Wanstead
London
E11 2PU
Director Name | Sanjiv Jatin Chauhan |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2012(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 25 February 2015) |
Role | Sales Assistant |
Country of Residence | England |
Correspondence Address | Cambridge House 27 Cambridge Park Wanstead London E11 2PU |
Director Name | Sanjiv Jatin Chauhan |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Fawn Court Hatfield Hertfordshire AL9 5DJ |
Director Name | Zoe Dawn Sedaghat |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Role | Area Manager |
Correspondence Address | 21 The Gables North Orbital Road Watford Hertfordshire WD25 0RP |
Secretary Name | Zoe Dawn Sedaghat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Role | Area Manager |
Correspondence Address | 21 The Gables North Orbital Road Watford Hertfordshire WD25 0RP |
Director Name | Mrs Pravina Suryakant Chauhan |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2009(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cambridge House 27 Cambridge Park Wanstead London E11 2PU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Cambridge House 27 Cambridge Park Wanstead London E11 2PU |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Snaresbrook |
Built Up Area | Greater London |
100 at £1 | Pravina Suryakant Chauhan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,148 |
Current Liabilities | £313,517 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 February 2015 | Final Gazette dissolved following liquidation (1 page) |
25 November 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
25 November 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
31 January 2014 | Liquidators' statement of receipts and payments to 6 December 2013 (14 pages) |
31 January 2014 | Liquidators statement of receipts and payments to 6 December 2013 (14 pages) |
31 January 2014 | Liquidators' statement of receipts and payments to 6 December 2013 (14 pages) |
31 January 2014 | Liquidators statement of receipts and payments to 6 December 2013 (14 pages) |
21 December 2012 | Statement of affairs with form 4.19 (9 pages) |
21 December 2012 | Resolutions
|
21 December 2012 | Statement of affairs with form 4.19 (9 pages) |
21 December 2012 | Appointment of a voluntary liquidator (1 page) |
21 December 2012 | Resolutions
|
21 December 2012 | Appointment of a voluntary liquidator (1 page) |
16 July 2012 | Termination of appointment of Pravina Suryakant Chauhan as a director on 5 January 2012 (1 page) |
16 July 2012 | Appointment of Sanjiv Jatin Chauhan as a director on 5 January 2012 (2 pages) |
16 July 2012 | Appointment of Sanjiv Jatin Chauhan as a director on 5 January 2012 (2 pages) |
16 July 2012 | Termination of appointment of Pravina Suryakant Chauhan as a director on 5 January 2012 (1 page) |
16 July 2012 | Termination of appointment of Pravina Suryakant Chauhan as a director on 5 January 2012 (1 page) |
16 July 2012 | Appointment of Sanjiv Jatin Chauhan as a director on 5 January 2012 (2 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders Statement of capital on 2011-08-23
|
23 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders Statement of capital on 2011-08-23
|
30 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Secretary's details changed for Mrs Pravina Suryakant Chauhan on 1 January 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Mrs Pravina Suryakant Chauhan on 1 January 2010 (2 pages) |
23 August 2010 | Director's details changed for Mrs Pravina Suryakant Chauhan on 1 January 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Mrs Pravina Suryakant Chauhan on 1 January 2010 (2 pages) |
23 August 2010 | Director's details changed for Mrs Pravina Suryakant Chauhan on 1 January 2010 (2 pages) |
23 August 2010 | Director's details changed for Mrs Pravina Suryakant Chauhan on 1 January 2010 (2 pages) |
11 February 2010 | Accounts made up to 31 March 2009 (2 pages) |
11 February 2010 | Accounts made up to 31 March 2009 (2 pages) |
18 November 2009 | Registered office address changed from 21 High Street Waltham Cross Hertfordshire EN8 7AA on 18 November 2009 (1 page) |
18 November 2009 | Appointment of Mrs Pravina Suryakant Chauhan as a director (2 pages) |
18 November 2009 | Registered office address changed from 21 High Street Waltham Cross Hertfordshire EN8 7AA on 18 November 2009 (1 page) |
18 November 2009 | Termination of appointment of Sanjiv Chauhan as a director (1 page) |
18 November 2009 | Termination of appointment of Sanjiv Chauhan as a director (1 page) |
18 November 2009 | Appointment of Mrs Pravina Suryakant Chauhan as a director (2 pages) |
17 November 2009 | Change of name notice (1 page) |
17 November 2009 | Company name changed zosanj LTD\certificate issued on 17/11/09
|
17 November 2009 | Company name changed zosanj LTD\certificate issued on 17/11/09
|
17 November 2009 | Change of name notice (1 page) |
25 October 2009 | Resolutions
|
25 October 2009 | Resolutions
|
25 October 2009 | Change of name notice (1 page) |
25 October 2009 | Change of name notice (1 page) |
22 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2009 | Return made up to 20/08/09; full list of members (3 pages) |
21 August 2009 | Return made up to 20/08/09; full list of members (3 pages) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2008 | Return made up to 06/03/08; no change of members
|
14 August 2008 | Return made up to 06/03/08; no change of members
|
3 July 2008 | Accounts made up to 31 March 2008 (2 pages) |
3 July 2008 | Accounts made up to 31 March 2008 (2 pages) |
15 February 2008 | Accounts made up to 31 March 2007 (2 pages) |
15 February 2008 | Accounts made up to 31 March 2007 (2 pages) |
5 April 2007 | Return made up to 06/03/07; full list of members (6 pages) |
5 April 2007 | Return made up to 06/03/07; full list of members (6 pages) |
21 April 2006 | Accounts made up to 31 March 2006 (2 pages) |
21 April 2006 | Accounts made up to 31 March 2006 (2 pages) |
21 April 2006 | Return made up to 06/03/06; full list of members (6 pages) |
21 April 2006 | Accounts made up to 31 March 2005 (2 pages) |
21 April 2006 | Return made up to 06/03/06; full list of members (6 pages) |
21 April 2006 | Accounts made up to 31 March 2005 (2 pages) |
21 March 2005 | Return made up to 06/03/05; full list of members (6 pages) |
21 March 2005 | Return made up to 06/03/05; full list of members (6 pages) |
25 October 2004 | Accounts made up to 31 March 2004 (2 pages) |
25 October 2004 | Accounts made up to 31 March 2004 (2 pages) |
1 April 2004 | Accounts made up to 31 March 2003 (2 pages) |
1 April 2004 | Return made up to 06/03/04; full list of members (6 pages) |
1 April 2004 | Return made up to 06/03/04; full list of members (6 pages) |
1 April 2004 | Accounts made up to 31 March 2003 (2 pages) |
18 April 2003 | Return made up to 06/03/03; full list of members (6 pages) |
18 April 2003 | Return made up to 06/03/03; full list of members (6 pages) |
13 September 2002 | Secretary resigned;director resigned (1 page) |
13 September 2002 | New secretary appointed (2 pages) |
13 September 2002 | Secretary resigned;director resigned (1 page) |
13 September 2002 | New secretary appointed (2 pages) |
9 May 2002 | Ad 02/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 May 2002 | Ad 02/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New secretary appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | New secretary appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Secretary resigned (1 page) |
6 March 2002 | Incorporation (16 pages) |
6 March 2002 | Incorporation (16 pages) |