Company NameZAIN International Ltd
Company StatusDissolved
Company Number05364123
CategoryPrivate Limited Company
Incorporation Date14 February 2005(19 years, 2 months ago)
Dissolution Date12 February 2021 (3 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Yahia Ripon Ahmed
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2005(1 day after company formation)
Appointment Duration16 years (closed 12 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Redcliffe Gardens
Ilford
Essex
IG1 3HQ
Secretary NameNazmin Begum
NationalityBritish
StatusResigned
Appointed15 February 2005(1 day after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 November 2005)
RoleCompany Director
Correspondence Address20 Wellesley Road
Ilford
Essex
IG1 4JX
Secretary NameJodie Whitfield
NationalityBritish
StatusResigned
Appointed03 November 2005(8 months, 3 weeks 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(2 years, 11 months after company formation)
Appointment Duration11 months (resigned 01 January 2009)
RoleAccountant
Correspondence Address257 Streatham Road
London
SW16 6PE
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX

Contact

Websitezaininternationalltd.com/
Telephone01847 027750
Telephone regionThurso / Tongue

Location

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

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 February 2021Final Gazette dissolved following liquidation (1 page)
12 November 2020Notice of final account prior to dissolution (14 pages)
19 December 2019Progress report in a winding up by the court (14 pages)
3 January 2019Progress report in a winding up by the court (15 pages)
9 January 2018Progress report in a winding up by the court (12 pages)
9 January 2018Progress report in a winding up by the court (12 pages)
29 December 2016Insolvency:liquidators annual progress report to 25/10/2016 (8 pages)
29 December 2016Insolvency:liquidators annual progress report to 25/10/2016 (8 pages)
5 January 2016INSOLVENCY:annual progress report for period up to 25/10/2015 (8 pages)
5 January 2016INSOLVENCY:annual progress report for period up to 25/10/2015 (8 pages)
19 December 2014INSOLVENCY:re progress report 26/10/2013-25/10/2014 (8 pages)
19 December 2014INSOLVENCY:re progress report 26/10/2013-25/10/2014 (8 pages)
17 December 2013Insolvency:re progress report 26/10/2012-25/10/2013 (13 pages)
17 December 2013Insolvency:re progress report 26/10/2012-25/10/2013 (13 pages)
3 January 2013Registered office address changed from 3 Brooks Parade Green Lane Ilford Essex IG3 9RT on 3 January 2013 (2 pages)
3 January 2013Registered office address changed from 3 Brooks Parade Green Lane Ilford Essex IG3 9RT on 3 January 2013 (2 pages)
3 January 2013Registered office address changed from 3 Brooks Parade Green Lane Ilford Essex IG3 9RT on 3 January 2013 (2 pages)
21 December 2012Appointment of a liquidator (1 page)
21 December 2012Appointment of a liquidator (1 page)
9 May 2012Order of court to wind up (2 pages)
9 May 2012Order of court to wind up (2 pages)
22 February 2012Voluntary strike-off action has been suspended (1 page)
22 February 2012Voluntary strike-off action has been suspended (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
7 October 2011Voluntary strike-off action has been suspended (1 page)
7 October 2011Voluntary strike-off action has been suspended (1 page)
17 May 2011Voluntary strike-off action has been suspended (1 page)
17 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)
1 September 2010Registered office address changed from 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 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 8 Muirhead Quay Fresh Wharf Estate Highbridge Road Barking Essex IG11 7BG on 1 September 2010 (1 page)
19 March 2010Annual return made up to 14 February 2010 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 1
(4 pages)
19 March 2010Annual return made up to 14 February 2010 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 1
(4 pages)
8 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
8 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
6 April 2009Registered office changed on 06/04/2009 from c/o oakwood house unit 8 muirhead quay fresh wharf estate highbridge road barking essex (1 page)
6 April 2009Registered office changed on 06/04/2009 from c/o oakwood house unit 8 muirhead quay fresh wharf estate highbridge road barking essex (1 page)
6 April 2009Return made up to 14/02/09; full list of members (3 pages)
6 April 2009Return made up to 14/02/09; full list of members (3 pages)
3 April 2009Appointment terminated secretary awals chughtay (1 page)
3 April 2009Appointment terminated secretary awals chughtay (1 page)
18 December 2008Return made up to 14/02/08; full list of members (3 pages)
18 December 2008Return made up to 14/02/08; full list of members (3 pages)
18 December 2008Director's change of particulars / yahia ahmed / 01/02/2008 (1 page)
18 December 2008Director's change of particulars / yahia ahmed / 01/02/2008 (1 page)
23 July 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
23 July 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
20 February 2008New secretary appointed (1 page)
20 February 2008New secretary appointed (1 page)
20 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
20 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
20 July 2007Secretary resigned (1 page)
20 July 2007Registered office changed on 20/07/07 from: 16 bourne court unity trading estate southernd 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 unity trading estate southernd road woodford green essex IG8 8HD (1 page)
30 March 2007Return made up to 14/02/07; full list of members (2 pages)
30 March 2007Return made up to 14/02/07; full list of members (2 pages)
7 December 2006Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
7 December 2006Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
16 February 2006Return made up to 14/02/06; full list of members (2 pages)
16 February 2006Return made up to 14/02/06; full list of members (2 pages)
15 November 2005Secretary resigned (1 page)
15 November 2005New secretary appointed (2 pages)
15 November 2005Secretary resigned (1 page)
15 November 2005New secretary appointed (2 pages)
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)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
6 April 2005New secretary appointed (2 pages)
6 April 2005Registered office changed on 06/04/05 from: kemp house 152-160 city road london EC1V 2NX (1 page)
6 April 2005Registered office changed on 06/04/05 from: kemp house 152-160 city road london EC1V 2NX (1 page)
6 April 2005New secretary appointed (2 pages)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
28 February 2005Secretary resigned (1 page)
28 February 2005Secretary resigned (1 page)
14 February 2005Incorporation (9 pages)
14 February 2005Incorporation (9 pages)