Company NameAl-Fazal Multi Trade Limited
Company StatusDissolved
Company Number05917907
CategoryPrivate Limited Company
Incorporation Date29 August 2006(17 years, 8 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Javed Iqbal Fazal
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2018(12 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (closed 08 October 2019)
RoleTrading
Country of ResidenceEngland
Correspondence Address21 Hillside Grove
Chelmsford
CM2 9DA
Director NameMr Abid Iqbal Fazal
Date of BirthDecember 1962 (Born 61 years ago)
NationalityPakistani
StatusResigned
Appointed29 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Hillside Grove
Chelmsford
Essex
CM2 9DA
Secretary NameAmjad Iqbal
NationalityBritish
StatusResigned
Appointed29 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address191 Bath Road
Worcester
WR5 3AH
Secretary NameMr Javed Fazal
StatusResigned
Appointed16 September 2011(5 years after company formation)
Appointment Duration12 months (resigned 10 September 2012)
RoleCompany Director
Correspondence Address21 Hillside Grove
Chelmsford
Essex
CM2 9DA
Director NameMr Javed Iqbal Fazal
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(6 years after company formation)
Appointment Duration4 years, 11 months (resigned 14 August 2017)
RoleTrading
Country of ResidenceEngland
Correspondence Address470 Linnet Drive
Chelmsford
CM2 8AN
Secretary NameMrs Ifat Abid
StatusResigned
Appointed10 September 2012(6 years after company formation)
Appointment Duration1 year, 8 months (resigned 12 May 2014)
RoleCompany Director
Correspondence Address21 Hillside Grove
Chelmsford
Essex
CM2 9DA
Director NameMr Abid Iqbal Fazal
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2017(10 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 October 2018)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address470 Linnet Drive Linnet Drive
Chelmsford
CM2 8AN

Location

Registered Address54 Merryfield Approach
Leigh-On-Sea
Essex
SS9 4HJ
RegionEast of England
ConstituencySouthend West
CountyEssex
WardBlenheim Park
Built Up AreaSouthend-on-Sea

