Company NameZARA Design Limited
Company StatusDissolved
Company Number03707607
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 2 months ago)
Dissolution Date22 January 2013 (11 years, 3 months ago)

Business Activity

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

Directors

Secretary NameMr Ismail Kurdi
NationalityBritish
StatusClosed
Appointed04 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussell Bedford House City Forum
250 City Road
London
EC1V 2QQ
Director NameMr Ismail Walid Kurdi
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(11 years after company formation)
Appointment Duration2 years, 10 months (closed 22 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRussell Bedford House City Forum
250 City Road
London
EC1V 2QQ
Director NameZARA Holdings Limited (Corporation)
StatusClosed
Appointed04 February 1999(same day as company formation)
Correspondence AddressRussell Bedford House City Forum
250 City Road
London
EC1V 2QQ
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered AddressRussell Bedford House City Forum
250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1 at £1Zara Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
27 September 2012Application to strike the company off the register (3 pages)
22 February 2012Director's details changed for Mr Ismail Kurdi on 1 December 2011 (2 pages)
22 February 2012Annual return made up to 4 February 2012 with a full list of shareholders
Statement of capital on 2012-02-22
  • GBP 1
(3 pages)
22 February 2012Director's details changed for Mr Ismail Kurdi on 1 December 2011 (2 pages)
22 February 2012Annual return made up to 4 February 2012 with a full list of shareholders
Statement of capital on 2012-02-22
  • GBP 1
(3 pages)
21 February 2012Secretary's details changed for Mr Ismail Kurdi on 1 December 2011 (1 page)
21 February 2012Secretary's details changed for Mr Ismail Kurdi on 1 December 2011 (1 page)
19 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
18 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
2 September 2010Appointment of Ismail Kurdi as a director (3 pages)
5 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
17 February 2010Director's details changed for Zara Holdings Limited on 1 October 2009 (2 pages)
17 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Zara Holdings Limited on 1 October 2009 (2 pages)
28 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
25 February 2009Return made up to 04/02/09; full list of members (3 pages)
30 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
29 February 2008Return made up to 04/02/08; full list of members (3 pages)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
6 March 2007Return made up to 04/02/07; full list of members (6 pages)
19 April 2006Return made up to 04/02/06; full list of members (6 pages)
13 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
11 August 2005Return made up to 04/02/05; full list of members (6 pages)
8 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
17 February 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
26 March 2003Return made up to 04/02/03; full list of members (6 pages)
31 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
21 February 2002Return made up to 04/02/02; full list of members (6 pages)
29 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
21 February 2001Return made up to 04/02/01; full list of members (6 pages)
27 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
17 February 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 August 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
4 March 1999Secretary resigned (1 page)
4 March 1999Director resigned (1 page)
4 March 1999New director appointed (2 pages)
4 March 1999New secretary appointed (2 pages)
4 February 1999Incorporation (17 pages)