Company NameZAIN Communications Ltd
DirectorYahia Ripon Ahmed
Company StatusLiquidation
Company Number05019390
CategoryPrivate Limited Company
Incorporation Date19 January 2004(20 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Yahia Ripon Ahmed
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2004(1 week, 4 days after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Redcliffe Gardens
Ilford
Essex
IG1 3HQ
Secretary NameNazmin Begum
NationalityBritish
StatusResigned
Appointed20 January 2004(1 day after company formation)
Appointment Duration1 year, 9 months (resigned 03 November 2005)
RoleCompany Director
Correspondence Address20 Wellesley Road
Ilford
Essex
IG1 4JX
Secretary NameIquebal Ahmed
NationalityBritish
StatusResigned
Appointed30 January 2004(1 week, 4 days after company formation)
Appointment Duration3 months (resigned 01 May 2004)
RoleSalesman
Correspondence Address20 Wellesley Road
Ilford
Essex
IG1 4JX
Secretary NameJodie Whitfield
NationalityBritish
StatusResigned
Appointed03 November 2005(1 year, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 July 2007)
RoleCompany Director
Correspondence Address20 Bevan Way
Hornchurch
Essex
RM12 6EJ
Secretary NameAwals Chughtay
NationalityBritish
StatusResigned
Appointed01 February 2008(4 years after company formation)
Appointment Duration11 months (resigned 01 January 2009)
RoleAccountant
Correspondence Address257 Streatham Road
London
SW16 6PE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressGrant Thornton
1 Whitehall Riverside
Leeds
West Yorkshire
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Next Accounts Due30 November 2011 (overdue)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Next Return Due2 February 2017 (overdue)

Filing History

19 November 2020Progress report in a winding up by the court (13 pages)
31 October 2019Progress report in a winding up by the court (12 pages)
26 November 2018Progress report in a winding up by the court (17 pages)
20 November 2017Progress report in a winding up by the court (11 pages)
20 November 2017Progress report in a winding up by the court (11 pages)
16 November 2016Insolvency:annual progress report for period up to 08/09/2016 (8 pages)
16 November 2016Insolvency:annual progress report for period up to 08/09/2016 (8 pages)
12 November 2015INSOLVENCY:Progress report ends 08/09/2015 (8 pages)
12 November 2015INSOLVENCY:Progress report ends 08/09/2015 (8 pages)
12 November 2014Insolvency:liquidators annual progress report to 08/09/2014 (8 pages)
12 November 2014Insolvency:liquidators annual progress report to 08/09/2014 (8 pages)
11 November 2013Insolvency:progress report end:08/09/2013 (8 pages)
11 November 2013Insolvency:progress report end:08/09/2013 (8 pages)
25 January 2013Insolvency:liquidator's progress report - 09/09/2011 - 08/09/2012 (15 pages)
25 January 2013Insolvency:liquidator's progress report - 09/09/2011 - 08/09/2012 (15 pages)
18 October 2011Registered office address changed from 3 Brooks Parade Green Lane Ilford Essex IG3 9RT on 18 October 2011 (2 pages)
18 October 2011Registered office address changed from 3 Brooks Parade Green Lane Ilford Essex IG3 9RT on 18 October 2011 (2 pages)
14 October 2011Appointment of a liquidator (1 page)
14 October 2011Appointment of a liquidator (1 page)
15 August 2011Order of court to wind up (2 pages)
15 August 2011Order of court to wind up (2 pages)
12 May 2011Voluntary strike-off action has been suspended (1 page)
12 May 2011Voluntary strike-off action has been suspended (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
21 April 2011Application to strike the company off the register (3 pages)
21 April 2011Application to strike the company off the register (3 pages)
19 January 2011Annual return made up to 19 January 2011 with a full list of shareholders
Statement of capital on 2011-01-19
  • GBP 1
(3 pages)
19 January 2011Annual return made up to 19 January 2011 with a full list of shareholders
Statement of capital on 2011-01-19
  • GBP 1
(3 pages)
1 September 2010Registered office address changed from C/O Oakwood House Unit 8 Muirhead Quay Fresh Wharf Estate Highbridge Road Barking Essex IG11 7BG on 1 September 2010 (1 page)
1 September 2010Registered office address changed from C/O Oakwood House Unit 8 Muirhead Quay Fresh Wharf Estate Highbridge Road Barking Essex IG11 7BG on 1 September 2010 (1 page)
