About

Registered Number: 04019940
Date of Incorporation: 19/06/2000 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2014 (9 years and 6 months ago)
Registered Address: MR B R YAQUB, 60 Rose Glen, London, NW9 0JS,

 

Having been setup in 2000, The Hamoza Group of Companies Ltd have registered office in London, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed as Yaqub, Nasser Raja, Yaqub, Raja Mohammed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YAQUB, Nasser Raja 19 June 2000 28 February 2007 1
YAQUB, Raja Mohammed 19 June 2000 28 February 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 December 2014
L64.07 - Release of Official Receiver 10 September 2014
COCOMP - Order to wind up 08 March 2011
AD01 - Change of registered office address 06 January 2011
DISS16(SOAS) - N/A 11 August 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
AD01 - Change of registered office address 10 January 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 21 July 2009
287 - Change in situation or address of Registered Office 19 January 2009
363a - Annual Return 23 June 2008
AA - Annual Accounts 16 June 2008
AA - Annual Accounts 12 October 2007
363s - Annual Return 10 July 2007
AA - Annual Accounts 25 June 2007
DISS40 - Notice of striking-off action discontinued 22 May 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
395 - Particulars of a mortgage or charge 11 August 2006
363s - Annual Return 12 July 2006
287 - Change in situation or address of Registered Office 15 March 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 15 March 2006
GAZ1 - First notification of strike-off action in London Gazette 13 December 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 09 September 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 04 March 2004
AA - Annual Accounts 11 November 2002
RESOLUTIONS - N/A 02 August 2002
RESOLUTIONS - N/A 02 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2002
123 - Notice of increase in nominal capital 02 August 2002
363s - Annual Return 01 August 2002
363s - Annual Return 15 October 2001
395 - Particulars of a mortgage or charge 04 December 2000
395 - Particulars of a mortgage or charge 17 July 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
NEWINC - New incorporation documents 19 June 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 July 2006 Outstanding

N/A

Legal mortgage 24 November 2000 Outstanding

N/A

Mortgage debenture 30 June 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.