Company NameZARA Hair & Beauty Limited
Company StatusDissolved
Company Number06065425
CategoryPrivate Limited Company
Incorporation Date24 January 2007(17 years, 2 months ago)
Dissolution Date30 September 2014 (9 years, 6 months ago)

Business Activity

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

Directors

Director NameJagdeep Kaur Bala
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2009(2 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 30 September 2014)
RoleCompany Director
Correspondence Address125 Bath Road
Slough
Berkshire
SL1 3HW
Director NameMr Arif Amin
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingsley Drive
Adel
Leeds
LS16 7PB
Secretary NameMr Arif Amin
NationalityBritish
StatusResigned
Appointed24 January 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingsley Drive
Adel
Leeds
LS16 7PB
Director NamePritam Kaur Johal
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(1 year, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 September 2009)
RoleCompany Director
Correspondence AddressHollow Hill Cottage Hollow Hill Lane
Iver
Buckinghamshire
SL0 0JJ
Secretary NameMr Sewa Singh Johal
NationalityBritish
StatusResigned
Appointed23 December 2008(1 year, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollow Hill Cottage
Hollow Hill Lane
Iver
Buckinghamshire
SL0 0JJ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressSky Studios
Arundel Road
Uxbridge
UB8 2RP
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
15 March 2013Compulsory strike-off action has been suspended (1 page)
15 March 2013Compulsory strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
7 October 2011Compulsory strike-off action has been suspended (1 page)
7 October 2011Compulsory strike-off action has been suspended (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
24 August 2010Compulsory strike-off action has been suspended (1 page)
24 August 2010Compulsory strike-off action has been suspended (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
5 March 2010Appointment of Jagdeep Kaur Bala as a director (1 page)
5 March 2010Appointment of Jagdeep Kaur Bala as a director (1 page)
4 March 2010Accounts for a dormant company made up to 31 January 2009 (1 page)
4 March 2010Accounts for a dormant company made up to 31 January 2009 (1 page)
2 March 2010Termination of appointment of Pritam Johal as a director (1 page)
2 March 2010Termination of appointment of Pritam Johal as a director (1 page)
2 March 2010Termination of appointment of Sewa Johal as a secretary (1 page)
2 March 2010Termination of appointment of Sewa Johal as a secretary (1 page)
18 May 2009Return made up to 24/01/09; no change of members (4 pages)
18 May 2009Appointment terminated secretary arif amin (1 page)
18 May 2009Appointment terminated secretary arif amin (1 page)
18 May 2009Return made up to 24/01/09; no change of members (4 pages)
9 January 2009Appointment terminated director arif amin (1 page)
9 January 2009Director appointed pritam kaur johal (2 pages)
9 January 2009Director appointed pritam kaur johal (2 pages)
9 January 2009Appointment terminated director arif amin (1 page)
9 January 2009Secretary appointed sewa singh johal (2 pages)
9 January 2009Secretary appointed sewa singh johal (2 pages)
5 April 2008Compulsory strike-off action has been discontinued (1 page)
5 April 2008Compulsory strike-off action has been discontinued (1 page)
4 April 2008Director appointed mr arif amin (1 page)
4 April 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
4 April 2008Return made up to 24/01/08; full list of members (2 pages)
4 April 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
4 April 2008Return made up to 24/01/08; full list of members (2 pages)
4 April 2008Director appointed mr arif amin (1 page)
4 April 2008Secretary appointed mr arif amin (1 page)
4 April 2008Secretary appointed mr arif amin (1 page)
11 December 2007First Gazette notice for compulsory strike-off (1 page)
11 December 2007First Gazette notice for compulsory strike-off (1 page)
25 January 2007Secretary resigned (1 page)
25 January 2007Registered office changed on 25/01/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
25 January 2007Secretary resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Registered office changed on 25/01/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
24 January 2007Incorporation (13 pages)
24 January 2007Incorporation (13 pages)