Company NameZAK Baby Company Limited
Company StatusDissolved
Company Number03517700
CategoryPrivate Limited Company
Incorporation Date26 February 1998(26 years, 1 month ago)
Dissolution Date24 January 2012 (12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Angus McLean
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2008(10 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 24 January 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMerriestone Cottage
2 Folders Lane
Burgess Hill
West Sussex
RH15 0DR
Secretary NameMr James Angus McLean
NationalityBritish
StatusClosed
Appointed15 September 2008(10 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 24 January 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMerriestone Cottage
2 Folders Lane
Burgess Hill
West Sussex
RH15 0DR
Director NameIrving Lee Zakheim
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 2008(10 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 24 January 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1604 South Garfield Road
Spokane
Wa 99224
United States
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameDavid George Davies
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Rectory
Seckington
Tamworth
Staffordshire
B79 0LD
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed26 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameGreta Ann Davies
NationalityBritish
StatusResigned
Appointed26 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Rectory
Seckington
Tamworth
Staffordshire
B79 0LD
Secretary NameTerence Leslie Jones
NationalityBritish
StatusResigned
Appointed17 March 1999(1 year after company formation)
Appointment Duration9 years, 6 months (resigned 17 September 2008)
RoleCommercial Director
Correspondence Address95 Lazy Hill Road
Aldridge
Walsall
WS9 8RS
Director NameMr Nicholas Charles Walter Wright
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(9 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 September 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSilver Birches
Headley Road
Leatherhead
Surrey
KT22 8PU

Location

Registered AddressVentura House
Bullsbrook Road
Hayes
Middlesex
UB4 0JR
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

24 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011First Gazette notice for voluntary strike-off (1 page)
11 October 2011First Gazette notice for voluntary strike-off (1 page)
28 September 2011Application to strike the company off the register (3 pages)
28 September 2011Application to strike the company off the register (3 pages)
21 September 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
21 September 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
30 March 2011Annual return made up to 26 February 2011 with a full list of shareholders
Statement of capital on 2011-03-30
  • GBP 2
(5 pages)
30 March 2011Annual return made up to 26 February 2011 with a full list of shareholders
Statement of capital on 2011-03-30
  • GBP 2
(5 pages)
6 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
6 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
23 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
22 March 2010Registered office address changed from The Barn Fields Farm Shuttington Tamworth Staffordshire B79 0HA on 22 March 2010 (1 page)
22 March 2010Registered office address changed from the Barn Fields Farm Shuttington Tamworth Staffordshire B79 0HA on 22 March 2010 (1 page)
7 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
7 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
30 March 2009Return made up to 26/02/09; full list of members (3 pages)
30 March 2009Return made up to 26/02/09; full list of members (3 pages)
16 December 2008Accounts made up to 28 February 2008 (1 page)
16 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
28 October 2008Director appointed irving lee zakheim (1 page)
28 October 2008Director appointed irving lee zakheim (1 page)
16 October 2008Appointment Terminated Secretary terence jones (1 page)
16 October 2008Appointment Terminated Director nicholas wright (1 page)
16 October 2008Appointment terminated director nicholas wright (1 page)
16 October 2008Appointment terminated secretary terence jones (1 page)
24 September 2008Director and secretary appointed james angus mclean (1 page)
24 September 2008Director and secretary appointed james angus mclean (1 page)
28 March 2008Return made up to 26/02/08; full list of members (3 pages)
28 March 2008Return made up to 26/02/08; full list of members (3 pages)
2 January 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
2 January 2008Accounts made up to 28 February 2007 (1 page)
27 December 2007Director resigned (1 page)
27 December 2007New director appointed (2 pages)
27 December 2007Director resigned (1 page)
27 December 2007New director appointed (2 pages)
19 April 2007Return made up to 26/02/07; full list of members (6 pages)
19 April 2007Return made up to 26/02/07; full list of members (6 pages)
22 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
22 November 2006Accounts made up to 28 February 2006 (1 page)
8 March 2006Return made up to 26/02/06; full list of members (6 pages)
8 March 2006Return made up to 26/02/06; full list of members (6 pages)
21 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
21 December 2005Accounts made up to 28 February 2005 (1 page)
29 March 2005Return made up to 26/02/05; full list of members (6 pages)
29 March 2005Return made up to 26/02/05; full list of members (6 pages)
4 January 2005Accounts for a dormant company made up to 28 February 2004 (1 page)
4 January 2005Accounts made up to 28 February 2004 (1 page)
4 March 2004Return made up to 26/02/04; full list of members (6 pages)
4 March 2004Return made up to 26/02/04; full list of members (6 pages)
8 December 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
8 December 2003Accounts made up to 28 February 2003 (1 page)
19 March 2003Return made up to 26/02/03; full list of members (6 pages)
19 March 2003Return made up to 26/02/03; full list of members (6 pages)
20 January 2003Registered office changed on 20/01/03 from: 16 amber business village amber close tamworth staffordshire B77 4RP (1 page)
20 January 2003Registered office changed on 20/01/03 from: 16 amber business village amber close tamworth staffordshire B77 4RP (1 page)
2 January 2003Accounts for a dormant company made up to 28 February 2002 (1 page)
2 January 2003Accounts made up to 28 February 2002 (1 page)
4 March 2002Return made up to 26/02/02; full list of members (6 pages)
4 March 2002Return made up to 26/02/02; full list of members (6 pages)
27 September 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
27 September 2001Accounts made up to 28 February 2001 (1 page)
21 March 2001Return made up to 26/02/01; full list of members (6 pages)
21 March 2001Return made up to 26/02/01; full list of members (6 pages)
30 May 2000Registered office changed on 30/05/00 from: 324A lichfield road foar oaks sutton coldfield west midlands B74 2UW (1 page)
30 May 2000Registered office changed on 30/05/00 from: 324A lichfield road foar oaks sutton coldfield west midlands B74 2UW (1 page)
21 March 2000Accounts made up to 28 February 2000 (1 page)
21 March 2000Return made up to 26/02/00; full list of members (6 pages)
21 March 2000Return made up to 26/02/00; full list of members (6 pages)
21 March 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
27 September 1999Accounts made up to 28 February 1999 (1 page)
27 September 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
12 April 1999New secretary appointed (2 pages)
12 April 1999Secretary resigned (1 page)
12 April 1999New secretary appointed (2 pages)
12 April 1999Secretary resigned (1 page)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New secretary appointed (2 pages)
16 April 1998New secretary appointed (2 pages)
11 March 1998Registered office changed on 11/03/98 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Secretary resigned (1 page)
11 March 1998Ad 26/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 March 1998Ad 26/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 March 1998Secretary resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Registered office changed on 11/03/98 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
26 February 1998Incorporation (12 pages)