Company NameZeebest Limited
Company StatusDissolved
Company Number05564491
CategoryPrivate Limited Company
Incorporation Date15 September 2005(18 years, 6 months ago)
Dissolution Date22 September 2018 (5 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr David Keith Langer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish,Canadian
StatusClosed
Appointed13 May 2016(10 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 22 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rollings Butt Llp 6 Snow Hill
London
EC1A 2AY
Director NameMr Joga Singh Atwal
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(11 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 18 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark View House,6 Hammond Crescent
Willen Park
Milton Keynes
Buckinghamshire
MK15 9DH
Director NameMr Jaswant Dhooper
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(11 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 15 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address53 Highfield Road
Chislehurst
Kent
BR7 6QY
Secretary NameMr Joga Singh Atwal
NationalityBritish
StatusResigned
Appointed01 September 2006(11 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 18 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark View House,6 Hammond Crescent
Willen Park
Milton Keynes
Buckinghamshire
MK15 9DH
Director NameMr Gurjit Singh Aulak
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(3 years, 3 months after company formation)
Appointment Duration5 years (resigned 13 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 272 Victoria Dock Road
Custom House
London
E16 3BY
Secretary NameMr Jaswant Dhooper
NationalityBritish
StatusResigned
Appointed18 December 2008(3 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Highfield Road
Chislehurst
Kent
BR7 6QY
Director NameMr Rajesh Sharma
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed17 March 2010(4 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address288a Staines Road
Ilford
Essex
IG1 2XA
Director NameSurbjit Singh Aulak
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(8 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address272 Victoria Dock Road
London
E16 3BY
Director NameAr First Director Limited (Corporation)
StatusResigned
Appointed15 September 2005(same day as company formation)
Correspondence AddressWaltham Forest Business Centre
5 Blackhorse Lane
London
E17 6DS
Secretary NameA R First Secretary Limited (Corporation)
StatusResigned
Appointed15 September 2005(same day as company formation)
Correspondence AddressWaltham Forest Business Centre
5 Blackhorse Lane
London
E17 6DS

Location

Registered AddressC/O Rollings Butt Llp
6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2012
Net Worth-£1,216,416
Cash£40,061
Current Liabilities£1,105,222

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

13 January 2014Delivered on: 16 January 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Outstanding
27 April 2007Delivered on: 11 May 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Prospect inn and land and buildings on the west side of tothill street minster kent t/nos K604677 and K40896Z. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 April 2007Delivered on: 11 May 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

