Ilford
Essex
IG1 3HQ
Secretary Name | Nazmin Begum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(1 day after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 03 November 2005) |
Role | Company Director |
Correspondence Address | 20 Wellesley Road Ilford Essex IG1 4JX |
Secretary Name | Jodie Whitfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 July 2007) |
Role | Company Director |
Correspondence Address | 20 Bevan Way Hornchurch Essex RM12 6EJ |
Secretary Name | Awals Chughtay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(2 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 01 January 2009) |
Role | Accountant |
Correspondence Address | 257 Streatham Road London SW16 6PE |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Website | zaininternationalltd.com/ |
---|---|
Telephone | 01847 027750 |
Telephone region | Thurso / Tongue |
Registered Address | No 1 Whitehall Riverside Whitehall Road Leeds West Yorkshire LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
12 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 November 2020 | Notice of final account prior to dissolution (14 pages) |
19 December 2019 | Progress report in a winding up by the court (14 pages) |
3 January 2019 | Progress report in a winding up by the court (15 pages) |
9 January 2018 | Progress report in a winding up by the court (12 pages) |
9 January 2018 | Progress report in a winding up by the court (12 pages) |
29 December 2016 | Insolvency:liquidators annual progress report to 25/10/2016 (8 pages) |
29 December 2016 | Insolvency:liquidators annual progress report to 25/10/2016 (8 pages) |
5 January 2016 | INSOLVENCY:annual progress report for period up to 25/10/2015 (8 pages) |
5 January 2016 | INSOLVENCY:annual progress report for period up to 25/10/2015 (8 pages) |
19 December 2014 | INSOLVENCY:re progress report 26/10/2013-25/10/2014 (8 pages) |
19 December 2014 | INSOLVENCY:re progress report 26/10/2013-25/10/2014 (8 pages) |
17 December 2013 | Insolvency:re progress report 26/10/2012-25/10/2013 (13 pages) |
17 December 2013 | Insolvency:re progress report 26/10/2012-25/10/2013 (13 pages) |
3 January 2013 | Registered office address changed from 3 Brooks Parade Green Lane Ilford Essex IG3 9RT on 3 January 2013 (2 pages) |
3 January 2013 | Registered office address changed from 3 Brooks Parade Green Lane Ilford Essex IG3 9RT on 3 January 2013 (2 pages) |
3 January 2013 | Registered office address changed from 3 Brooks Parade Green Lane Ilford Essex IG3 9RT on 3 January 2013 (2 pages) |
21 December 2012 | Appointment of a liquidator (1 page) |
21 December 2012 | Appointment of a liquidator (1 page) |
9 May 2012 | Order of court to wind up (2 pages) |
9 May 2012 | Order of court to wind up (2 pages) |
22 February 2012 | Voluntary strike-off action has been suspended (1 page) |
22 February 2012 | Voluntary strike-off action has been suspended (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2011 | Voluntary strike-off action has been suspended (1 page) |
7 October 2011 | Voluntary strike-off action has been suspended (1 page) |
17 May 2011 | Voluntary strike-off action has been suspended (1 page) |
17 May 2011 | Voluntary strike-off action has been suspended (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2011 | Application to strike the company off the register (3 pages) |
21 April 2011 | Application to strike the company off the register (3 pages) |
1 September 2010 | Registered office address changed from 8 Muirhead Quay Fresh Wharf Estate Highbridge Road Barking Essex IG11 7BG on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from 8 Muirhead Quay Fresh Wharf Estate Highbridge Road Barking Essex IG11 7BG on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from 8 Muirhead Quay Fresh Wharf Estate Highbridge Road Barking Essex IG11 7BG on 1 September 2010 (1 page) |
19 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders Statement of capital on 2010-03-19
|
19 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders Statement of capital on 2010-03-19
|
8 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
8 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
6 April 2009 | Registered 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 2009 | Registered 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 2009 | Return made up to 14/02/09; full list of members (3 pages) |
6 April 2009 | Return made up to 14/02/09; full list of members (3 pages) |
3 April 2009 | Appointment terminated secretary awals chughtay (1 page) |
3 April 2009 | Appointment terminated secretary awals chughtay (1 page) |
18 December 2008 | Return made up to 14/02/08; full list of members (3 pages) |
18 December 2008 | Return made up to 14/02/08; full list of members (3 pages) |
18 December 2008 | Director's change of particulars / yahia ahmed / 01/02/2008 (1 page) |
18 December 2008 | Director's change of particulars / yahia ahmed / 01/02/2008 (1 page) |
23 July 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
23 July 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
20 February 2008 | New secretary appointed (1 page) |
20 February 2008 | New secretary appointed (1 page) |
20 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
20 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: 16 bourne court unity trading estate southernd road woodford green essex IG8 8HD (1 page) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: 16 bourne court unity trading estate southernd road woodford green essex IG8 8HD (1 page) |
30 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
30 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
7 December 2006 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
7 December 2006 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
16 February 2006 | Return made up to 14/02/06; full list of members (2 pages) |
16 February 2006 | Return made up to 14/02/06; full list of members (2 pages) |
15 November 2005 | Secretary resigned (1 page) |
15 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | Secretary resigned (1 page) |
15 November 2005 | New secretary appointed (2 pages) |
13 September 2005 | Registered office changed on 13/09/05 from: suite 511 coventry chambers 3 coventry road ilford essex IG1 4QR (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: suite 511 coventry chambers 3 coventry road ilford essex IG1 4QR (1 page) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
6 April 2005 | New secretary appointed (2 pages) |
6 April 2005 | Registered office changed on 06/04/05 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
6 April 2005 | Registered office changed on 06/04/05 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
6 April 2005 | New secretary appointed (2 pages) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Secretary resigned (1 page) |
28 February 2005 | Secretary resigned (1 page) |
14 February 2005 | Incorporation (9 pages) |
14 February 2005 | Incorporation (9 pages) |