Company NameZARA Trading Limited
Company StatusDissolved
Company Number03707611
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 2 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
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 AddressHampstead House
Corbridge
Northumberland
NE45 5PD
Director NameMr Ismail Kurdi
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2002(3 years after company formation)
Appointment Duration6 years, 9 months (closed 09 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHampstead House
Corbridge
Northumberland
NE45 5PD
Director NameSuzanne Kurdi
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2002(3 years after company formation)
Appointment Duration6 years, 9 months (closed 09 December 2008)
RoleCompany Director
Correspondence AddressFlat 1
26 Eslington Terrace Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 4RL
Director NameZena Kurdi
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2002(3 years after company formation)
Appointment Duration6 years, 9 months (closed 09 December 2008)
RoleCompany Director
Correspondence Address8 Grove House
The Grove, Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NX
Director NameMr Sunil Mehra
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2002(3 years after company formation)
Appointment Duration6 years, 9 months (closed 09 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
8 Eslington Terrace
Newcastle Upon Tyne
NE2 4RJ
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

Financials

Year2014
Net Worth-£18,835
Cash£1,880
Current Liabilities£35,684

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

9 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2008First Gazette notice for voluntary strike-off (1 page)
30 June 2008Application for striking-off (2 pages)
15 March 2007Return made up to 04/02/07; full list of members (8 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
18 April 2006Return made up to 04/02/06; full list of members (8 pages)
5 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
11 August 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
23 April 2004Accounts for a small company made up to 31 March 2003 (6 pages)
17 February 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 February 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
21 February 2003Return made up to 04/02/03; full list of members (8 pages)
31 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
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)
2 March 1999New director appointed (2 pages)
2 March 1999Director resigned (1 page)
2 March 1999New secretary appointed (2 pages)
2 March 1999Secretary resigned (1 page)