Company NameZ.A. Co (UK) Ltd
Company StatusDissolved
Company Number04460899
CategoryPrivate Limited Company
Incorporation Date13 June 2002(21 years, 10 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

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

Directors

Director NameSajjad Bokari
Date of BirthDecember 1976 (Born 47 years ago)
NationalityPakistani
StatusClosed
Appointed13 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 3
7a Plough Yard
London
EC2A 3LP
Secretary NameAtiq Malik
NationalityPakistani
StatusClosed
Appointed15 April 2004(1 year, 10 months after company formation)
Appointment Duration5 years, 3 months (closed 11 August 2009)
RoleManager
Correspondence Address228a Shrewsbury Road
Forestgate
London
E7 8QP
Director NameSyed A H Shah
Date of BirthAugust 1970 (Born 53 years ago)
NationalityPakistani
StatusClosed
Appointed01 September 2007(5 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 11 August 2009)
RoleCompany Director
Correspondence AddressUnit 2
7a Plough Yard
London
EC2A 3LP
Secretary NameEjaz Ahmad
NationalityBritish
StatusResigned
Appointed13 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address17 Lime Grove
Hanshaw Road
Smallheath
Birmingham
B10 0tah
Secretary NameAbdul Rehman
NationalityPakistani
StatusResigned
Appointed02 January 2003(6 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 10 March 2004)
RoleCompany Director
Correspondence Address301 The Drive
Ilford
Essex
IG1 3PN
Director NameSBI Company Directors Ltd (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address6a Station Road
Longfield
Kent
DA3 7QD
Secretary NameSBI Company Secretaries Ltd (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address12a Station Road
Longfield
Kent
DA3 7QD

Location

Registered AddressUnit 2
7a Plough Yard
London
EC2A 3LP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,234
Cash£1,369
Current Liabilities£7,259

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
9 July 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
3 October 2007New director appointed (2 pages)
27 September 2007Director resigned (1 page)
22 June 2007Return made up to 13/06/07; no change of members (6 pages)
24 July 2006Return made up to 13/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2006Secretary's particulars changed (1 page)
3 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
8 July 2005Return made up to 13/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/07/05
(6 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
6 July 2004Return made up to 13/06/04; full list of members (7 pages)
6 July 2004New secretary appointed (2 pages)
18 March 2004Secretary resigned (1 page)
17 December 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
16 December 2003Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page)
9 October 2003Director's particulars changed (1 page)
1 August 2003Return made up to 13/06/03; full list of members (6 pages)
13 March 2003Director's particulars changed (1 page)
13 March 2003Secretary's particulars changed (1 page)
24 January 2003Registered office changed on 24/01/03 from: 17 lime grove hanshaw road smallheach B10 0TA (1 page)
24 January 2003New secretary appointed (2 pages)
24 January 2003Secretary resigned (1 page)
5 July 2002New director appointed (2 pages)
5 July 2002New secretary appointed (2 pages)
27 June 2002Director resigned (1 page)
27 June 2002Secretary resigned (1 page)
27 June 2002Registered office changed on 27/06/02 from: 6A station road longfield kent DA3 7QD (1 page)
13 June 2002Incorporation (24 pages)