Company NameZargal Limited
Company StatusDissolved
Company Number02570999
CategoryPrivate Limited Company
Incorporation Date2 January 1991(33 years, 3 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJohn Arnott
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1992(1 year after company formation)
Appointment Duration16 years, 4 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address317 Henley Road
Ipswich
Suffolk
IP1 6TB
Director NameMr Walthari Gynster Eckford
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1992(1 year after company formation)
Appointment Duration16 years, 4 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mill House
Cransford
Woodbridge
Suffolk
IP13 9PE
Secretary NameJohn Arnott
NationalityBritish
StatusClosed
Appointed30 March 2000(9 years, 2 months after company formation)
Appointment Duration8 years, 1 month (closed 30 April 2008)
RoleCompany Director
Correspondence Address317 Henley Road
Ipswich
Suffolk
IP1 6TB
Secretary NameMrs Karolin Maria Lacy Arnott
NationalityBritish
StatusResigned
Appointed02 January 1992(1 year after company formation)
Appointment Duration1 year (resigned 02 January 1993)
RoleCompany Director
Correspondence AddressMill House
Witnesham
Ipswich
Suffolk
IP6 9HG
Secretary NameDr Robert Henry Arnott
NationalityBritish
StatusResigned
Appointed01 November 1992(1 year, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 March 2000)
RoleCompany Director
Correspondence Address22 Lyndewode Road
Cambridge
CB1 2HN

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2007Application for striking-off (1 page)
28 March 2007Return made up to 02/01/07; full list of members (2 pages)
24 January 2007Registered office changed on 24/01/07 from: 2 bath place rivington street london EC2A 3JJ (1 page)
24 January 2007Location of register of members (1 page)
5 September 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
30 March 2006Return made up to 02/01/06; full list of members (2 pages)
31 March 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
27 January 2005Return made up to 02/01/05; full list of members (5 pages)
21 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
5 March 2004Return made up to 02/01/04; full list of members (5 pages)
3 April 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
26 February 2003Return made up to 02/01/03; no change of members (4 pages)
24 April 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
5 March 2002Return made up to 02/01/02; no change of members (4 pages)
25 September 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
28 March 2001Return made up to 02/01/01; full list of members (5 pages)
26 September 2000Secretary's particulars changed;director's particulars changed (1 page)
14 June 2000Return made up to 02/01/00; no change of members (5 pages)
25 April 2000Accounts for a small company made up to 31 January 2000 (4 pages)
13 April 2000New secretary appointed (2 pages)
13 April 2000Secretary resigned (1 page)
14 September 1999Accounts for a small company made up to 31 January 1999 (4 pages)
23 February 1999Return made up to 02/01/99; no change of members (5 pages)
26 November 1998Accounts for a small company made up to 31 January 1998 (4 pages)
16 March 1998Return made up to 02/01/98; full list of members (6 pages)
15 July 1997Return made up to 02/01/97; no change of members (5 pages)
15 July 1997Secretary's particulars changed (1 page)
2 May 1997Accounts for a small company made up to 31 January 1997 (5 pages)
17 April 1996Accounts for a small company made up to 31 January 1996 (5 pages)
12 March 1996Return made up to 02/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 June 1995Accounts for a small company made up to 31 January 1995 (5 pages)
11 April 1995Auditor's resignation (2 pages)