Company NameZc Investments Limited
Company StatusDissolved
Company Number02835343
CategoryPrivate Limited Company
Incorporation Date12 July 1993(30 years, 10 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRanbir Gill
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood
Winterhill
Cookham
Berks
SL6 9TT
Secretary NameGeraldine Karen Gill
NationalityBritish
StatusClosed
Appointed12 July 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBeechwood
Winter Hill
Cookham
Berks
SL6 9TT
Director NameGeraldine Karen Gill
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address47 Elsworthy Road
London
NW3 3BS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 July 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressNagle James Associates Ltd
51-53 Station Road
Harrow
Middlesex
HA1 2TY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London

Financials

Year2014
Net Worth-£29,165
Cash£202
Current Liabilities£33,746

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
12 September 2007Return made up to 12/07/07; full list of members (3 pages)
12 September 2007Secretary's particulars changed (1 page)
12 September 2007Director's particulars changed (1 page)
25 October 2006Return made up to 12/07/06; full list of members (2 pages)
25 April 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
24 April 2006Accounting reference date extended from 31/07/05 to 31/01/06 (1 page)
24 November 2005Director resigned (1 page)
8 August 2005Return made up to 12/07/05; full list of members (2 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
8 December 2004Return made up to 12/07/04; full list of members (7 pages)
2 September 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
7 May 2004Delivery ext'd 3 mth 31/07/03 (1 page)
26 September 2003Return made up to 12/07/03; full list of members (7 pages)
8 August 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
27 March 2003Return made up to 12/07/02; full list of members (7 pages)
9 January 2003Particulars of mortgage/charge (3 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
3 August 2001Registered office changed on 03/08/01 from: nagle james associates 64 the mall london. W5 5LS. (1 page)
3 August 2001Return made up to 12/07/01; full list of members
  • 363(287) ‐ Registered office changed on 03/08/01
(6 pages)
22 May 2001Accounts for a small company made up to 31 July 2000 (3 pages)
1 August 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 2000Accounts for a small company made up to 31 July 1999 (3 pages)
13 September 1999Return made up to 12/07/99; no change of members (4 pages)
19 July 1999Accounts for a small company made up to 31 July 1998 (3 pages)
27 May 1999Delivery ext'd 3 mth 31/07/98 (2 pages)
28 July 1998Return made up to 12/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/07/98
(4 pages)
25 February 1998Accounts for a small company made up to 31 July 1997 (3 pages)
29 July 1997Return made up to 12/07/97; full list of members (6 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (3 pages)
18 September 1996Accounts for a small company made up to 31 July 1995 (1 page)
18 September 1996Return made up to 12/07/96; no change of members (4 pages)
29 August 1995Return made up to 12/07/95; no change of members (4 pages)
5 May 1995Accounts for a small company made up to 31 July 1994 (3 pages)