22 September 2018Final Gazette dissolved following liquidation (1 page)
22 June 2018Return of final meeting in a creditors' voluntary winding up (12 pages)
22 February 2018Appointment of a voluntary liquidator (3 pages)
9 February 2018Registered office address changed from C/O Fti Consulting Llp 200 Aldersgate Aldersgate Street London EC1A 4HD to C/O Rollings Butt Llp 6 Snow Hill London EC1A 2AY on 9 February 2018 (2 pages)
6 February 2018Statement of affairs (10 pages)
6 February 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-24
(1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
27 January 2017Full accounts made up to 31 December 2015 (26 pages)
27 January 2017Full accounts made up to 31 December 2015 (26 pages)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
19 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
5 August 2016Memorandum and Articles of Association (9 pages)
5 August 2016Memorandum and Articles of Association (9 pages)
28 July 2016Memorandum and Articles of Association (9 pages)
28 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 July 2016Memorandum and Articles of Association (9 pages)
22 June 2016Registered office address changed from C/O 272 Victoria Dock Road Custom House London E16 3BY to C/O Fti Consulting Llp 200 Aldersgate Aldersgate Street London EC1A 4HD on 22 June 2016 (2 pages)
22 June 2016Registered office address changed from C/O 272 Victoria Dock Road Custom House London E16 3BY to C/O Fti Consulting Llp 200 Aldersgate Aldersgate Street London EC1A 4HD on 22 June 2016 (2 pages)
20 May 2016Appointment of Mr David Keith Langer as a director on 13 May 2016 (3 pages)
20 May 2016Termination of appointment of Surbjit Singh Aulak as a director on 13 May 2016 (2 pages)
20 May 2016Appointment of Mr David Keith Langer as a director on 13 May 2016 (3 pages)
20 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
20 May 2016Termination of appointment of Surbjit Singh Aulak as a director on 13 May 2016 (2 pages)
20 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
31 December 2015Full accounts made up to 31 December 2014 (17 pages)
31 December 2015Full accounts made up to 31 December 2014 (17 pages)
1 December 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000
(3 pages)
1 December 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000
(3 pages)
21 May 2015Full accounts made up to 5 January 2014 (18 pages)
21 May 2015Full accounts made up to 5 January 2014 (18 pages)
21 May 2015Full accounts made up to 5 January 2014 (18 pages)
14 April 2015Compulsory strike-off action has been discontinued (1 page)
14 April 2015Compulsory strike-off action has been discontinued (1 page)
13 April 2015Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(3 pages)
13 April 2015Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(3 pages)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
3 October 2014Sect 519 ca 2006 resignation of auditor (5 pages)
3 October 2014Sect 519 ca 2006 resignation of auditor (5 pages)
4 February 2014Termination of appointment of Gurjit Aulak as a director (2 pages)
4 February 2014Appointment of Surbjit Singh Aulak as a director (3 pages)
4 February 2014Appointment of Surbjit Singh Aulak as a director (3 pages)
4 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 February 2014Termination of appointment of Gurjit Aulak as a director (2 pages)
4 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 January 2014Registration of charge 055644910003 (27 pages)
16 January 2014Registration of charge 055644910003 (27 pages)
17 December 2013Accounts for a small company made up to 31 December 2012 (9 pages)
17 December 2013Accounts for a small company made up to 31 December 2012 (9 pages)
9 November 2013Director's details changed for Mr Gurjit Singh Aulak on 10 August 2012 (2 pages)
9 November 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-11-09
  • GBP 1,000
(3 pages)
9 November 2013Director's details changed for Mr Gurjit Singh Aulak on 10 August 2012 (2 pages)
9 November 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-11-09
  • GBP 1,000
(3 pages)
18 June 2013Termination of appointment of Rajesh Sharma as a director (1 page)
18 June 2013Termination of appointment of Rajesh Sharma as a director (1 page)
5 February 2013Registered office address changed from Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS on 5 February 2013 (1 page)
5 February 2013Registered office address changed from Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS on 5 February 2013 (1 page)
5 February 2013Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
5 February 2013Registered office address changed from Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS on 5 February 2013 (1 page)
5 February 2013Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
30 October 2012Accounts for a small company made up to 31 December 2011 (10 pages)
30 October 2012Accounts for a small company made up to 31 December 2011 (10 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (9 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (9 pages)
20 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
18 July 2011Termination of appointment of Jaswant Dhooper as a secretary (1 page)
18 July 2011Termination of appointment of Jaswant Dhooper as a secretary (1 page)
18 July 2011Termination of appointment of Jaswant Dhooper as a director (1 page)
18 July 2011Termination of appointment of Jaswant Dhooper as a director (1 page)
4 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
24 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
24 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
22 March 2010Appointment of Mr Rajesh Sharma as a director (2 pages)
22 March 2010Appointment of Mr Rajesh Sharma as a director (2 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
23 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
10 February 2009Appointment terminated director joga atwal (1 page)
10 February 2009Appointment terminated secretary joga atwal (1 page)
10 February 2009Secretary appointed mr. Jaswant dhooper (1 page)
10 February 2009Director appointed mr. Gurjit singh aulak (1 page)
10 February 2009Director appointed mr. Gurjit singh aulak (1 page)
10 February 2009Secretary appointed mr. Jaswant dhooper (1 page)
10 February 2009Appointment terminated secretary joga atwal (1 page)
10 February 2009Appointment terminated director joga atwal (1 page)
1 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
16 September 2008Return made up to 15/09/08; full list of members (4 pages)
16 September 2008Return made up to 15/09/08; full list of members (4 pages)
25 September 2007Return made up to 15/09/07; full list of members (3 pages)
25 September 2007Return made up to 15/09/07; full list of members (3 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
13 July 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
13 July 2007New director appointed (1 page)
13 July 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
13 July 2007New director appointed (1 page)
15 June 2007Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
15 June 2007Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
11 May 2007Particulars of mortgage/charge (5 pages)
11 May 2007Particulars of mortgage/charge (5 pages)
11 May 2007Particulars of mortgage/charge (5 pages)
11 May 2007Particulars of mortgage/charge (5 pages)
27 March 2007New secretary appointed (1 page)
27 March 2007Ad 25/09/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
27 March 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
27 March 2007Secretary resigned (1 page)
27 March 2007Secretary resigned (1 page)
27 March 2007New secretary appointed (1 page)
27 March 2007Ad 25/09/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
27 March 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
2 October 2006Director resigned (1 page)
2 October 2006New director appointed (1 page)
2 October 2006Return made up to 15/09/06; full list of members (2 pages)
2 October 2006New director appointed (1 page)
2 October 2006Return made up to 15/09/06; full list of members (2 pages)
2 October 2006Director resigned (1 page)
15 September 2005Incorporation (20 pages)
15 September 2005Incorporation (20 pages)