Company NameZarsal Limited
Company StatusDissolved
Company Number04146760
CategoryPrivate Limited Company
Incorporation Date24 January 2001(23 years, 3 months ago)
Dissolution Date6 September 2011 (12 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Shahrukh Khan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2001(same day as company formation)
RoleBusiness/Project Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
116a Green Lane
Northwood
Middlesex
HA6 1AW
Director NameDr Khalid Rasool Bux Laghari
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2001(same day as company formation)
RoleMedical Practitioner (Gp)
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard Green Park
Stocks Lane Penketh
Warrington
WA5 3JS
Secretary NameMr Shahrukh Khan
NationalityBritish
StatusClosed
Appointed24 January 2001(same day as company formation)
RoleBusiness/Project Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
116a Green Lane
Northwood
Middlesex
HA6 1AW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressDavies House 5th Floor
1-3 Sun Street
London
EC2A 2EP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 April 2010Director's details changed for Shahrukh Khan on 24 January 2010 (2 pages)
13 April 2010Director's details changed for Shahrukh Khan on 24 January 2010 (2 pages)
13 April 2010Annual return made up to 24 January 2010 with a full list of shareholders
Statement of capital on 2010-04-13
  • GBP 1,000
(5 pages)
13 April 2010Annual return made up to 24 January 2010 with a full list of shareholders
Statement of capital on 2010-04-13
  • GBP 1,000
(5 pages)
13 April 2010Director's details changed for Shahrukh Khan on 24 January 2010 (2 pages)
13 April 2010Director's details changed for Shahrukh Khan on 24 January 2010 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 December 2009Registered office address changed from C/O Siddiqi & Co Chartered Accountants 37-39 Tabernacle London EC2A 4AA on 18 December 2009 (1 page)
18 December 2009Registered office address changed from C/O Siddiqi & Co Chartered Accountants 37-39 Tabernacle London EC2A 4AA on 18 December 2009 (1 page)
3 April 2009Return made up to 24/01/09; full list of members (4 pages)
3 April 2009Return made up to 24/01/09; full list of members (4 pages)
19 January 2009Accounts made up to 31 March 2008 (2 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 April 2008Return made up to 24/01/08; full list of members (4 pages)
29 April 2008Return made up to 24/01/08; full list of members (4 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
29 January 2008Accounts made up to 31 March 2007 (1 page)
1 March 2007Return made up to 24/01/07; full list of members (8 pages)
1 March 2007Return made up to 24/01/07; full list of members (8 pages)
2 February 2007Accounts made up to 31 March 2006 (1 page)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
19 June 2006Registered office changed on 19/06/06 from: siddiqi & co chartered acountants 1ST floor 68 great eastern street london EC2A 3JT (1 page)
19 June 2006Registered office changed on 19/06/06 from: siddiqi & co chartered acountants 1ST floor 68 great eastern street london EC2A 3JT (1 page)
8 February 2006Return made up to 24/01/06; full list of members (8 pages)
8 February 2006Return made up to 24/01/06; full list of members (8 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
4 February 2006Accounts made up to 31 March 2005 (1 page)
16 February 2005Return made up to 24/01/05; full list of members (8 pages)
16 February 2005Return made up to 24/01/05; full list of members (8 pages)
16 December 2004Accounts made up to 31 March 2004 (1 page)
16 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
19 April 2004Return made up to 24/01/04; full list of members (8 pages)
19 April 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 April 2004Accounts made up to 31 March 2003 (1 page)
16 April 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
5 February 2003Return made up to 24/01/03; full list of members (8 pages)
5 February 2003Return made up to 24/01/03; full list of members (8 pages)
18 October 2002Accounts made up to 31 March 2002 (2 pages)
18 October 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
12 February 2002Return made up to 24/01/02; full list of members (6 pages)
12 February 2002Return made up to 24/01/02; full list of members (6 pages)
13 July 2001Ad 01/02/01--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
13 July 2001Ad 01/02/01--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
14 March 2001Registered office changed on 14/03/01 from: 68 great eastern street london EC2A 3JT (1 page)
14 March 2001Registered office changed on 14/03/01 from: 68 great eastern street london EC2A 3JT (1 page)
23 February 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
23 February 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001Director resigned (1 page)
15 February 2001Secretary resigned (1 page)
15 February 2001New secretary appointed;new director appointed (2 pages)
15 February 2001Secretary resigned (1 page)
15 February 2001New secretary appointed;new director appointed (2 pages)
15 February 2001Director resigned (1 page)
15 February 2001New director appointed (2 pages)
24 January 2001Incorporation (17 pages)
24 January 2001Incorporation (17 pages)