Company NameZAD Cafe Cic
DirectorSelwa Abdulmajeed Al-Abdali
Company StatusActive
Company Number05724140
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 February 2006(18 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMrs Selwa Abdulmajeed Al-Abdali
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Beckfoot
Barnby Street
London
NW1 2JT
Secretary NameMr Paul Edward Tomlinson
NationalityBritish
StatusCurrent
Appointed28 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Oxenholme
Harrington Square
London
NW1 2JN
Director NameMr Piers Grant Player
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 10 Palace Road
London
Greater London
SW2 3NG
Director NameMr Paul Edward Tomlinson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Oxenholme
Harrington Square
London
NW1 2JN

Location

Registered Address213 Eversholt Street
London
NW1 1DE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£27,868
Gross Profit£19,526
Net Worth-£14,851
Current Liabilities£5,373

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

30 November 2023Total exemption full accounts made up to 28 February 2023 (12 pages)
10 April 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (10 pages)
5 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
2 February 2022Compulsory strike-off action has been discontinued (1 page)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
28 January 2022Micro company accounts made up to 28 February 2021 (18 pages)
19 May 2021Micro company accounts made up to 29 February 2020 (19 pages)
26 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
19 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 28 February 2019 (21 pages)
4 June 2019Compulsory strike-off action has been discontinued (1 page)
1 June 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
17 December 2018Total exemption full accounts made up to 28 February 2018 (20 pages)
3 May 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 28 February 2017 (23 pages)
8 January 2018Total exemption full accounts made up to 28 February 2017 (23 pages)
31 December 2017Termination of appointment of Paul Edward Tomlinson as a director on 31 December 2017 (1 page)
31 December 2017Termination of appointment of Paul Edward Tomlinson as a director on 31 December 2017 (1 page)
17 March 2017Total exemption small company accounts made up to 29 February 2016 (39 pages)
17 March 2017Total exemption small company accounts made up to 29 February 2016 (39 pages)
4 March 2017Compulsory strike-off action has been discontinued (1 page)
4 March 2017Compulsory strike-off action has been discontinued (1 page)
3 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2016Registered office address changed from 5 Ampthill Square London NW1 2JT England to 213 Eversholt Street London NW1 1DE on 24 October 2016 (1 page)
24 October 2016Registered office address changed from 5 Ampthill Square London NW1 2JT England to 213 Eversholt Street London NW1 1DE on 24 October 2016 (1 page)
20 September 2016Termination of appointment of Piers Grant Player as a director on 11 September 2016 (1 page)
20 September 2016Termination of appointment of Piers Grant Player as a director on 11 September 2016 (1 page)
15 May 2016Annual return made up to 28 February 2016 no member list (5 pages)
15 May 2016Annual return made up to 28 February 2016 no member list (5 pages)
19 January 2016Total exemption full accounts made up to 28 February 2015 (22 pages)
19 January 2016Total exemption full accounts made up to 28 February 2015 (22 pages)
12 January 2016Registered office address changed from 213 Eversholt Street London NW1 1DE to 5 Ampthill Square London NW1 2JT on 12 January 2016 (1 page)
12 January 2016Registered office address changed from 213 Eversholt Street London NW1 1DE to 5 Ampthill Square London NW1 2JT on 12 January 2016 (1 page)
21 July 2015Compulsory strike-off action has been discontinued (1 page)
21 July 2015Compulsory strike-off action has been discontinued (1 page)
19 July 2015Annual return made up to 28 February 2015 no member list (5 pages)
19 July 2015Annual return made up to 28 February 2015 no member list (5 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2014Total exemption full accounts made up to 28 February 2014 (22 pages)
8 December 2014Total exemption full accounts made up to 28 February 2014 (22 pages)
29 June 2014Registered office address changed from Flat 5 Beckfoot Ampthill Square London NW1 2JT on 29 June 2014 (1 page)
29 June 2014Registered office address changed from Flat 5 Beckfoot Ampthill Square London NW1 2JT on 29 June 2014 (1 page)
13 May 2014Annual return made up to 28 February 2014 no member list (5 pages)
13 May 2014Annual return made up to 28 February 2014 no member list (5 pages)
