Company NameZoomquick Services Ltd
DirectorShantilal Radia
Company StatusActive
Company Number03938057
CategoryPrivate Limited Company
Incorporation Date2 March 2000(24 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Shantilal Radia
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2005(4 years, 11 months after company formation)
Appointment Duration19 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Coledale Drive
Stanmore
Middlesex
HA7 2QE
Director NameMrs Chandrika Shantilal Radia
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(3 weeks, 1 day after company formation)
Appointment Duration4 years, 10 months (resigned 14 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Coledale Drive
Stanmore
Middlesex
HA7 2QE
Secretary NameShanti Radia
NationalityBritish
StatusResigned
Appointed24 March 2000(3 weeks, 1 day after company formation)
Appointment Duration4 years, 10 months (resigned 14 February 2005)
RoleAccountants
Country of ResidenceUnited Kingdom
Correspondence Address29 Coledale Drive
Stanmore
Middlesex
HA7 2QE
Secretary NameChandrika Radia
NationalityBritish
StatusResigned
Appointed14 February 2005(4 years, 11 months after company formation)
Appointment Duration5 years (resigned 26 February 2010)
RoleSecretary
Correspondence Address29 29 Coledale Drive
Stanmore
Middx.
HA7 2QE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone020 89093114
Telephone regionLondon

Location

Registered Address29 Coledale Drive
Stanmore
Middlesex
HA7 2QE
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardBelmont
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£351
Cash£11,861
Current Liabilities£14,950

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 March 2024 (2 months ago)
Next Return Due16 March 2025 (10 months, 2 weeks from now)

Filing History

4 March 2024Confirmation statement made on 2 March 2024 with no updates (3 pages)
3 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
2 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
2 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
19 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
28 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
3 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
25 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
23 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 May 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
16 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
29 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
5 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
5 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(3 pages)
2 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(3 pages)
2 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(3 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
26 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
26 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
12 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
12 April 2011Director's details changed for Shanti Radia on 1 March 2011 (2 pages)
12 April 2011Director's details changed for Shanti Radia on 1 March 2011 (2 pages)
12 April 2011Director's details changed for Shanti Radia on 1 March 2011 (2 pages)
12 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (4 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (4 pages)
5 March 2010Director's details changed for Shanti Radia on 5 March 2010 (2 pages)
5 March 2010Termination of appointment of Chandrika Radia as a secretary (1 page)
5 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Shanti Radia on 5 March 2010 (2 pages)
5 March 2010Termination of appointment of Chandrika Radia as a secretary (1 page)
5 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Shanti Radia on 5 March 2010 (2 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (4 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (4 pages)
16 April 2009Return made up to 02/03/09; full list of members (3 pages)
16 April 2009Return made up to 02/03/09; full list of members (3 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
14 March 2008Return made up to 02/03/08; full list of members (3 pages)
14 March 2008Return made up to 02/03/08; full list of members (3 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
29 March 2007Return made up to 02/03/07; full list of members (2 pages)
29 March 2007Return made up to 02/03/07; full list of members (2 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
13 March 2006Return made up to 02/03/06; full list of members (2 pages)
13 March 2006Return made up to 02/03/06; full list of members (2 pages)
16 February 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
16 February 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
19 May 2005Return made up to 02/03/05; full list of members (2 pages)
19 May 2005Return made up to 02/03/05; full list of members (2 pages)
18 March 2005Director resigned (1 page)
18 March 2005Secretary resigned (1 page)
18 March 2005New secretary appointed (1 page)
18 March 2005New director appointed (1 page)
18 March 2005Director resigned (1 page)
18 March 2005New secretary appointed (1 page)
18 March 2005Secretary resigned (1 page)
18 March 2005New director appointed (1 page)
27 January 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
29 April 2004Return made up to 02/03/04; full list of members (6 pages)
29 April 2004Return made up to 02/03/04; full list of members (6 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
11 April 2003Return made up to 02/03/03; full list of members (6 pages)
11 April 2003Return made up to 02/03/03; full list of members (6 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
27 March 2002Return made up to 02/03/02; full list of members (6 pages)
27 March 2002Return made up to 02/03/02; full list of members (6 pages)
17 January 2002Total exemption full accounts made up to 31 March 2001 (4 pages)
17 January 2002Total exemption full accounts made up to 31 March 2001 (4 pages)
25 April 2001Return made up to 02/03/01; full list of members (6 pages)
25 April 2001Return made up to 02/03/01; full list of members (6 pages)
10 November 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
10 November 2000New secretary appointed (2 pages)
10 November 2000New secretary appointed (2 pages)
27 October 2000Ad 24/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 October 2000Ad 24/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 March 2000Registered office changed on 22/03/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
22 March 2000Director resigned (1 page)
22 March 2000Secretary resigned (1 page)
22 March 2000Director resigned (1 page)
22 March 2000Secretary resigned (1 page)
22 March 2000Registered office changed on 22/03/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
2 March 2000Incorporation (12 pages)
2 March 2000Incorporation (12 pages)