Company NameZawya.com Ltd
Company StatusDissolved
Company Number03859417
CategoryPrivate Limited Company
Incorporation Date14 October 1999(24 years, 5 months ago)
Dissolution Date21 August 2007 (16 years, 7 months ago)
Previous NameZawyastop.com Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIhsan Jawad
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1999(1 month after company formation)
Appointment Duration7 years, 9 months (closed 21 August 2007)
RoleManaging Director
Correspondence AddressPO Box 41640
Dubai
UAE
Director NameHusain Makiya
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1999(1 month after company formation)
Appointment Duration7 years, 9 months (closed 21 August 2007)
RoleBusiness Director
Correspondence AddressPO Box 41640
Dubai
UAE
Secretary NameHusain Makiya
NationalityBritish
StatusClosed
Appointed15 November 1999(1 month after company formation)
Appointment Duration7 years, 9 months (closed 21 August 2007)
RoleBusiness Director
Correspondence AddressPO Box 41640
Dubai
UAE
Director NameSabah Hamad Ibrahim Al Sabah Al Binali
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityU A E
StatusClosed
Appointed19 November 2001(2 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 21 August 2007)
RoleCompany Director
Correspondence AddressPO Box
2814
Abu Dhabi
Foreign
Director NameYousef Ali Al Quraishi
Date of BirthNovember 1971 (Born 52 years ago)
NationalitySaudi
StatusClosed
Appointed19 November 2001(2 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 21 August 2007)
RoleCompany Director
Correspondence AddressAl Quraishi Building
King Khalid St
PO Box 339
Damman 31411
Saudi Arabia
Director NameMishaal Mussaid Al Usaimi
Date of BirthJuly 1972 (Born 51 years ago)
NationalityKuwaiti
StatusClosed
Appointed19 November 2001(2 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 21 August 2007)
RoleCompany Director
Correspondence AddressKaifan, Block 3, Street 30, House 29
Kuwait
Foreign
Director NameBayly Philip Winder
Date of BirthMay 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2000(3 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 30 June 2000)
RoleBanker
Correspondence Address2 Paultons Street
London
SW3 5DP
Director NameEric Sean Goldstein
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(5 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 22 November 2000)
RoleCompany Director
Correspondence Address21 Bridge Lane
London
NW11 0ED
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed14 October 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 October 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 October 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressC/O Judy Kawaf
Norton Rose
Kempson House Camomile Street
London
EC3A 7AN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£286,622
Current Liabilities£286,622

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2007Registered office changed on 24/04/07 from: zawya .com LIMITED c/o abq international LIMITED 23 monmouth street london WC2H 9DD (1 page)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
6 March 2007Application for striking-off (1 page)
28 December 2006Full accounts made up to 31 December 2005 (16 pages)
17 May 2006Full accounts made up to 31 December 2004 (16 pages)
16 June 2005Full accounts made up to 31 December 2003 (17 pages)
9 June 2005Return made up to 14/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
13 May 2005Full accounts made up to 31 December 2002 (17 pages)
21 December 2004Full accounts made up to 31 December 2001 (17 pages)
20 July 2004Director's particulars changed (1 page)
30 April 2004Secretary's particulars changed;director's particulars changed (1 page)
10 March 2004Return made up to 14/10/03; full list of members (15 pages)
8 October 2003Return made up to 14/10/02; full list of members
  • 363(287) ‐ Registered office changed on 08/10/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
9 January 2002Return made up to 14/10/01; full list of members (7 pages)
5 October 2001Full accounts made up to 31 December 2000 (13 pages)
28 August 2001Ad 17/05/00--------- £ si [email protected] (2 pages)
28 August 2001Ad 17/05/00--------- £ si [email protected] (2 pages)
12 March 2001Ad 12/02/01--------- £ si [email protected]=25 £ ic 6577/6602 (2 pages)
20 February 2001Return made up to 14/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(15 pages)
20 February 2001Ad 12/02/01--------- £ si [email protected]=50 £ ic 6527/6577 (2 pages)
13 December 2000Director resigned (1 page)
7 June 2000New director appointed (2 pages)
14 April 2000Ad 14/03/00--------- £ si [email protected]=550 £ ic 5977/6527 (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000Ad 17/02/00--------- £ si [email protected]=200 £ ic 5777/5977 (2 pages)
7 April 2000Ad 14/03/00--------- £ si [email protected]=150 £ ic 5334/5484 (2 pages)
7 April 2000Ad 14/03/00--------- £ si [email protected]=293 £ ic 5484/5777 (2 pages)
7 April 2000Ad 14/03/00--------- £ si [email protected]=232 £ ic 5102/5334 (2 pages)
7 April 2000Registered office changed on 07/04/00 from: 76 mortimer court abbey road london NW8 9AD (1 page)
16 March 2000S-div 30/01/00 (1 page)
28 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
28 February 2000£ nc 100/10000 30/01/00 (1 page)
28 February 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
28 February 2000Ad 30/01/00--------- £ si [email protected]=5100 £ ic 2/5102 (2 pages)
23 November 1999Registered office changed on 23/11/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
23 November 1999Secretary resigned;director resigned (1 page)
23 November 1999Director resigned (1 page)
23 November 1999New director appointed (2 pages)
23 November 1999New secretary appointed;new director appointed (2 pages)
20 October 1999Company name changed zawyastop.com LTD\certificate issued on 21/10/99 (2 pages)
14 October 1999Incorporation (19 pages)