Company NameHouse Of Zara Limited(The)
Company StatusDissolved
Company Number01028814
CategoryPrivate Limited Company
Incorporation Date27 October 1971(52 years, 6 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Richard James Roland Portham
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(20 years, 4 months after company formation)
Appointment Duration17 years, 7 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands 411 Smeeth Road
Marshland St James
Wisbech
Cambridgeshire
PE14 8EP
Secretary NameMrs Janet Lorraine Portham
NationalityBritish
StatusClosed
Appointed28 February 1992(20 years, 4 months after company formation)
Appointment Duration17 years, 7 months (closed 13 October 2009)
RoleCompany Director
Correspondence AddressWoodlands 411 Smeeth Road
Marshland St James
Wisbech
Cambridgeshire
PE14 8EP

Location

Registered Address6 Mount Mews
High Street
Hampton
Middlesex
TW12 2SH
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,892
Cash£12,107
Current Liabilities£288

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 May 2008Return made up to 28/02/08; full list of members (3 pages)
31 July 2007Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
31 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 March 2007Return made up to 28/02/07; full list of members (6 pages)
10 April 2006Return made up to 28/02/06; full list of members (6 pages)
5 December 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
9 March 2005Return made up to 28/02/05; full list of members (6 pages)
5 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
9 March 2004Return made up to 28/02/04; full list of members (6 pages)
11 February 2004Registered office changed on 11/02/04 from: bridge farm hospital bridge road whitton twickenham TW2 6LH (1 page)
21 January 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
10 March 2003Return made up to 28/02/03; full list of members (6 pages)
30 January 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
21 March 2002Return made up to 28/02/02; full list of members (6 pages)
5 December 2001Total exemption full accounts made up to 30 September 2001 (9 pages)
13 March 2001Return made up to 28/02/01; full list of members (6 pages)
7 March 2001Full accounts made up to 30 September 2000 (9 pages)
25 February 2000Return made up to 28/02/00; full list of members (6 pages)
11 January 2000Full accounts made up to 30 September 1999 (10 pages)
19 March 1999Return made up to 28/02/99; full list of members (6 pages)
14 January 1999Full accounts made up to 30 September 1998 (10 pages)
17 April 1998Return made up to 28/02/98; no change of members (4 pages)
17 April 1998Full accounts made up to 30 September 1997 (11 pages)
12 March 1997Return made up to 28/02/97; no change of members (4 pages)
12 December 1996Full accounts made up to 30 September 1995 (11 pages)
24 April 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (8 pages)
7 April 1995Return made up to 28/02/95; no change of members (4 pages)