DIRAZ LIMITED
EDGWARE

Hellopages » Greater London » Harrow » HA8 7EB

Company number 07063280
Status Active
Incorporation Date 2 November 2009
Company Type Private Limited Company
Address ANGLO DAL HOUSE 5 SPRING VILLA PARK, SPRING VILLA ROAD, EDGWARE, MIDDLESEX, HA8 7EB
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 November 2016 with updates; Director's details changed for Mr William James Booth on 7 December 2015. The most likely internet sites of DIRAZ LIMITED are www.diraz.co.uk, and www.diraz.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Diraz Limited is a Private Limited Company. The company registration number is 07063280. Diraz Limited has been working since 02 November 2009. The present status of the company is Active. The registered address of Diraz Limited is Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex Ha8 7eb. . BOOTH, William James is a Director of the company. Director HOLDER, Michael has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
BOOTH, William James
Appointed Date: 02 November 2009
84 years old

Resigned Directors

Director
HOLDER, Michael
Resigned: 02 November 2009
Appointed Date: 02 November 2009
64 years old

Persons With Significant Control

Mr William James Booth
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more

DIRAZ LIMITED Events

13 Nov 2016
Total exemption small company accounts made up to 31 March 2016
07 Nov 2016
Confirmation statement made on 2 November 2016 with updates
07 Dec 2015
Director's details changed for Mr William James Booth on 7 December 2015
23 Nov 2015
Total exemption small company accounts made up to 31 March 2015
09 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1

...
... and 11 more events
15 Dec 2009
Termination of appointment of Michael Holder as a director
14 Dec 2009
Registered office address changed from Aacs 1Stfloor Office 8-10 Stamford Hill London N16 6XZ England on 14 December 2009
14 Dec 2009
Current accounting period shortened from 30 November 2010 to 31 March 2010
14 Dec 2009
Appointment of Mr William James Booth as a director
02 Nov 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted