Company NameZRS Limited
Company StatusDissolved
Company Number06525689
CategoryPrivate Limited Company
Incorporation Date6 March 2008(16 years, 1 month ago)
Dissolution Date24 August 2012 (11 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Shahid Chaudhry
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2008(same day as company formation)
RoleConsultant Surgeon
Correspondence Address7 Chester Road
Northwood
Greater London
Middlesex
HA6 1BE
Director NameDr Zaheer Ahmad Nasir
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2008(same day as company formation)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address13 Melbury Avenue
Norwood Green
Southall
Middlesex
UB2 4HR
Director NameMr Muhammad Riaz
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2008(same day as company formation)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address6 Hall Park
Swanland
North Ferriby
East Yorkshire
HU14 3NL
Secretary NameMr Shahid Chaudhry
NationalityBritish
StatusClosed
Appointed06 March 2008(same day as company formation)
RoleConsultant Surgeon
Correspondence Address185-189 The Broadway
Southall
Middlesex
UB1 1LX
Director NameMr Zahid Rafique
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(5 months, 4 weeks after company formation)
Appointment Duration3 years, 11 months (closed 24 August 2012)
RoleConsultant Anaesthetist
Country of ResidenceUnited Kingdom
Correspondence Address18 Northwood Drive
Hessle
East Yorkshire
HU13 0TA

Location

Registered AddressSuite 2 Stable Court Hesslewood Business Park
Ferriby Road
Hessle
East Yorkshire
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 August 2012Final Gazette dissolved following liquidation (1 page)
24 August 2012Final Gazette dissolved following liquidation (1 page)
24 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
24 May 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
23 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 May 2011Statement of affairs with form 4.19 (5 pages)
23 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-17
(1 page)
23 May 2011Appointment of a voluntary liquidator (1 page)
23 May 2011Statement of affairs with form 4.19 (5 pages)
23 May 2011Appointment of a voluntary liquidator (1 page)
3 May 2011Registered office address changed from Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN on 3 May 2011 (2 pages)
3 May 2011Registered office address changed from Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN on 3 May 2011 (2 pages)
3 May 2011Registered office address changed from Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN on 3 May 2011 (2 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 December 2010Registered office address changed from 185-187 the Broadway, Southall Middlesex UB1 1LX United Kingdom on 9 December 2010 (1 page)
9 December 2010Registered office address changed from 185-187 the Broadway, Southall Middlesex UB1 1LX United Kingdom on 9 December 2010 (1 page)
9 December 2010Registered office address changed from 185-187 the Broadway, Southall Middlesex UB1 1LX United Kingdom on 9 December 2010 (1 page)
26 October 2010Annual return made up to 5 May 2010 with a full list of shareholders
Statement of capital on 2010-10-26
  • GBP 100
(14 pages)
26 October 2010Annual return made up to 5 May 2010 with a full list of shareholders
Statement of capital on 2010-10-26
  • GBP 100
(14 pages)
26 October 2010Annual return made up to 5 May 2010 with a full list of shareholders
Statement of capital on 2010-10-26
  • GBP 100
(14 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
6 May 2009Accounts made up to 31 March 2009 (1 page)
6 April 2009Return made up to 06/03/09; full list of members (5 pages)
6 April 2009Return made up to 06/03/09; full list of members (5 pages)
1 April 2009Registered office changed on 01/04/2009 from 13 melbury avenue, norwood green southall middlesex UB2 4HR united kingdom (1 page)
1 April 2009Registered office changed on 01/04/2009 from 13 melbury avenue, norwood green southall middlesex UB2 4HR united kingdom (1 page)
1 April 2009Director's change of particulars / shahid chaudhry / 31/03/2009 (1 page)
1 April 2009Secretary's change of particulars / shahid chaudhry / 31/03/2009 (2 pages)
1 April 2009Director's Change of Particulars / shahid chaudhry / 31/03/2009 / Occupation was: surgeon, now: consultant surgeon (1 page)
1 April 2009Secretary's Change of Particulars / shahid chaudhry / 31/03/2009 / Nationality was: , now: british; Date of Birth was: , now: 01-Nov-1954; HouseName/Number was: 13, now: 185-189; Street was: melbury avenue,, now: the broadway,; Area was: norwood green, now: ; Post Code was: UB2 4HR, now: UB1 1LX; Occupation was: , now: consultant surgeon (2 pages)
16 March 2009Director appointed dr zahid rafique (1 page)
16 March 2009Ad 01/09/08 gbp si 10@1=10 gbp ic 90/100 (1 page)
16 March 2009Ad 01/09/08\gbp si 10@1=10\gbp ic 90/100\ (1 page)
16 March 2009Director appointed dr zahid rafique (1 page)
6 March 2008Incorporation (14 pages)
6 March 2008Incorporation (14 pages)