Company NameZilona Limited
Company StatusDissolved
Company Number07929782
CategoryPrivate Limited Company
Incorporation Date31 January 2012(12 years, 3 months ago)
Dissolution Date30 March 2021 (3 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameElif Dag
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2012(1 month, 3 weeks after company formation)
Appointment Duration9 years (closed 30 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Third Avenue
Enfield
Middlesex
EN1 1BX
Director NameDag Dervis
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2012(1 month, 3 weeks after company formation)
Appointment Duration9 years (closed 30 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98a High Street
Bridlington
North Humberside
YO16 4QA
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1st Floor
8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address96/98 High Street
Bridlington
North Humberside
YO16 4QA
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington Central and Old Town
Built Up AreaBridlington

Financials

Year2014
Turnover£496,236
Gross Profit£103,405
Net Worth£7,063
Cash£1,528
Current Liabilities£10,480

Accounts

Latest Accounts20 September 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End20 September

Filing History

30 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020Voluntary strike-off action has been suspended (1 page)
16 June 2020First Gazette notice for voluntary strike-off (1 page)
4 June 2020Application to strike the company off the register (3 pages)
24 February 2020Micro company accounts made up to 20 September 2019 (5 pages)
30 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
24 October 2019Previous accounting period shortened from 31 January 2020 to 20 September 2019 (1 page)
24 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
27 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
21 July 2018Micro company accounts made up to 31 January 2018 (3 pages)
28 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
28 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
20 April 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
20 April 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
25 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
14 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
27 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
27 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
1 April 2015Total exemption full accounts made up to 31 January 2015 (13 pages)
1 April 2015Total exemption full accounts made up to 31 January 2015 (13 pages)
28 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
28 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
5 June 2014Total exemption full accounts made up to 31 January 2014 (12 pages)
5 June 2014Total exemption full accounts made up to 31 January 2014 (12 pages)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
23 July 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
23 July 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
20 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
10 April 2012Director's details changed for Ewf Dag on 27 March 2012 (2 pages)
10 April 2012Director's details changed for Ewf Dag on 27 March 2012 (2 pages)
27 March 2012Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 27 March 2012 (1 page)
27 March 2012Appointment of Dag Dervis as a director (2 pages)
27 March 2012Termination of appointment of Michael Holder as a director (1 page)
27 March 2012Appointment of Ewf Dag as a director (2 pages)
27 March 2012Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 27 March 2012 (1 page)
27 March 2012Termination of appointment of Michael Holder as a director (1 page)
27 March 2012Appointment of Dag Dervis as a director (2 pages)
27 March 2012Appointment of Ewf Dag as a director (2 pages)
31 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)