Company NameZAYB Developments Ltd
Company StatusDissolved
Company Number05512685
CategoryPrivate Limited Company
Incorporation Date19 July 2005(18 years, 9 months ago)
Dissolution Date6 August 2008 (15 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

Secretary NameAnisha Hotalwala
NationalityBritish
StatusClosed
Appointed19 July 2005(same day as company formation)
RoleSecretary
Correspondence Address240 Neville Road
Newham
London
E7 9QN
Director NameRashid Hotalwala
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2005(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (closed 06 August 2008)
RolePortfolio Advisor
Correspondence Address161 Boleyn Road
Newham
London
E7 9QN
Director NameMr Riyaz Hotalwala
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address240 Neville Road
Forest Gate
London
E7 9QN
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address240 Neville Road
Forest Gate
Newham
London
E7 9QN
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardGreen Street West
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
19 February 2008Compulsory strike-off action has been discontinued (1 page)
14 February 2008Registered office changed on 14/02/08 from: 137 saint philip street battersea london SW8 3SS (1 page)
13 February 2008Application for striking-off (1 page)
24 January 2008Return made up to 19/07/07; change of members (6 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
30 May 2007Ad 17/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 May 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
23 April 2007Return made up to 19/07/06; full list of members (7 pages)
23 April 2007Director resigned (1 page)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
5 September 2006Ad 19/07/05-25/07/05 £ si 2@1=2 £ ic 1/3 (2 pages)
5 September 2006Registered office changed on 05/09/06 from: 240 neville road forest gate newham london E7 9QN (1 page)
30 September 2005New director appointed (2 pages)
3 August 2005New secretary appointed (2 pages)
3 August 2005Registered office changed on 03/08/05 from: containerbase, college road perry barr birmingham west midlands B44 8DR (1 page)
3 August 2005New director appointed (2 pages)
19 July 2005Secretary resigned (1 page)
19 July 2005Incorporation (14 pages)
19 July 2005Director resigned (1 page)