About

Registered Number: 04318224
Date of Incorporation: 07/11/2001 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2017 (7 years and 1 month ago)
Registered Address: 8th Floor 25 Farringdon Street, London, EC4A 4AB

 

Established in 2001, A & Z Resources Ltd have registered office in London, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the A & Z Resources Ltd. There are 2 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABDULHAMEED, Rihab 01 October 2007 01 December 2010 1
ABDULHAMEED, Samira 01 October 2007 01 December 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 March 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 29 December 2016
4.68 - Liquidator's statement of receipts and payments 13 July 2016
4.68 - Liquidator's statement of receipts and payments 16 May 2016
4.68 - Liquidator's statement of receipts and payments 20 July 2015
4.40 - N/A 10 November 2014
LIQ MISC OC - N/A 07 November 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 07 November 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 03 June 2014
4.40 - N/A 03 June 2014
LIQ MISC OC - N/A 03 June 2014
4.68 - Liquidator's statement of receipts and payments 30 May 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 25 April 2014
AD01 - Change of registered office address 14 March 2014
AD01 - Change of registered office address 30 April 2013
RESOLUTIONS - N/A 26 April 2013
RESOLUTIONS - N/A 26 April 2013
4.20 - N/A 26 April 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 26 April 2013
CERTNM - Change of name certificate 01 March 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 04 September 2012
AA - Annual Accounts 02 February 2012
DISS40 - Notice of striking-off action discontinued 11 January 2012
AR01 - Annual Return 10 January 2012
AD01 - Change of registered office address 10 January 2012
AD01 - Change of registered office address 05 January 2012
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
DISS40 - Notice of striking-off action discontinued 21 May 2011
AA - Annual Accounts 18 May 2011
GAZ1 - First notification of strike-off action in London Gazette 17 May 2011
AA - Annual Accounts 14 December 2010
TM01 - Termination of appointment of director 03 December 2010
TM01 - Termination of appointment of director 03 December 2010
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 09 September 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
TM02 - Termination of appointment of secretary 05 May 2010
AR01 - Annual Return 17 November 2009
AA - Annual Accounts 14 October 2009
363a - Annual Return 19 November 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 18 March 2008
DISS40 - Notice of striking-off action discontinued 22 January 2008
288a - Notice of appointment of directors or secretaries 05 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
395 - Particulars of a mortgage or charge 22 June 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
363a - Annual Return 05 December 2006
363a - Annual Return 15 August 2006
AA - Annual Accounts 25 July 2006
GAZ1 - First notification of strike-off action in London Gazette 06 June 2006
363s - Annual Return 30 November 2004
363s - Annual Return 11 February 2004
288b - Notice of resignation of directors or secretaries 27 November 2003
AA - Annual Accounts 08 September 2003
363s - Annual Return 05 June 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
287 - Change in situation or address of Registered Office 30 April 2003
CERTNM - Change of name certificate 27 February 2003
287 - Change in situation or address of Registered Office 21 February 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
287 - Change in situation or address of Registered Office 20 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2001
288a - Notice of appointment of directors or secretaries 15 November 2001
288a - Notice of appointment of directors or secretaries 15 November 2001
287 - Change in situation or address of Registered Office 15 November 2001
288b - Notice of resignation of directors or secretaries 15 November 2001
NEWINC - New incorporation documents 07 November 2001

Mortgages & Charges

Description Date Status Charge by
Trade finance security agreement 13 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.