LITAZ LIMITED
EDGWARE

Hellopages » Greater London » Harrow » HA8 7EB

Company number 07473880
Status Active
Incorporation Date 20 December 2010
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-seven events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Ms Nevis Josefina Andara Contreras on 10 August 2016. The most likely internet sites of LITAZ LIMITED are www.litaz.co.uk, and www.litaz.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. Litaz Limited is a Private Limited Company. The company registration number is 07473880. Litaz Limited has been working since 20 December 2010. The present status of the company is Active. The registered address of Litaz Limited is Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex Ha8 7eb. . ANDARA CONTRERAS, Nevis Josefina 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
ANDARA CONTRERAS, Nevis Josefina
Appointed Date: 20 December 2010
64 years old

Resigned Directors

Director
HOLDER, Michael
Resigned: 20 December 2010
Appointed Date: 20 December 2010
64 years old

Persons With Significant Control

Nevis Josephina Andara
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

LITAZ LIMITED Events

22 Dec 2016
Confirmation statement made on 20 December 2016 with updates
14 Nov 2016
Total exemption small company accounts made up to 31 March 2016
10 Aug 2016
Director's details changed for Ms Nevis Josefina Andara Contreras on 10 August 2016
17 Jun 2016
Director's details changed for Ms Nevis Josefina Andara Contreras on 17 June 2016
15 Mar 2016
Director's details changed for Ms Nevis Josefina Andara Contreras on 15 March 2016
...
... and 17 more events
07 Jan 2011
Registered office address changed from Aacs 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 7 January 2011
07 Jan 2011
Termination of appointment of Michael Holder as a director
07 Jan 2011
Appointment of Ms Nevis Josefina Andara as a director
07 Jan 2011
Current accounting period shortened from 31 December 2011 to 31 March 2011
20 Dec 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted