Company NameZABU Accounting Limited
Company StatusDissolved
Company Number04779637
CategoryPrivate Limited Company
Incorporation Date29 May 2003(20 years, 11 months ago)
Dissolution Date21 March 2006 (18 years, 1 month ago)

Business Activity

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

Directors

Director NameWilliam John Laurence Gorman
Date of BirthOctober 1978 (Born 45 years ago)
NationalityIrish
StatusClosed
Appointed02 June 2003(4 days after company formation)
Appointment Duration2 years, 9 months (closed 21 March 2006)
RoleConsultant
Correspondence Address56b Priory Road
West Hampstead
London
NW6 3RE
Secretary NameChristopher David Gorman
NationalityIrish
StatusClosed
Appointed29 May 2005(2 years after company formation)
Appointment Duration9 months, 3 weeks (closed 21 March 2006)
RoleCompany Director
Correspondence Address56b Priory Road
London
NW6 3RE
Secretary NameFaheem Yousufzai
NationalityBritish
StatusResigned
Appointed26 April 2005(1 year, 11 months after company formation)
Appointment Duration1 month (resigned 29 May 2005)
RoleFinance
Correspondence Address71 Barrier Point Road
Silvertown
London
E16 2SD
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG

Location

Registered Address56b Priory Road
West Hampstead
London
NW6 3RE
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£10,394
Net Worth£1
Cash£853
Current Liabilities£852

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

21 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2005First Gazette notice for voluntary strike-off (1 page)
17 November 2005Total exemption full accounts made up to 30 September 2005 (10 pages)
17 November 2005Accounting reference date shortened from 31/05/06 to 30/09/05 (1 page)
24 October 2005Application for striking-off (1 page)
20 October 2005Total exemption small company accounts made up to 31 May 2005 (10 pages)
1 June 2005Secretary resigned (1 page)
1 June 2005New secretary appointed (2 pages)
31 May 2005Return made up to 29/05/05; full list of members (2 pages)
11 May 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
3 May 2005New secretary appointed (2 pages)
21 April 2005Registered office changed on 21/04/05 from: ground floor broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
21 April 2005Secretary resigned (1 page)
9 February 2005Director's particulars changed (1 page)
23 July 2004Return made up to 29/05/04; full list of members (6 pages)
15 March 2004Director's particulars changed (1 page)
4 March 2004Director's particulars changed (1 page)
10 June 2003Director resigned (1 page)
10 June 2003New director appointed (2 pages)
10 June 2003Registered office changed on 10/06/03 from: broadway house 2-6 fulham broadway, fulham london SW6 1AA (1 page)
29 May 2003Incorporation (10 pages)