11 February 2014Total exemption full accounts made up to 28 February 2013 (22 pages)
11 February 2014Total exemption full accounts made up to 28 February 2013 (22 pages)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
12 July 2013Annual return made up to 28 February 2013 no member list (5 pages)
12 July 2013Annual return made up to 28 February 2013 no member list (5 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
17 February 2013Registered office address changed from C/O Mrs Selwa Flat 5 Ampthill Square London NW1 2JT United Kingdom on 17 February 2013 (1 page)
17 February 2013Registered office address changed from C/O Mrs Selwa Flat 5 Ampthill Square London NW1 2JT United Kingdom on 17 February 2013 (1 page)
18 December 2012Registered office address changed from 168a Eversholt Street Camden Central London NW1 1BL on 18 December 2012 (1 page)
18 December 2012Registered office address changed from 168a Eversholt Street Camden Central London NW1 1BL on 18 December 2012 (1 page)
7 December 2012Total exemption full accounts made up to 29 February 2012 (22 pages)
7 December 2012Total exemption full accounts made up to 29 February 2012 (22 pages)
8 May 2012Annual return made up to 28 February 2012 no member list (5 pages)
8 May 2012Annual return made up to 28 February 2012 no member list (5 pages)
8 December 2011Total exemption full accounts made up to 28 February 2011 (22 pages)
8 December 2011Total exemption full accounts made up to 28 February 2011 (22 pages)
5 April 2011Annual return made up to 28 February 2011 no member list (5 pages)
5 April 2011Annual return made up to 28 February 2011 no member list (5 pages)
6 December 2010Total exemption full accounts made up to 28 February 2010 (21 pages)
6 December 2010Total exemption full accounts made up to 28 February 2010 (21 pages)
10 March 2010Annual return made up to 28 February 2010 no member list (4 pages)
10 March 2010Annual return made up to 28 February 2010 no member list (4 pages)
9 March 2010Director's details changed for Mrs Selwa Al-Abdali on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Paul Edward Tomlinson on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Paul Edward Tomlinson on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mrs Selwa Al-Abdali on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Piers Grant Player on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Piers Grant Player on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Paul Edward Tomlinson on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mrs Selwa Al-Abdali on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Piers Grant Player on 9 March 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (14 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (14 pages)
11 March 2009Annual return made up to 28/02/09 (3 pages)
11 March 2009Annual return made up to 28/02/09 (3 pages)
3 February 2009Total exemption small company accounts made up to 29 February 2008 (14 pages)
3 February 2009Total exemption small company accounts made up to 29 February 2008 (14 pages)
5 December 2008Registered office changed on 05/12/2008 from 37 oxenholme harrington square london NW1 2JN (1 page)
5 December 2008Registered office changed on 05/12/2008 from 37 oxenholme harrington square london NW1 2JN (1 page)
27 March 2008Annual return made up to 28/02/08 (3 pages)
27 March 2008Annual return made up to 28/02/08 (3 pages)
16 January 2008Total exemption full accounts made up to 28 February 2007 (12 pages)
16 January 2008Total exemption full accounts made up to 28 February 2007 (12 pages)
4 June 2007Annual return made up to 28/02/07 (2 pages)
4 June 2007Annual return made up to 28/02/07 (2 pages)
9 May 2007Director's particulars changed (1 page)
9 May 2007Director's particulars changed (1 page)
19 March 2007Location of debenture register (1 page)
19 March 2007Director's particulars changed (1 page)
19 March 2007Location of debenture register (1 page)
19 March 2007Location of register of members (1 page)
19 March 2007Registered office changed on 19/03/07 from: 11 murray street camden town london NW1 9RE (1 page)
19 March 2007Location of register of members (1 page)
19 March 2007Registered office changed on 19/03/07 from: 11 murray street camden town london NW1 9RE (1 page)
19 March 2007Director's particulars changed (1 page)
24 May 2006Director's particulars changed (1 page)
24 May 2006Director's particulars changed (1 page)
17 May 2006Director's particulars changed (1 page)
17 May 2006Director's particulars changed (1 page)
28 February 2006Incorporation of a Community Interest Company (27 pages)
28 February 2006Incorporation of a Community Interest Company (27 pages)