Shareholders

200 at £1Abid Iqbal Fazal
100.00%
Ordinary

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

8 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2019Voluntary strike-off action has been suspended (1 page)
11 June 2019First Gazette notice for voluntary strike-off (1 page)
30 May 2019Application to strike the company off the register (1 page)
11 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
4 February 2019Registered office address changed from 470 Linnet Drive Chelmsford CM2 8AN to 54 Merryfield Approach Leigh-on-Sea Essex SS9 4HJ on 4 February 2019 (1 page)
24 October 2018Appointment of Mr Javed Iqbal Fazal as a director on 24 October 2018 (2 pages)
24 October 2018Termination of appointment of Abid Iqbal Fazal as a director on 23 October 2018 (1 page)
26 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
12 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
30 August 2017Cessation of Javed Iqbal Fazal as a person with significant control on 14 August 2017 (1 page)
30 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
30 August 2017Notification of Abid Iqbal Fazal as a person with significant control on 14 August 2017 (2 pages)
30 August 2017Notification of Abid Iqbal Fazal as a person with significant control on 14 August 2017 (2 pages)
30 August 2017Cessation of Javed Iqbal Fazal as a person with significant control on 30 August 2017 (1 page)
14 August 2017Termination of appointment of Javed Iqbal Fazal as a director on 14 August 2017 (1 page)
14 August 2017Termination of appointment of Javed Iqbal Fazal as a director on 14 August 2017 (1 page)
14 August 2017Appointment of Mr Abid Iqbal Fazal as a director on 14 August 2017 (2 pages)
14 August 2017Appointment of Mr Abid Iqbal Fazal as a director on 14 August 2017 (2 pages)
18 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
18 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
5 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
24 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
24 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
15 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 200
(3 pages)
15 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 200
(3 pages)
18 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
18 May 2015Registered office address changed from 21 Hillside Grove Chelmsford Essex CM2 9DA to 470 Linnet Drive Chelmsford CM2 8AN on 18 May 2015 (1 page)
18 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
18 May 2015Registered office address changed from 21 Hillside Grove Chelmsford Essex CM2 9DA to 470 Linnet Drive Chelmsford CM2 8AN on 18 May 2015 (1 page)
22 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 200
(3 pages)
22 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 200
(3 pages)
15 May 2014Termination of appointment of Ifat Abid as a secretary (1 page)
15 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
15 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
15 May 2014Termination of appointment of Ifat Abid as a secretary (1 page)
17 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 200
(3 pages)
17 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 200
(3 pages)
7 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
7 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
18 September 2012Appointment of Mr Javed Iqbal Fazal as a director (2 pages)
18 September 2012Termination of appointment of Abid Fazal as a director (1 page)
18 September 2012Termination of appointment of Abid Fazal as a director (1 page)
18 September 2012Appointment of Mrs Ifat Abid as a secretary (1 page)
18 September 2012Termination of appointment of Javed Fazal as a secretary (1 page)
18 September 2012Appointment of Mrs Ifat Abid as a secretary (1 page)
18 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (3 pages)
18 September 2012Termination of appointment of Javed Fazal as a secretary (1 page)
18 September 2012Appointment of Mr Javed Iqbal Fazal as a director (2 pages)
18 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (3 pages)
28 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
28 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
17 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (3 pages)
17 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (3 pages)
17 September 2011Appointment of Mr Javed Fazal as a secretary (1 page)
17 September 2011Appointment of Mr Javed Fazal as a secretary (1 page)
26 April 2011Registered office address changed from 19 Sky Court Checketts Lane Worcester Worcestershire WR3 7QJ United Kingdom on 26 April 2011 (1 page)
26 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
26 April 2011Director's details changed for Mr Abid Iqbal Fazal on 26 April 2011 (2 pages)
26 April 2011Director's details changed for Mr Abid Iqbal Fazal on 26 April 2011 (2 pages)
26 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
26 April 2011Registered office address changed from 19 Sky Court Checketts Lane Worcester Worcestershire WR3 7QJ United Kingdom on 26 April 2011 (1 page)
30 August 2010Director's details changed for Mr Abid Iqbal Fazal on 29 August 2010 (2 pages)
30 August 2010Annual return made up to 29 August 2010 with a full list of shareholders (3 pages)
30 August 2010Director's details changed for Mr Abid Iqbal Fazal on 29 August 2010 (2 pages)
30 August 2010Annual return made up to 29 August 2010 with a full list of shareholders (3 pages)
18 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
18 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
3 May 2010Termination of appointment of Amjad Iqbal as a secretary (1 page)
3 May 2010Termination of appointment of Amjad Iqbal as a secretary (1 page)
1 September 2009Return made up to 29/08/09; full list of members (3 pages)
1 September 2009Registered office changed on 01/09/2009 from 21 hillside grove chelmsford essex CM2 9DA united kingdom (1 page)
1 September 2009Return made up to 29/08/09; full list of members (3 pages)
1 September 2009Director's change of particulars / abid fazal / 01/09/2009 (2 pages)
1 September 2009Director's change of particulars / abid fazal / 01/09/2009 (2 pages)
1 September 2009Registered office changed on 01/09/2009 from 21 hillside grove chelmsford essex CM2 9DA united kingdom (1 page)
23 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
23 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
9 September 2008Return made up to 29/08/08; full list of members (3 pages)
9 September 2008Return made up to 29/08/08; full list of members (3 pages)
8 September 2008Registered office changed on 08/09/2008 from 191 bath road worcester WR5 3AH (1 page)
8 September 2008Registered office changed on 08/09/2008 from 191 bath road worcester WR5 3AH (1 page)
6 August 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
6 August 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
25 September 2007Return made up to 29/08/07; full list of members (2 pages)
25 September 2007Return made up to 29/08/07; full list of members (2 pages)
29 August 2006Incorporation (13 pages)
29 August 2006Incorporation (13 pages)