Company Information for IWAZAT LIMITED
FULFORD HOUSE, NEWBOLD TERRACE, LEAMINGTON SPA, WARWICKSHIRE, CV32 4EA,
|
Company Registration Number
03821107
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
IWAZAT LIMITED | ||
Legal Registered Office | ||
FULFORD HOUSE NEWBOLD TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4EA Other companies in CV32 | ||
Previous Names | ||
|
Company Number | 03821107 | |
---|---|---|
Company ID Number | 03821107 | |
Date formed | 1999-08-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/08/2018 | |
Account next due | 31/05/2020 | |
Latest return | 06/08/2015 | |
Return next due | 03/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-01-05 17:34:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
OOJAL SINGH JHUTTI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARINDERJIT KAUR JHUTTI |
Company Secretary | ||
DAVINDER SINGH JHUTTI |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EPIC TECHNOLOGIES LTD | Director | 2017-04-19 | CURRENT | 2017-04-19 | Active | |
SARINCO LTD | Director | 2006-03-31 | CURRENT | 1999-08-06 | Active | |
FATHERSONS LIMITED | Director | 2004-07-07 | CURRENT | 2004-07-07 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 13/09/17 STATEMENT OF CAPITAL;GBP 36843 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/15 STATEMENT OF CAPITAL;GBP 36843 | |
AR01 | 06/08/15 ANNUAL RETURN FULL LIST | |
AAMD | Amended account small company full exemption | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/08/13 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 14/03/2013 | |
CERTNM | Company name changed durasonic LTD\certificate issued on 06/06/13 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVINDER JHUTTI | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SARINDERJIT JHUTTI | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/13 FROM No.8 Shaw Park Business Village, Shaw Road Wolverhampton West Midlands WV10 9LE United Kingdom | |
AP01 | DIRECTOR APPOINTED MR OOJAL SINGH JHUTTI | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 06/08/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/13 FROM 60 Waterloo Road Wolverhampton West Midlands WV1 4QP | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11 | |
AR01 | 06/08/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 | |
AR01 | 06/08/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 | |
363a | RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/08/04 FROM: 5 BISHOPSGATE STREET EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1ET | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/08/02 FROM: 65 DUDLEY ROAD WOLVERHAMPTON WEST MIDLANDS WV2 3BY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-12-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 70210 - Public relations and communications activities
Creditors Due Within One Year | 2013-08-31 | £ 28,269 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IWAZAT LIMITED
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2011-09-01 | £ 1 |
Debtors | 2012-08-31 | £ 0 |
Shareholder Funds | 2012-08-31 | £ 0 |
Shareholder Funds | 2011-09-01 | £ 1 |
Tangible Fixed Assets | 2013-08-31 | £ 1,913 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70210 - Public relations and communications activities) as IWAZAT LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | IWAZAT LIMITED | Event Date | 2012-12-04 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |