London
W1H 5PQ
Director Name | Duaa El-Khlil |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 25 March 2009(same day as company formation) |
Role | Student |
Correspondence Address | 27 Medway Parade Perivale Greenford Middlesex UB6 8HP |
Secretary Name | Mr Beleigh Jbara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 300 Latymer Court Hammersmith Road Hammersmith London W6 7LD |
Director Name | Khaled Kunbos |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Syrian |
Status | Resigned |
Appointed | 08 July 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 01 August 2016) |
Role | Sales Man |
Country of Residence | United Kingdom |
Correspondence Address | 252c High Road London NW10 2NX |
Secretary Name | Mr Zain Alzain |
---|---|
Status | Resigned |
Appointed | 01 August 2015(6 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 August 2015) |
Role | Company Director |
Correspondence Address | 8 Medway Parade Greenford Middlesex London UB6 8HR |
Secretary Name | Mr Zain Alzein |
---|---|
Status | Resigned |
Appointed | 01 August 2015(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2017) |
Role | Company Director |
Correspondence Address | 8 Medway Parade Greenford Middlesex London UB6 8HR |
Director Name | Mr Zain Alzein |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(7 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 01 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Medway Parade Greenford Middlesex London UB6 8HR |
Director Name | Mr Fadi Abdallah Al Hrouk |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(8 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Medway Parade Greenford Middlesex London UB6 8HR |
Website | zain-ltd.com |
---|
Registered Address | Flat 102 Marble Arch Apartments 11 Harrowby Street London W1H 5PQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
1 at £1 | Khaled Kunbos 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,996 |
Cash | £5,389 |
Current Liabilities | £1,473 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
24 January 2024 | Registered office address changed from Flat 102 Marble Arch Apartme 9 Harrowby Street London WH1 5PQ England to Flat 102 Marble Arch Apartments, 11 Harrowby Street London W1H 5PQ on 24 January 2024 (1 page) |
---|---|
25 December 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
25 August 2023 | Registered office address changed from 4 Western Avenue London W3 7UD England to Flat 102 Marble Arch Apartme 9 Harrowby Street London WH1 5PQ on 25 August 2023 (1 page) |
10 May 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
27 December 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
19 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
16 May 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
9 February 2021 | Micro company accounts made up to 31 March 2020 (8 pages) |
1 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
25 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
14 January 2019 | Notification of Zain Alzein as a person with significant control on 1 January 2019 (2 pages) |
31 December 2018 | Registered office address changed from 8 Medway Parade Greenford Middlesex London UB6 8HR to 4 Western Avenue London W3 7UD on 31 December 2018 (1 page) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
26 November 2018 | Confirmation statement made on 26 November 2018 with updates (4 pages) |
10 May 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
12 March 2018 | Appointment of Mr Zain Alzein as a director on 1 March 2018 (2 pages) |
12 March 2018 | Termination of appointment of Fadi Abdallah Al Hrouk as a director on 1 March 2018 (1 page) |
12 March 2018 | Cessation of Fadi Abdallah Al Hrouk as a person with significant control on 1 March 2018 (1 page) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
10 August 2017 | Appointment of Mr Fadi Abdullah Al Hrouk as a director on 1 July 2017 (2 pages) |
10 August 2017 | Director's details changed for Mr Fadi Abdullah Al Hrouk on 1 July 2017 (2 pages) |
10 August 2017 | Termination of appointment of Zain Alzein as a director on 1 July 2017 (1 page) |
10 August 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
10 August 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
10 August 2017 | Termination of appointment of Zain Alzein as a secretary on 1 July 2017 (1 page) |
10 August 2017 | Notification of Fadi Al Hrouk as a person with significant control on 1 July 2017 (2 pages) |
10 August 2017 | Notification of Fadi Al Hrouk as a person with significant control on 1 July 2017 (2 pages) |
10 August 2017 | Cessation of Zain Alzein as a person with significant control on 10 August 2017 (1 page) |
10 August 2017 | Termination of appointment of Zain Alzein as a secretary on 1 July 2017 (1 page) |
10 August 2017 | Director's details changed for Mr Fadi Abdullah Al Hrouk on 1 July 2017 (2 pages) |
10 August 2017 | Notification of Fadi Al Hrouk as a person with significant control on 10 August 2017 (2 pages) |
