This company is commonly known as Aziz Gems Ltd. The company was founded 10 years ago and was given the registration number 08948421. The firm's registered office is in LONDON. You can find them at 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | AZIZ GEMS LTD |
---|---|---|
Company Number | : | 08948421 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 2014 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England, N4 1TJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
105, Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England, N4 1TJ | Director | 20 March 2022 | Active |
105, Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England, N4 1TJ | Director | 19 March 2014 | Active |
105, Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England, N4 1TJ | Director | 30 August 2021 | Active |
16, First Avenue, London, England, NW4 2RJ | Director | 19 March 2014 | Active |
Mr Mark Shlomo Aziz | ||
Notified on | : | 20 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 105, Eade Road, Occ Building A, London, England, N4 1TJ |
Nature of control | : |
|
Mr Mark Shlomo Aziz | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | British |
Address | : | 16 First Avenue, London, NW4 2RJ |
Nature of control | : |
|
Mr Geoffrey Nathan Azizollahoff | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Address | : | 16 Kingsgate Avenue, London, N3 3BH |
Nature of control | : |
|
Mr Daniel Jeremy Azizollahoff | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 105, Eade Road, Occ Building A, London, England, N4 1TJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-06 | Officers | Change person director company with change date. | Download |
2023-01-06 | Officers | Change person director company with change date. | Download |
2023-01-04 | Address | Change registered office address company with date old address new address. | Download |
2022-12-28 | Accounts | Change account reference date company current shortened. | Download |
2022-06-17 | Officers | Appoint person director company with name date. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-20 | Officers | Termination director company with name termination date. | Download |
2022-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-11 | Officers | Change person director company with change date. | Download |
2022-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2021-10-21 | Officers | Appoint person director company with name date. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-26 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-11-16 | Officers | Termination director company with name termination date. | Download |
2020-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.