1 September 2010Registered office address changed from C/O Oakwood House Unit 8 Muirhead Quay Fresh Wharf Estate Highbridge Road Barking Essex IG11 7BG on 1 September 2010 (1 page)
19 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
19 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
25 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Yahia Ripon Ahmed on 1 January 2010 (2 pages)
25 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Yahia Ripon Ahmed on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Yahia Ripon Ahmed on 1 January 2010 (2 pages)
3 April 2009Return made up to 19/01/09; full list of members (3 pages)
3 April 2009Appointment terminated secretary awals chughtay (1 page)
3 April 2009Return made up to 19/01/09; full list of members (3 pages)
3 April 2009Appointment terminated secretary awals chughtay (1 page)
18 December 2008Return made up to 19/01/08; full list of members (3 pages)
18 December 2008Director's change of particulars / yahia ahmed / 01/01/2008 (1 page)
18 December 2008Director's change of particulars / yahia ahmed / 01/01/2008 (1 page)
18 December 2008Return made up to 19/01/08; full list of members (3 pages)
7 March 2008Accounts for a dormant company made up to 28 February 2008 (5 pages)
7 March 2008Accounts for a dormant company made up to 28 February 2008 (5 pages)
20 February 2008New secretary appointed (1 page)
20 February 2008New secretary appointed (1 page)
20 July 2007Secretary resigned (1 page)
20 July 2007Registered office changed on 20/07/07 from: 16 bourne court unit trading estate southend road woodford green essex IG8 8HD (1 page)
20 July 2007Secretary resigned (1 page)
20 July 2007Registered office changed on 20/07/07 from: 16 bourne court unit trading estate southend road woodford green essex IG8 8HD (1 page)
22 February 2007Return made up to 19/01/07; full list of members (6 pages)
22 February 2007Return made up to 19/01/07; full list of members (6 pages)
29 November 2006Delivery ext'd 3 mth 28/02/06 (1 page)
29 November 2006Delivery ext'd 3 mth 28/02/06 (1 page)
13 March 2006Accounting reference date extended from 31/08/05 to 28/02/06 (1 page)
13 March 2006Accounting reference date extended from 31/08/05 to 28/02/06 (1 page)
7 March 2006Director's particulars changed (1 page)
7 March 2006Director's particulars changed (1 page)
23 January 2006Return made up to 19/01/06; full list of members (6 pages)
23 January 2006Return made up to 19/01/06; full list of members (6 pages)
15 November 2005Secretary resigned (1 page)
15 November 2005New secretary appointed (2 pages)
15 November 2005New secretary appointed (2 pages)
15 November 2005Secretary resigned (1 page)
13 September 2005Registered office changed on 13/09/05 from: suite 511 coventry chambers 3 coventry road ilford essex IG1 4QR (1 page)
13 September 2005Registered office changed on 13/09/05 from: suite 511 coventry chambers 3 coventry road ilford essex IG1 4QR (1 page)
28 April 2005Return made up to 19/01/05; full list of members (5 pages)
28 April 2005Return made up to 19/01/05; full list of members (5 pages)
21 February 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
21 February 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
8 November 2004Accounting reference date shortened from 31/01/05 to 31/08/04 (1 page)
8 November 2004Accounting reference date shortened from 31/01/05 to 31/08/04 (1 page)
30 June 2004Registered office changed on 30/06/04 from: 20 wellesley road ilford essex IG1 4JX (1 page)
30 June 2004Registered office changed on 30/06/04 from: 20 wellesley road ilford essex IG1 4JX (1 page)
12 May 2004Secretary resigned (1 page)
12 May 2004Secretary resigned (1 page)
23 March 2004New secretary appointed (2 pages)
23 March 2004New secretary appointed (2 pages)
19 February 2004New secretary appointed (2 pages)
19 February 2004Registered office changed on 19/02/04 from: 445-447 ley street ilford essex IG1 4AD (1 page)
19 February 2004New director appointed (2 pages)
19 February 2004New secretary appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004Registered office changed on 19/02/04 from: 445-447 ley street ilford essex IG1 4AD (1 page)
22 January 2004Director resigned (1 page)
22 January 2004Secretary resigned (1 page)
22 January 2004Secretary resigned (1 page)
22 January 2004Director resigned (1 page)
19 January 2004Incorporation (9 pages)
19 January 2004Incorporation (9 pages)