Company NameZAK London Ltd
Company StatusDissolved
Company Number05886394
CategoryPrivate Limited Company
Incorporation Date25 July 2006(17 years, 9 months ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)
Previous NameLamborghini London Limited

Business Activity

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

Directors

Director NameItalia Group Ltd (Corporation)
StatusClosed
Appointed25 July 2007(1 year after company formation)
Appointment Duration3 years, 3 months (closed 16 November 2010)
Correspondence Address10 Hendon Lane
London
N3 1TR
Secretary NameFiorano Group Ltd (Corporation)
StatusClosed
Appointed25 July 2007(1 year after company formation)
Appointment Duration3 years, 3 months (closed 16 November 2010)
Correspondence Address10 Hendon Lane
London
N3 1TR
Director NameRichard Lukins
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address9 Cumberland Avenue
Park Royal
London
NW10 7RX
Secretary NameEdward John Lukins
NationalityBritish
StatusResigned
Appointed25 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressNavigator House
4a Tyers Gate
London
SE1 3HX

Location

Registered Address10 Hendon Lane
London
N3 1TR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

100 at 1Italia Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
15 February 2010Director's details changed for Italia Group Ltd on 1 October 2009 (1 page)
15 February 2010Secretary's details changed for Fiorano Group Ltd on 1 October 2009 (1 page)
15 February 2010Secretary's details changed for Fiorano Group Ltd on 1 October 2009 (1 page)
15 February 2010Director's details changed for Italia Group Ltd on 1 October 2009 (1 page)
15 February 2010Director's details changed for Italia Group Ltd on 1 October 2009 (1 page)
15 February 2010Secretary's details changed for Fiorano Group Ltd on 1 October 2009 (1 page)
11 December 2009Company name changed lamborghini london LIMITED\certificate issued on 11/12/09
  • CONNOT ‐
(3 pages)
11 December 2009Company name changed lamborghini london LIMITED\certificate issued on 11/12/09
  • CONNOT ‐ Change of name notice
(3 pages)
7 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-14
(1 page)
7 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-14
(1 page)
29 July 2009Return made up to 25/07/09; full list of members (3 pages)
29 July 2009Return made up to 25/07/09; full list of members (3 pages)
14 July 2009Registered office changed on 14/07/2009 from 15 northfields industrial estate beresford avenue wembley HA0 1NW (1 page)
14 July 2009Registered office changed on 14/07/2009 from 15 northfields industrial estate beresford avenue wembley HA0 1NW (1 page)
2 June 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
2 June 2009Accounts made up to 31 July 2008 (2 pages)
1 June 2009Accounts for a dormant company made up to 31 July 2007 (2 pages)
1 June 2009Accounts made up to 31 July 2007 (2 pages)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
20 May 2009Return made up to 25/07/08; full list of members (3 pages)
20 May 2009Return made up to 25/07/08; full list of members (3 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
28 October 2008Director appointed italia group LTD (1 page)
28 October 2008Secretary appointed fiorano group LTD (1 page)
28 October 2008Director appointed italia group LTD (1 page)
28 October 2008Return made up to 25/07/07; full list of members (3 pages)
28 October 2008Secretary appointed fiorano group LTD (1 page)
28 October 2008Return made up to 25/07/07; full list of members (3 pages)
27 October 2008Appointment terminated secretary edward lukins (1 page)
27 October 2008Appointment Terminated Director richard lukins (1 page)
27 October 2008Appointment Terminated Secretary edward lukins (1 page)
27 October 2008Appointment terminated director richard lukins (1 page)
16 October 2007Registered office changed on 16/10/07 from: 5 bethune road park royal london NW10 6TD (1 page)
16 October 2007Registered office changed on 16/10/07 from: 5 bethune road park royal london NW10 6TD (1 page)
14 December 2006Registered office changed on 14/12/06 from: navigator house tyers gate london SE1 3HX (1 page)
14 December 2006Registered office changed on 14/12/06 from: navigator house tyers gate london SE1 3HX (1 page)
25 July 2006Incorporation (37 pages)
25 July 2006Incorporation (37 pages)