Company NameZAG Commercial Limited
Company StatusDissolved
Company Number01022765
CategoryPrivate Limited Company
Incorporation Date31 August 1971(52 years, 8 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)
Previous NameZAG Commercial Finance Limited

Business Activity

Section CManufacturing
SIC 2861Manufacture of cutlery
SIC 25710Manufacture of cutlery

Directors

Director NameAndrew Imre Gatesy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed30 September 1991(20 years, 1 month after company formation)
Appointment Duration24 years, 5 months (closed 15 March 2016)
RoleCompany Director
Correspondence Address44 Porta Hompesch
Verdala Mansion Inguanez Street
Rabat
Malta
Director NameMr Peter Stefan Gatesy
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(20 years, 1 month after company formation)
Appointment Duration24 years, 5 months (closed 15 March 2016)
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressVilla Astolat 5,Triq-Il-Qatta
Swieqi
Swq3 062
Secretary NameAlan Harry Martindale
NationalityBritish
StatusClosed
Appointed22 July 1995(23 years, 11 months after company formation)
Appointment Duration20 years, 8 months (closed 15 March 2016)
RoleGeneral Manager
Correspondence Address20 Crawley Road
Cranfield
Bedford
MK43 0AB
Director NameZoli Gatesy
Date of BirthJuly 1933 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed30 September 1991(20 years, 1 month after company formation)
Appointment Duration1 month (resigned 03 November 1991)
RoleCompany Director
Correspondence Address5 Lindfield Gardens
London
Nw3
Director NameDavid Patrick Glennon
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(20 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 22 July 1996)
RoleFinancial Controller
Correspondence Address49 Southbourne Drive
Bourne End
Buckinghamshire
SL8 5RY
Secretary NameZoli Gatesy
NationalityEnglish
StatusResigned
Appointed30 September 1991(20 years, 1 month after company formation)
Appointment Duration1 month (resigned 03 November 1991)
RoleCompany Director
Correspondence Address5 Lindfield Gardens
London
Nw3
Secretary NameDavid Patrick Glennon
NationalityBritish
StatusResigned
Appointed12 November 1991(20 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 July 1996)
RoleCompany Director
Correspondence Address49 Southbourne Drive
Bourne End
Buckinghamshire
SL8 5RY
Director NameMr Derek Bulfield
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(22 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1997)
RoleTooling/Engineering Director
Correspondence Address4 Bancroft Close
Ashford
Middlesex
TW15 2BZ

Location

Registered AddressAissela
46 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

102k at £1Toly Products (Uk) LTD
100.00%
Ordinary
1 at £1Susie Irene Gatesy
0.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015Application to strike the company off the register (3 pages)
22 December 2015Application to strike the company off the register (3 pages)
17 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 101,995
(5 pages)
17 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 101,995
(5 pages)
7 August 2014Full accounts made up to 31 December 2013 (10 pages)
7 August 2014Full accounts made up to 31 December 2013 (10 pages)
14 March 2014Registered office address changed from Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 14 March 2014 (1 page)
14 March 2014Registered office address changed from Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 14 March 2014 (1 page)
17 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 101,995
(5 pages)
17 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 101,995
(5 pages)
3 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
3 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
9 November 2012Director's details changed for Mr Peter Stefan Gatesy on 23 May 2012 (2 pages)
9 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
9 November 2012Director's details changed for Mr Peter Stefan Gatesy on 23 May 2012 (2 pages)
9 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
19 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
21 July 2011Full accounts made up to 31 December 2010 (12 pages)
21 July 2011Full accounts made up to 31 December 2010 (12 pages)
20 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
23 September 2010Full accounts made up to 31 December 2009 (12 pages)
23 September 2010Full accounts made up to 31 December 2009 (12 pages)
30 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
8 August 2009Full accounts made up to 31 December 2008 (12 pages)
8 August 2009Full accounts made up to 31 December 2008 (12 pages)
27 January 2009Registered office changed on 27/01/2009 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page)
27 January 2009Registered office changed on 27/01/2009 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page)
14 October 2008Return made up to 30/09/08; full list of members (4 pages)
14 October 2008Return made up to 30/09/08; full list of members (4 pages)
23 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
23 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
31 January 2008Director's particulars changed (1 page)
31 January 2008Director's particulars changed (1 page)
29 October 2007Return made up to 30/09/07; full list of members (2 pages)
29 October 2007Return made up to 30/09/07; full list of members (2 pages)
6 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
6 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
7 November 2006Return made up to 30/09/06; full list of members (2 pages)
7 November 2006Return made up to 30/09/06; full list of members (2 pages)
8 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
8 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
17 October 2005Return made up to 30/09/05; full list of members (2 pages)
17 October 2005Return made up to 30/09/05; full list of members (2 pages)
22 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
22 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
26 October 2004Return made up to 30/09/04; full list of members (7 pages)
26 October 2004Return made up to 30/09/04; full list of members (7 pages)
8 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
8 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
17 October 2003Return made up to 30/09/03; full list of members (7 pages)
17 October 2003Return made up to 30/09/03; full list of members (7 pages)
2 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
2 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
16 October 2002Return made up to 30/09/02; full list of members (7 pages)
16 October 2002Return made up to 30/09/02; full list of members (7 pages)
20 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
20 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
11 October 2001Return made up to 30/09/01; full list of members (6 pages)
11 October 2001Return made up to 30/09/01; full list of members (6 pages)
19 October 2000Return made up to 30/09/00; full list of members (6 pages)
19 October 2000Return made up to 30/09/00; full list of members (6 pages)
18 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
18 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
14 April 2000Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
14 April 2000Ad 18/12/99--------- £ si 100000@1=100000 £ ic 1995/101995 (2 pages)
14 April 2000Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
14 April 2000Ad 18/12/99--------- £ si 100000@1=100000 £ ic 1995/101995 (2 pages)
20 October 1999Return made up to 30/09/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 October 1999Return made up to 30/09/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 June 1999Full accounts made up to 31 December 1998 (12 pages)
16 June 1999Full accounts made up to 31 December 1998 (12 pages)
1 February 1999Full accounts made up to 31 December 1997 (12 pages)
1 February 1999Full accounts made up to 31 December 1997 (12 pages)
29 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
29 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
15 October 1998Return made up to 30/09/98; full list of members (6 pages)
15 October 1998Return made up to 30/09/98; full list of members (6 pages)
22 April 1998Full accounts made up to 31 December 1996 (12 pages)
22 April 1998Full accounts made up to 31 December 1996 (12 pages)
22 October 1997Return made up to 30/09/97; no change of members (4 pages)
22 October 1997Return made up to 30/09/97; no change of members (4 pages)
22 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
22 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
8 April 1997Director resigned (1 page)
8 April 1997Director resigned (1 page)
27 January 1997Full accounts made up to 31 December 1995 (11 pages)
27 January 1997Full accounts made up to 31 December 1995 (11 pages)
1 November 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
1 November 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
15 October 1996Director's particulars changed (1 page)
15 October 1996Return made up to 30/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 October 1996Director's particulars changed (1 page)
15 October 1996Return made up to 30/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 August 1996New secretary appointed (1 page)
18 August 1996Secretary resigned;director resigned (2 pages)
18 August 1996New secretary appointed (1 page)
18 August 1996Secretary resigned;director resigned (2 pages)
1 February 1996Accounts for a small company made up to 31 December 1994 (8 pages)
1 February 1996Accounts for a small company made up to 31 December 1994 (8 pages)
12 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
12 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)