Company NameZaitech Investments Limited
DirectorLoveen Gurmukhdas Israni
Company StatusDissolved
Company Number02581849
CategoryPrivate Limited Company
Incorporation Date12 February 1991(33 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameCynthia Hegarty
NationalityIrish
StatusCurrent
Appointed18 March 1991(1 month after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address25a Harvey Road
London
N8 9PD
Director NameMr Loveen Gurmukhdas Israni
Date of BirthJune 1965 (Born 58 years ago)
NationalityIndian
StatusCurrent
Appointed20 March 1991(1 month after company formation)
Appointment Duration33 years
RoleFinancial Arbitrage
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17 47 Grosvenor Square
London
W1K 2HS
Director NameMr David John Lister Butler
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(3 weeks, 3 days after company formation)
Appointment Duration1 week, 5 days (resigned 20 March 1991)
RoleSolicitor
Correspondence AddressSpyways Ballards Lane
Limpsfield
Oxted
Surrey
RH8 0SN
Secretary NameJohn North
NationalityBritish
StatusResigned
Appointed08 March 1991(3 weeks, 3 days after company formation)
Appointment Duration1 week, 3 days (resigned 18 March 1991)
RoleSolicitor
Correspondence Address31 Southampton Row
London
WC1B 5NA
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed12 February 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressC/O Baker Tilly 1st Floor
46 Clarendon Road
Watford
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£102,609
Cash£100,917
Current Liabilities£175

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

25 December 2006Dissolved (1 page)
25 September 2006Liquidators statement of receipts and payments (5 pages)
25 September 2006Return of final meeting in a members' voluntary winding up (3 pages)
17 August 2006Liquidators statement of receipts and payments (5 pages)
16 August 2005Registered office changed on 16/08/05 from: 2 crane court fleet street london EC4A 2BL (1 page)
12 August 2005Appointment of a voluntary liquidator (1 page)
12 August 2005Declaration of solvency (3 pages)
12 August 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
25 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 January 2005Return made up to 08/01/05; full list of members (6 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 January 2004Return made up to 08/01/04; full list of members (6 pages)
11 February 2003Return made up to 08/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 September 2002Full accounts made up to 31 March 2002 (11 pages)
21 August 2002Registered office changed on 21/08/02 from: 4TH floor 31 southampton row london WC1B 5HJ (1 page)
24 January 2002Return made up to 08/01/02; full list of members (6 pages)
17 July 2001Full accounts made up to 31 March 2001 (11 pages)
21 January 2001Return made up to 08/01/01; full list of members (6 pages)
12 July 2000Full accounts made up to 31 March 2000 (13 pages)
20 January 2000Return made up to 08/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 1999Full accounts made up to 31 March 1999 (12 pages)
26 January 1999Return made up to 08/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 July 1998Full accounts made up to 31 March 1998 (12 pages)
13 January 1998Return made up to 08/01/98; no change of members (4 pages)
23 July 1997Full accounts made up to 31 March 1997 (12 pages)
14 January 1997Return made up to 08/01/97; no change of members (4 pages)
2 July 1996Full accounts made up to 31 March 1996 (12 pages)
12 January 1996Return made up to 08/01/96; full list of members (6 pages)
30 August 1995Full accounts made up to 31 March 1995 (12 pages)
8 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 February 1991Incorporation (15 pages)