Company NameAztec Import / Export Limited
DirectorMohammed Shafiq
Company StatusDissolved
Company Number04205635
CategoryPrivate Limited Company
Incorporation Date25 April 2001(23 years ago)
Previous NameRicaty Import/Export Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameMr Mohammed Shafiq
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2001(2 weeks, 6 days after company formation)
Appointment Duration22 years, 11 months
RoleImporter
Country of ResidenceEngland
Correspondence Address47 Ramsden Road
Wellgatge
Rotherham
South Yorkshire
S60 2QN
Secretary NameTahseen Alam Khan
NationalityPakistani
StatusCurrent
Appointed14 January 2003(1 year, 8 months after company formation)
Appointment Duration21 years, 3 months
RoleBusiness Analyst
Correspondence Address45 Lynmouth Road
Sheffield
South Yorkshire
S7 2DF
Secretary NameJamshed Shafiq
NationalityBritish
StatusResigned
Appointed15 May 2001(2 weeks, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 13 January 2003)
RoleCompany Director
Correspondence Address21 Aldred Street
Rotherham
South Yorkshire
S65 2AL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address242 Marton Road
Middlesbrough
TS4 2EZ
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

2 December 2005Completion of winding up (1 page)
14 March 2005Order of court to wind up (2 pages)
5 October 2004First Gazette notice for compulsory strike-off (1 page)
5 October 2004Strike-off action suspended (1 page)
25 July 2003Company name changed ricaty import/export LIMITED\certificate issued on 25/07/03 (2 pages)
22 July 2003Return made up to 25/04/03; full list of members
  • 363(287) ‐ Registered office changed on 22/07/03
(6 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003New secretary appointed (1 page)
1 June 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
23 October 2001Ad 01/09/01-30/09/01 £ si 3@1=3 £ ic 1/4 (2 pages)
4 October 2001Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
26 September 2001New secretary appointed (2 pages)
19 September 2001New director appointed (2 pages)
18 May 2001Registered office changed on 18/05/01 from: 788-790 finchley road london NW11 7TJ (1 page)