Company NameMumtaz (Hull) Limited
Company StatusDissolved
Company Number04048066
CategoryPrivate Limited Company
Incorporation Date7 August 2000(23 years, 9 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)

Directors

Secretary NameMohammed Javid Abbas
NationalityBritish
StatusClosed
Appointed08 August 2000(1 day after company formation)
Appointment Duration2 years, 9 months (closed 03 June 2003)
RoleCompany Director
Correspondence Address208 Blenheim Street
Hull
North Humberside
HU5 3PN
Secretary NameTalat Jabeen Abbas
NationalityBritish
StatusClosed
Appointed04 October 2000(1 month, 4 weeks after company formation)
Appointment Duration2 years, 8 months (closed 03 June 2003)
RoleSecretary
Correspondence Address208 Blenheim Street
Hull
HU5 3PN
Secretary NameTalat Jableen
NationalityBritish
StatusClosed
Appointed04 October 2000(1 month, 4 weeks after company formation)
Appointment Duration2 years, 8 months (closed 03 June 2003)
RoleSecretary
Correspondence Address208 Blenheim Street
Hull
North Humberside
HU5 3PN
Director NameMohammed Javid Abbas
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(1 day after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 October 2000)
RoleCompany Director
Correspondence Address208 Blenheim Street
Hull
North Humberside
HU5 3PN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 August 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 August 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address499 Anlaby Road
Hull
North Humberside
HU3 6DT
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardNewington
Built Up AreaKingston upon Hull

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

3 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
12 December 2000Director resigned (1 page)
12 December 2000New secretary appointed (2 pages)
13 October 2000Particulars of mortgage/charge (3 pages)
9 October 2000New secretary appointed (2 pages)
17 August 2000Secretary resigned (1 page)
17 August 2000New secretary appointed;new director appointed (2 pages)
17 August 2000Director resigned (1 page)
17 August 2000Registered office changed on 17/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 August 2000Incorporation (32 pages)