Company NameZa Investments Ltd
Company StatusDissolved
Company Number05786120
CategoryPrivate Limited Company
Incorporation Date19 April 2006(18 years ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Lubna Kausher Afghan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Smitham Bottom Lane
Purley
Surrey
CR8 3DD
Secretary NameMs Lubna Kausher Afghan
NationalityBritish
StatusClosed
Appointed19 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Smitham Bottom Lane
Purley
Surrey
CR8 3DD
Director NameMr Mohammed Nasser Khan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2007(11 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (closed 18 August 2015)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address121 Salissbury Road
Worcester Park
KT4 7BU
Director NameZafar Mohiyuddin
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(same day as company formation)
RoleBusinessman
Correspondence Address25 Briar Avenue
Norbury
London
SW16 3AB
Director NameSecurities & Credits Ltd (Corporation)
StatusResigned
Appointed19 April 2006(same day as company formation)
Correspondence Address121 Salisbury Road
Worcester Park
Surrey
KT4 7BU

Location

Registered Address84 Balham High Road
London
SW12 9AG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardBalham
Built Up AreaGreater London

Shareholders

2 at £1Mr Mohammed Nasser Khan & Ms Lubna Kausher Afghan
100.00%
Ordinary

Financials

Year2014
Net Worth£127,150
Cash£1,663
Current Liabilities£135,416

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
23 April 2015Application to strike the company off the register (3 pages)
23 April 2015Application to strike the company off the register (3 pages)
24 July 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(5 pages)
24 July 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(5 pages)
30 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 August 2013Satisfaction of charge 6 in full (4 pages)
30 August 2013Satisfaction of charge 6 in full (4 pages)
17 June 2013Annual return made up to 19 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(5 pages)
17 June 2013Annual return made up to 19 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(5 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 August 2012Compulsory strike-off action has been discontinued (1 page)
15 August 2012Compulsory strike-off action has been discontinued (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
9 August 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
9 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 July 2011Registered office address changed from 230 Stockwell Road London SW9 9SX on 5 July 2011 (1 page)
5 July 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
5 July 2011Registered office address changed from 230 Stockwell Road London SW9 9SX on 5 July 2011 (1 page)
5 July 2011Registered office address changed from 230 Stockwell Road London SW9 9SX on 5 July 2011 (1 page)
13 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
9 July 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Lubna Kausher Afghan on 1 April 2010 (2 pages)
9 July 2010Director's details changed for Lubna Kausher Afghan on 1 April 2010 (2 pages)
9 July 2010Director's details changed for Mohammed Nasser Khan on 1 April 2010 (2 pages)
9 July 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Mohammed Nasser Khan on 1 April 2010 (2 pages)
9 July 2010Director's details changed for Lubna Kausher Afghan on 1 April 2010 (2 pages)
9 July 2010Director's details changed for Mohammed Nasser Khan on 1 April 2010 (2 pages)
19 January 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
19 January 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
8 July 2009Return made up to 19/04/09; full list of members (4 pages)
8 July 2009Appointment terminated director zafar mohiyuddin (1 page)
8 July 2009Appointment terminated director zafar mohiyuddin (1 page)
8 July 2009Return made up to 19/04/09; full list of members (4 pages)
27 March 2009Particulars of a mortgage or charge/co extend / charge no: 5 (4 pages)
27 March 2009Particulars of a mortgage or charge/co extend / charge no: 2 (4 pages)
27 March 2009Particulars of a mortgage or charge/co extend / charge no: 3 (4 pages)
27 March 2009Particulars of a mortgage or charge/co extend / charge no: 4 (4 pages)
27 March 2009Particulars of a mortgage or charge/co extend / charge no: 5 (4 pages)
27 March 2009Particulars of a mortgage or charge/co extend / charge no: 4 (4 pages)
27 March 2009Particulars of a mortgage or charge/co extend / charge no: 3 (4 pages)
27 March 2009Particulars of a mortgage or charge/co extend / charge no: 2 (4 pages)
27 February 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
27 February 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
1 September 2008Return made up to 19/04/08; full list of members (4 pages)
1 September 2008Return made up to 19/04/08; full list of members (4 pages)
15 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
15 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
17 October 2007Return made up to 19/04/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/10/07
(7 pages)
17 October 2007Return made up to 19/04/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/10/07
(7 pages)
10 May 2007New director appointed (1 page)
10 May 2007New director appointed (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
15 July 2006Particulars of mortgage/charge (3 pages)
15 July 2006Particulars of mortgage/charge (3 pages)
19 April 2006Incorporation (14 pages)
19 April 2006Incorporation (14 pages)