Company NameZadeh Imports Limited
Company StatusDissolved
Company Number05532293
CategoryPrivate Limited Company
Incorporation Date9 August 2005(18 years, 8 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Leonard Hamidzadeh
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2005(same day as company formation)
RoleLegal
Country of ResidenceUnited Kingdom
Correspondence Address23 Princes Plain
Bromley
BR2 8LH
Secretary NameMrs Olivia Charlotte Millicent Hamidzadeh
NationalityBritish
StatusClosed
Appointed09 August 2005(same day as company formation)
RoleTeacher
Correspondence Address23 Princes Plain
Bromley
BR2 8LH
Director NameKey Legal Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed09 August 2005(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed09 August 2005(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address3 High Street
Chislehurst
Kent
BR7 5AB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
22 June 2011Application to strike the company off the register (5 pages)
22 June 2011Application to strike the company off the register (5 pages)
31 August 2010Secretary's details changed for Mrs Olivia Charlotte Millicent Hamidzadeh on 1 January 2010 (2 pages)
31 August 2010Director's details changed for Peter Leonard Hamidzadeh on 1 January 2010 (3 pages)
31 August 2010Registered office address changed from C/O Broughton & Co 3 High Street Chislehurst Kent BR7 5AB on 31 August 2010 (1 page)
31 August 2010Annual return made up to 9 August 2010 with a full list of shareholders
Statement of capital on 2010-08-31
  • GBP 1
(4 pages)
31 August 2010Annual return made up to 9 August 2010 with a full list of shareholders
Statement of capital on 2010-08-31
  • GBP 1
(4 pages)
31 August 2010Registered office address changed from C/O Broughton & Co 3 High Street Chislehurst Kent BR7 5AB on 31 August 2010 (1 page)
31 August 2010Director's details changed for Peter Leonard Hamidzadeh on 1 January 2010 (3 pages)
31 August 2010Secretary's details changed for Mrs Olivia Charlotte Millicent Hamidzadeh on 1 January 2010 (2 pages)
31 August 2010Annual return made up to 9 August 2010 with a full list of shareholders
Statement of capital on 2010-08-31
  • GBP 1
(4 pages)
31 August 2010Secretary's details changed for Mrs Olivia Charlotte Millicent Hamidzadeh on 1 January 2010 (2 pages)
31 August 2010Director's details changed for Peter Leonard Hamidzadeh on 1 January 2010 (3 pages)
8 April 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
8 April 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
18 September 2009Return made up to 09/08/09; full list of members (3 pages)
18 September 2009Location of debenture register (1 page)
18 September 2009Registered office changed on 18/09/2009 from 3 high street chislehurst kent BR7 5AB (1 page)
18 September 2009Return made up to 09/08/09; full list of members (3 pages)
18 September 2009Location of register of members (1 page)
18 September 2009Location of register of members (1 page)
18 September 2009Location of debenture register (1 page)
18 September 2009Registered office changed on 18/09/2009 from 3 high street chislehurst kent BR7 5AB (1 page)
3 September 2008Accounts made up to 31 August 2008 (1 page)
3 September 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
27 August 2008Secretary's Change of Particulars / olivia edwards / 02/08/2008 / Title was: , now: mrs; Surname was: edwards, now: hamidzadeh; HouseName/Number was: , now: 52; Street was: 52 parkfield way, now: parkfield way; Region was: , now: kent (1 page)
27 August 2008Return made up to 09/08/08; full list of members (3 pages)
27 August 2008Secretary's change of particulars / olivia edwards / 02/08/2008 (1 page)
27 August 2008Return made up to 09/08/08; full list of members (3 pages)
27 May 2008Accounts made up to 31 August 2007 (2 pages)
27 May 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
10 August 2007Secretary's particulars changed (1 page)
10 August 2007Return made up to 09/08/07; full list of members (2 pages)
10 August 2007Return made up to 09/08/07; full list of members (2 pages)
10 August 2007Director's particulars changed (1 page)
10 August 2007Director's particulars changed (1 page)
10 August 2007Secretary's particulars changed (1 page)
3 October 2006Accounts for a dormant company made up to 31 August 2006 (2 pages)
3 October 2006Accounts made up to 31 August 2006 (2 pages)
18 September 2006Return made up to 09/08/06; full list of members (2 pages)
18 September 2006Return made up to 09/08/06; full list of members (2 pages)
1 September 2005New director appointed (2 pages)
1 September 2005Secretary resigned (1 page)
1 September 2005New director appointed (2 pages)
1 September 2005Director resigned (1 page)
1 September 2005New secretary appointed (2 pages)
1 September 2005Secretary resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005New secretary appointed (2 pages)
9 August 2005Incorporation (15 pages)
9 August 2005Incorporation (15 pages)