Company NameZAK Developments Ltd
Company StatusDissolved
Company Number03548425
CategoryPrivate Limited Company
Incorporation Date17 April 1998(26 years ago)
Dissolution Date19 August 2003 (20 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameSudipto Sarkar
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1998(2 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (closed 19 August 2003)
RoleComputer Consultant
Correspondence Address50 Wandle Bank
London
SW19 1DW
Secretary NameAnindita Sarkar
NationalityBritish
StatusClosed
Appointed06 July 1998(2 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (closed 19 August 2003)
RoleCompany Director
Correspondence Address50 Wandle Bank
London
SW19 1DW
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address50 Wandle Bank
London
SW19 1DW
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Financials

Year2014
Net Worth£118,808
Cash£136,433
Current Liabilities£27,263

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2003First Gazette notice for voluntary strike-off (1 page)
20 March 2003Application for striking-off (1 page)
27 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 April 2002Return made up to 17/04/02; full list of members (6 pages)
11 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
10 May 2001Return made up to 17/04/01; full list of members (6 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
17 May 2000Return made up to 17/04/00; full list of members (6 pages)
3 April 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
23 February 2000Secretary's particulars changed (1 page)
23 February 2000Director's particulars changed (1 page)
22 February 2000Registered office changed on 22/02/00 from: 65 boundary road colliers wood london SW19 2AW (1 page)
17 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
18 May 1999Return made up to 17/04/99; full list of members (6 pages)
27 July 1998Registered office changed on 27/07/98 from: 152 city road london EC1V 2NX (1 page)
27 July 1998Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
27 July 1998New director appointed (2 pages)
27 July 1998Ad 07/07/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 July 1998New secretary appointed (2 pages)
16 July 1998Director resigned (1 page)
16 July 1998Secretary resigned (1 page)
17 April 1998Incorporation (8 pages)