10 August 2017 | Appointment of Mr Fadi Abdullah Al Hrouk as a director on 1 July 2017 (2 pages) |
10 August 2017 | Cessation of Zain Alzein as a person with significant control on 1 July 2017 (1 page) |
10 August 2017 | Termination of appointment of Zain Alzein as a director on 1 July 2017 (1 page) |
10 August 2017 | Cessation of Zain Alzein as a person with significant control on 1 July 2017 (1 page) |
1 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
1 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 September 2016 | Termination of appointment of Khaled Kunbos as a director on 1 August 2016 (1 page) |
8 September 2016 | Termination of appointment of Khaled Kunbos as a director on 1 August 2016 (1 page) |
15 August 2016 | Appointment of Mr Zain Alzein as a director on 1 August 2016 (2 pages) |
15 August 2016 | Appointment of Mr Zain Alzein as a director on 1 August 2016 (2 pages) |
14 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 September 2015 | Appointment of Mr Zain Alzain as a secretary on 1 August 2015 (2 pages) |
8 September 2015 | Appointment of Mr Zain Alzain as a secretary on 1 August 2015 (2 pages) |
8 September 2015 | Termination of appointment of Zain Alzain as a secretary on 1 August 2015 (1 page) |
8 September 2015 | Termination of appointment of Zain Alzain as a secretary on 1 August 2015 (1 page) |
8 September 2015 | Appointment of Mr Zain Alzein as a secretary on 1 August 2015 (2 pages) |
8 September 2015 | Appointment of Mr Zain Alzein as a secretary on 1 August 2015 (2 pages) |
8 September 2015 | Appointment of Mr Zain Alzain as a secretary on 1 August 2015 (2 pages) |
8 September 2015 | Appointment of Mr Zain Alzein as a secretary on 1 August 2015 (2 pages) |
8 September 2015 | Termination of appointment of Zain Alzain as a secretary on 1 August 2015 (1 page) |
12 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 August 2014 | Company name changed zain in stone LIMITED\certificate issued on 20/08/14
|
20 August 2014 | Company name changed zain in stone LIMITED\certificate issued on 20/08/14
|
5 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
5 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
31 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
23 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
23 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
31 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
31 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
5 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
5 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
20 September 2011 | Registered office address changed from 130 Hammersmith Road London W6 7JP on 20 September 2011 (1 page) |
20 September 2011 | Registered office address changed from 130 Hammersmith Road London W6 7JP on 20 September 2011 (1 page) |
23 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
14 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
14 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
10 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2010 | Director's details changed for Khaled Kunbos on 1 January 2010 (2 pages) |
9 August 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Director's details changed for Khaled Kunbos on 1 January 2010 (2 pages) |
9 August 2010 | Director's details changed for Khaled Kunbos on 1 January 2010 (2 pages) |
9 August 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (3 pages) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2009 | Registered office address changed from 123 Ground Floor Uxbridge Road Shepherds Bush London W12 8NL on 13 November 2009 (2 pages) |
13 November 2009 | Registered office address changed from 123 Ground Floor Uxbridge Road Shepherds Bush London W12 8NL on 13 November 2009 (2 pages) |
21 September 2009 | Director's change of particulars / khaled kunbs / 21/08/2009 (1 page) |
21 September 2009 | Director's change of particulars / khaled kunbs / 21/08/2009 (1 page) |
17 August 2009 | Memorandum and Articles of Association (11 pages) |
17 August 2009 | Memorandum and Articles of Association (11 pages) |
12 August 2009 | Company name changed zain constructions LIMITED\certificate issued on 12/08/09 (2 pages) |
12 August 2009 | Company name changed zain constructions LIMITED\certificate issued on 12/08/09 (2 pages) |
16 July 2009 | Director appointed khaled kunbs (1 page) |
16 July 2009 | Director appointed khaled kunbs (1 page) |
16 July 2009 | Appointment terminated director duaa el-khlil (1 page) |
16 July 2009 | Appointment terminated director duaa el-khlil (1 page) |
11 May 2009 | Director's change of particulars / duaa el-khlil / 01/05/2009 (1 page) |
11 May 2009 | Director's change of particulars / duaa el-khlil / 01/05/2009 (1 page) |
15 April 2009 | Appointment terminated secretary beleigh jbara (1 page) |
15 April 2009 | Appointment terminated secretary beleigh jbara (1 page) |
25 March 2009 | Incorporation (15 pages) |
25 March 2009 | Incorporation (15 pages) |