Company NameZADS Consulting Limited
Company StatusDissolved
Company Number04141742
CategoryPrivate Limited Company
Incorporation Date16 January 2001(23 years, 3 months ago)
Dissolution Date26 September 2006 (17 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Mohammed Aftab Alam Zikria
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2001(same day as company formation)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address1 Fairway Gardens
Ilford
Essex
IG1 2QG
Director NameMrs Shakila Aftab Zikria
Date of BirthNovember 1978 (Born 45 years ago)
NationalityPakistani
StatusClosed
Appointed30 September 2001(8 months, 2 weeks after company formation)
Appointment Duration4 years, 12 months (closed 26 September 2006)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Fairway Gardens
Ilford
Essex
IG1 2QG
Secretary NameMrs Shakila Aftab Zikria
NationalityPakistani
StatusClosed
Appointed30 September 2001(8 months, 2 weeks after company formation)
Appointment Duration4 years, 12 months (closed 26 September 2006)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Fairway Gardens
Ilford
Essex
IG1 2QG
Secretary NameShazia Zikria
NationalityBritish
StatusResigned
Appointed16 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address113 Fanshawe Avenue
Barking
Essex
IG11 8RF
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed16 January 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed16 January 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address1 Fairway Gardens
Ilford
Essex
IG1 2QG
RegionLondon
ConstituencyIlford South
CountyGreater London
WardLoxford
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

26 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2006First Gazette notice for voluntary strike-off (1 page)
3 May 2006Application for striking-off (1 page)
19 January 2005Return made up to 16/01/05; full list of members (7 pages)
19 January 2005Total exemption full accounts made up to 31 January 2004 (6 pages)
23 January 2004Return made up to 16/01/04; full list of members (7 pages)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
20 October 2003New secretary appointed;new director appointed (2 pages)
24 February 2003New director appointed (2 pages)
18 February 2003Return made up to 16/01/03; full list of members
  • 363(287) ‐ Registered office changed on 18/02/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2003Secretary resigned (1 page)
8 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
14 February 2002Return made up to 16/01/02; full list of members (6 pages)
24 January 2001Secretary resigned (1 page)
24 January 2001Director resigned (1 page)
24 January 2001New director appointed (2 pages)
24 January 2001Registered office changed on 24/01/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
24 January 2001New secretary appointed (2 pages)