About

Registered Number: 10336691
Date of Incorporation: 18/08/2016 (7 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 15/10/2019 (4 years and 6 months ago)
Registered Address: 741 High Road, Ilford, IG3 8RN,

 

Based in Ilford, Azan & Zain Enterprises Ltd was registered on 18 August 2016, it's status in the Companies House registry is set to "Dissolved". Azan & Zain Enterprises Ltd has 8 directors listed as Haidary, Ghulam Ali, Haidary, Ghulam Ali, Kumar, Prajapat Asok, Shaw, Danial, Kara Kashli, Ahmet, Khan, Saeed Uddin, Kumar, Prajapat Ashok, Naveed, Saba in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAIDARY, Ghulam Ali 12 February 2019 - 1
KARA KASHLI, Ahmet 28 March 2018 06 August 2018 1
KHAN, Saeed Uddin 01 July 2017 01 May 2018 1
KUMAR, Prajapat Ashok 11 February 2019 12 February 2019 1
NAVEED, Saba 18 August 2016 01 March 2017 1
Secretary Name Appointed Resigned Total Appointments
HAIDARY, Ghulam Ali 12 February 2019 - 1
KUMAR, Prajapat Asok 11 February 2019 12 February 2019 1
SHAW, Danial 01 February 2019 11 February 2019 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 October 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
CS01 - N/A 25 February 2019
SH01 - Return of Allotment of shares 25 February 2019
CS01 - N/A 13 February 2019
PSC03 - N/A 13 February 2019
AP03 - Appointment of secretary 13 February 2019
TM01 - Termination of appointment of director 13 February 2019
TM02 - Termination of appointment of secretary 13 February 2019
AP01 - Appointment of director 13 February 2019
AP03 - Appointment of secretary 11 February 2019
AP01 - Appointment of director 11 February 2019
TM01 - Termination of appointment of director 11 February 2019
TM02 - Termination of appointment of secretary 11 February 2019
PSC07 - N/A 11 February 2019
AP03 - Appointment of secretary 08 February 2019
CS01 - N/A 10 January 2019
PSC01 - N/A 17 December 2018
AP01 - Appointment of director 17 December 2018
TM01 - Termination of appointment of director 24 September 2018
TM01 - Termination of appointment of director 04 June 2018
AA - Annual Accounts 24 May 2018
AP01 - Appointment of director 04 April 2018
CS01 - N/A 22 February 2018
CS01 - N/A 10 July 2017
PSC07 - N/A 10 July 2017
AD01 - Change of registered office address 05 July 2017
AP01 - Appointment of director 05 July 2017
TM01 - Termination of appointment of director 12 June 2017
NEWINC - New incorporation documents 18 August 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.