Company NameJohn Zack Limited
DirectorIoannis Zachariou
Company StatusDissolved
Company Number01039092
CategoryPrivate Limited Company
Incorporation Date20 January 1972(52 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Ioannis Zachariou
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(20 years, 2 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address41 County Gate
Barnet
Hertfordshire
EN5 1EH
Secretary NameChristina Cain
NationalityBritish
StatusCurrent
Appointed01 May 2001(29 years, 3 months after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence Address97 Jacksmere Lane
Scarisbrick
Ormskirk
Lancashire
L40 9RT
Secretary NameMiss Christine Roch
NationalityBritish
StatusResigned
Appointed31 March 1992(20 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 1995)
RoleCompany Director
Correspondence Address66 Palace Road
London
N8 8QP
Secretary NameAntonios Charalambous Kotsonis
NationalityGreek,Cypriot
StatusResigned
Appointed01 December 1995(23 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 May 2001)
RoleManager
Correspondence Address48 Reading House
Hallfield Estate
London
W2 6HE

Location

Registered AddressCooper Young Chartered Accountan
Kirkdale House
Kirkdale Road
London
E11 1HP
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London

Financials

Year2014
Turnover£4,053,127
Gross Profit£1,280,007
Net Worth£84,121
Cash£8,938
Current Liabilities£512,989

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

20 November 2003Dissolved (1 page)
20 August 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
28 July 2003Liquidators statement of receipts and payments (5 pages)
30 January 2003Liquidators statement of receipts and payments (5 pages)
24 July 2002Liquidators statement of receipts and payments (5 pages)
22 November 2001Registered office changed on 22/11/01 from: 42 mortimer street london W1 (1 page)
19 July 2001Statement of affairs (8 pages)
19 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 July 2001Appointment of a voluntary liquidator (1 page)
13 June 2001New secretary appointed (2 pages)
13 June 2001Secretary resigned (1 page)
11 May 2000Particulars of mortgage/charge (6 pages)
13 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 January 2000Full accounts made up to 28 February 1999 (12 pages)
14 May 1999Return made up to 31/03/99; full list of members (6 pages)
4 January 1999Full accounts made up to 28 February 1998 (11 pages)
23 April 1998Return made up to 31/03/98; full list of members (6 pages)
8 January 1998Full accounts made up to 28 February 1997 (10 pages)
16 April 1997Return made up to 31/03/97; full list of members (6 pages)
13 January 1997Full accounts made up to 29 February 1996 (9 pages)
24 March 1996Return made up to 31/03/96; full list of members (6 pages)
31 October 1995Accounts for a small company made up to 28 February 1995 (11 pages)
30 March 1995Return made up to 31/03/95; full list of members (6 pages)
17 March 1995Full accounts made up to 28 February 1994 (9 pages)