Company NameZarari Design & Construction Limited
Company StatusDissolved
Company Number05564261
CategoryPrivate Limited Company
Incorporation Date14 September 2005(18 years, 8 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMaria Pistikupoulou
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2005(6 days after company formation)
Appointment Duration13 years, 5 months (closed 19 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Victoria Avenue
Finchley
London
N3 1BD
Secretary NameProf Efstratios Pistikopoulos
NationalityGreek
StatusClosed
Appointed27 July 2009(3 years, 10 months after company formation)
Appointment Duration9 years, 6 months (closed 19 February 2019)
RoleProfessor
Correspondence Address15 Victoria Avenue
Finchley
London
N3 1BD
Director NameMr Vasileios Maligkos
Date of BirthJuly 1972 (Born 51 years ago)
NationalityGreek
StatusClosed
Appointed29 January 2016(10 years, 4 months after company formation)
Appointment Duration3 years (closed 19 February 2019)
RoleStructural Engineer
Country of ResidenceGreece
Correspondence Address15 Victoria Avenue
London
N3 1BD
Director NameMr Yiannis Zararis
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityGreek
StatusClosed
Appointed29 January 2016(10 years, 4 months after company formation)
Appointment Duration3 years (closed 19 February 2019)
RoleStructural Engineer
Country of ResidenceGreece
Correspondence Address15 Victoria Avenue
London
N3 1BD
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed14 September 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed14 September 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameP C Mavron & Co (Secretaries) Limited (Corporation)
StatusResigned
Appointed20 September 2005(6 days after company formation)
Appointment Duration3 years, 10 months (resigned 28 July 2009)
Correspondence Address38 South Molton Street
London
W1K 5RL

Location

Registered Address15 Victoria Avenue
Finchley
London
N3 1BD
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2013
Turnover£206,500
Gross Profit£48,794
Net Worth£56,835
Cash£2,526
Current Liabilities£180,125

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

19 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2018First Gazette notice for compulsory strike-off (1 page)
12 July 2018Micro company accounts made up to 30 September 2017 (2 pages)
21 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
20 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
20 June 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
20 June 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
4 February 2016Appointment of Mr Yiannis Zararis as a director on 29 January 2016 (2 pages)
4 February 2016Appointment of Mr Vasileios Maligkos as a director on 29 January 2016 (2 pages)
4 February 2016Appointment of Mr Yiannis Zararis as a director on 29 January 2016 (2 pages)
4 February 2016Appointment of Mr Vasileios Maligkos as a director on 29 January 2016 (2 pages)
26 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 30,000
(3 pages)
26 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 30,000
(3 pages)
14 April 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
14 April 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
6 November 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 30,000
(3 pages)
6 November 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 30,000
(3 pages)
5 June 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
5 June 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 30,000
(3 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 30,000
(3 pages)
3 July 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
3 July 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
16 April 2013Registered office address changed from Highview Salisbury Avenue London N3 3AJ England on 16 April 2013 (1 page)
16 April 2013Registered office address changed from Highview Salisbury Avenue London N3 3AJ England on 16 April 2013 (1 page)
5 October 2012Registered office address changed from 6 Princes Avenue Muswell Hill London N10 3LR on 5 October 2012 (1 page)
5 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
5 October 2012Registered office address changed from 6 Princes Avenue Muswell Hill London N10 3LR on 5 October 2012 (1 page)
5 October 2012Secretary's details changed for Prof Efstratios Pistikopoulos on 30 October 2011 (1 page)
5 October 2012Registered office address changed from 6 Princes Avenue Muswell Hill London N10 3LR on 5 October 2012 (1 page)
5 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
5 October 2012Secretary's details changed for Prof Efstratios Pistikopoulos on 30 October 2011 (1 page)
7 June 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
7 June 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
1 November 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
4 July 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
4 July 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
21 October 2010Director's details changed for Maria Pistikupoulou on 14 September 2010 (2 pages)
21 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (3 pages)
21 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (3 pages)
21 October 2010Director's details changed for Maria Pistikupoulou on 14 September 2010 (2 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
8 April 2010Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
8 April 2010Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
5 March 2010Total exemption full accounts made up to 30 September 2008 (7 pages)
5 March 2010Total exemption full accounts made up to 30 September 2008 (7 pages)
5 September 2009Appointment terminated secretary p c mavron & co secretaries LIMITED (1 page)
5 September 2009Secretary appointed prof efstratios pistikopoulos (1 page)
5 September 2009Secretary appointed prof efstratios pistikopoulos (1 page)
5 September 2009Registered office changed on 05/09/2009 from 38 south molton street mayfair london W1K 5RL (1 page)
5 September 2009Registered office changed on 05/09/2009 from 38 south molton street mayfair london W1K 5RL (1 page)
5 September 2009Appointment terminated secretary p c mavron & co secretaries LIMITED (1 page)
5 November 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
5 November 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
31 October 2008Return made up to 14/09/08; full list of members (3 pages)
31 October 2008Return made up to 14/09/08; full list of members (3 pages)
30 September 2007Amended accounts made up to 30 September 2006 (3 pages)
30 September 2007Amended accounts made up to 30 September 2006 (3 pages)
20 September 2007Return made up to 14/09/07; full list of members (2 pages)
20 September 2007Return made up to 14/09/07; full list of members (2 pages)
20 June 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
20 June 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
13 October 2006Return made up to 14/09/06; full list of members (2 pages)
13 October 2006Return made up to 14/09/06; full list of members (2 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New secretary appointed (2 pages)
28 September 2005New secretary appointed (2 pages)
15 September 2005Secretary resigned (1 page)
15 September 2005Director resigned (1 page)
15 September 2005Secretary resigned (1 page)
15 September 2005Director resigned (1 page)
14 September 2005Incorporation (9 pages)
14 September 2005Incorporation (9 pages)