Company NameHijaz Homes Limited
Company StatusDissolved
Company Number04718555
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years, 1 month ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)
Previous NameHijazz Homes Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ajaz Mohammed
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2003(2 days after company formation)
Appointment Duration10 years, 2 months (closed 25 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Newquay Avenue
Bobbersmill
Nottingham
Nottinghamshire
NG7 5QZ
Secretary NameYasmin Yaqub
NationalityBritish
StatusClosed
Appointed03 April 2003(2 days after company formation)
Appointment Duration10 years, 2 months (closed 25 June 2013)
RoleSecretary
Correspondence Address6 Newquay Avenue
Bobbersmill
Nottingham
Nottinghamshire
NG7 5QZ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressMazhar House 48 Bradford Road
Stanningley
Pudsey
West Yorkshire
LS28 6DD
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches9 other UK companies use this postal address

Shareholders

2 at 1Ajaz Mohammed
100.00%
Ordinary

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
4 March 2013Application to strike the company off the register (3 pages)
4 March 2013Application to strike the company off the register (3 pages)
25 June 2012Annual return made up to 1 April 2012
Statement of capital on 2012-06-25
  • GBP 2
(14 pages)
25 June 2012Annual return made up to 1 April 2012
Statement of capital on 2012-06-25
  • GBP 2
(14 pages)
25 June 2012Annual return made up to 1 April 2012
Statement of capital on 2012-06-25
  • GBP 2
(14 pages)
14 June 2012Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF on 14 June 2012 (2 pages)
14 June 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
14 June 2012Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF on 14 June 2012 (2 pages)
14 June 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
15 July 2011Annual return made up to 1 April 2011 with a full list of shareholders (13 pages)
15 July 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
15 July 2011Annual return made up to 1 April 2011 with a full list of shareholders (13 pages)
15 July 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
15 July 2011Annual return made up to 1 April 2011 with a full list of shareholders (13 pages)
1 June 2010Annual return made up to 1 April 2010 (8 pages)
1 June 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
1 June 2010Registered office address changed from Titan House Station Road, Horsforth Leeds West Yorkshire LS18 5PA on 1 June 2010 (2 pages)
1 June 2010Annual return made up to 1 April 2010 (8 pages)
1 June 2010Registered office address changed from Titan House Station Road, Horsforth Leeds West Yorkshire LS18 5PA on 1 June 2010 (2 pages)
1 June 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
1 June 2010Annual return made up to 1 April 2010 (8 pages)
1 June 2010Registered office address changed from Titan House Station Road, Horsforth Leeds West Yorkshire LS18 5PA on 1 June 2010 (2 pages)
3 July 2009Return made up to 01/06/09; full list of members (5 pages)
3 July 2009Director's change of particulars / ajaz mohammed / 01/01/2009 (1 page)
3 July 2009Return made up to 01/06/09; full list of members (5 pages)
3 July 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
3 July 2009Accounts made up to 30 April 2009 (2 pages)
3 July 2009Secretary's change of particulars / yasmin yaqub / 01/01/2009 (1 page)
3 July 2009Secretary's Change of Particulars / yasmin yaqub / 01/01/2009 / HouseName/Number was: , now: 6; Street was: 102 davies road, now: newquay avenue; Area was: west bridgford, now: bobbersmill; Post Code was: NG2 5HY, now: NG7 5QZ (1 page)
3 July 2009Director's Change of Particulars / ajaz mohammed / 01/01/2009 / HouseName/Number was: , now: 6; Street was: 102 davies road, now: newquay avenue; Area was: west bridgeford, now: bobbersmill; Region was: , now: nottinghamshire; Post Code was: NG2 5HY, now: NG7 5QZ (1 page)
17 June 2008Accounts made up to 30 April 2008 (2 pages)
17 June 2008Return made up to 01/04/08; full list of members (6 pages)
17 June 2008Return made up to 01/04/08; full list of members (6 pages)
17 June 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
15 May 2007Accounts made up to 30 April 2007 (1 page)
15 May 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
9 May 2007Return made up to 01/04/07; no change of members (6 pages)
9 May 2007Return made up to 01/04/07; no change of members (6 pages)
11 May 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
11 May 2006Accounts made up to 30 April 2006 (1 page)
5 May 2006Return made up to 01/04/06; full list of members (6 pages)
5 May 2006Return made up to 01/04/06; full list of members (6 pages)
31 May 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
31 May 2005Return made up to 01/04/05; full list of members (6 pages)
31 May 2005Return made up to 01/04/05; full list of members (6 pages)
31 May 2005Accounts made up to 30 April 2005 (2 pages)
6 January 2005Accounts made up to 30 April 2004 (1 page)
6 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
30 December 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 December 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 April 2004Return made up to 01/04/04; full list of members (6 pages)
28 April 2004Return made up to 01/04/04; full list of members (6 pages)
21 November 2003Company name changed hijazz homes LIMITED\certificate issued on 21/11/03 (2 pages)
21 November 2003Company name changed hijazz homes LIMITED\certificate issued on 21/11/03 (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New secretary appointed (2 pages)
23 October 2003New secretary appointed (2 pages)
23 October 2003Registered office changed on 23/10/03 from: m proudlock & co titan house station road horsforth leeds LS18 5PA (1 page)
23 October 2003Registered office changed on 23/10/03 from: m proudlock & co titan house station road horsforth leeds LS18 5PA (1 page)
23 October 2003New director appointed (2 pages)
10 April 2003Registered office changed on 10/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 April 2003Secretary resigned (1 page)
10 April 2003Registered office changed on 10/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 April 2003Secretary resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
1 April 2003Incorporation (6 pages)
1 April 2003Incorporation (6 pages)