Company NameZaggora Limited
Company StatusDissolved
Company Number07017887
CategoryPrivate Limited Company
Incorporation Date14 September 2009(14 years, 7 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous NamesPop Enterprise Ltd and Celu-Lite Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Desislava Petrova Bell
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2011(2 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGalla House 695 High Road
North Finchley
London
N12 0BT
Director NameMrs Desislava Petrova Bell
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address166 Artillery Mansions
75 Victoria Street
London
SW1H 0HU
Director NameMiss Toni Popova
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address54 Elmstead Avenue
54 Elmstead Avenue 54 Elmstead Avenue
London
BR7 6EG
Secretary NameMrs Desislava Petrova Bell
NationalityBritish
StatusResigned
Appointed14 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Artillery Mansions
75 Victoria Street
London
SW1H 0HU
Director NameMr Malcolm Stuart Bell
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(1 year, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 March 2015)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressGalla House 695 High Road
North Finchley
London
N12 0BT
Secretary NameMr Lijun Liu
StatusResigned
Appointed21 October 2011(2 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 02 March 2014)
RoleCompany Director
Correspondence AddressGalla House 695 High Road
North Finchley
London
N12 0BT

Location

Registered AddressGalla House
695 High Road
North Finchley
London
N12 0BT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1m at £1Janus Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,926,829
Gross Profit£3,250,256
Net Worth£659,205
Cash£1,193,380
Current Liabilities£1,918,138

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryFull
Accounts Year End29 June

Filing History

12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2015Compulsory strike-off action has been suspended (1 page)
13 October 2015Compulsory strike-off action has been suspended (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
12 June 2015Termination of appointment of Malcolm Stuart Bell as a director on 2 March 2015 (1 page)
12 June 2015Termination of appointment of Malcolm Stuart Bell as a director on 2 March 2015 (1 page)
12 June 2015Termination of appointment of Malcolm Stuart Bell as a director on 2 March 2015 (1 page)
31 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
31 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000,100
(3 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000,100
(3 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000,100
(3 pages)
2 December 2014Termination of appointment of Lijun Liu as a secretary on 2 March 2014 (1 page)
2 December 2014Termination of appointment of Lijun Liu as a secretary on 2 March 2014 (1 page)
2 December 2014Registered office address changed from 2Nd Floor South Castlewood House 77-91 New Oxford Street London WC1A 1DT to Galla House 695 High Road North Finchley London N12 0BT on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 2Nd Floor South Castlewood House 77-91 New Oxford Street London WC1A 1DT to Galla House 695 High Road North Finchley London N12 0BT on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 2Nd Floor South Castlewood House 77-91 New Oxford Street London WC1A 1DT to Galla House 695 High Road North Finchley London N12 0BT on 2 December 2014 (1 page)
2 December 2014Termination of appointment of Lijun Liu as a secretary on 2 March 2014 (1 page)
3 April 2014Satisfaction of charge 1 in full (4 pages)
3 April 2014Satisfaction of charge 1 in full (4 pages)
19 March 2014Full accounts made up to 30 June 2013 (14 pages)
19 March 2014Full accounts made up to 30 June 2013 (14 pages)
1 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 1,000,100
(4 pages)
1 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 1,000,100
(4 pages)
1 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 1,000,100
(4 pages)
9 July 2013Statement of capital following an allotment of shares on 20 June 2013
  • GBP 1,000,100
(3 pages)
9 July 2013Statement of capital following an allotment of shares on 20 June 2013
  • GBP 1,000,100
(3 pages)
11 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
11 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
23 October 2012Registered office address changed from Galla House 695 High Road North Finchley London N12 0BT United Kingdom on 23 October 2012 (1 page)
23 October 2012Registered office address changed from Galla House 695 High Road North Finchley London N12 0BT United Kingdom on 23 October 2012 (1 page)
4 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 July 2012Company name changed celu-lite LTD\certificate issued on 17/07/12
  • RES15 ‐ Change company name resolution on 2012-07-16
  • NM01 ‐ Change of name by resolution
(3 pages)
17 July 2012Company name changed celu-lite LTD\certificate issued on 17/07/12
  • RES15 ‐ Change company name resolution on 2012-07-16
  • NM01 ‐ Change of name by resolution
(3 pages)
14 April 2012Termination of appointment of Desislava Bell as a secretary (1 page)
14 April 2012Termination of appointment of Desislava Bell as a secretary (1 page)
14 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
14 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
14 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
19 March 2012Registered office address changed from 22 Long Acre Covent Garden London WC2E 9LY United Kingdom on 19 March 2012 (1 page)
19 March 2012Registered office address changed from 22 Long Acre Covent Garden London WC2E 9LY United Kingdom on 19 March 2012 (1 page)
7 February 2012Previous accounting period shortened from 31 December 2011 to 30 June 2011 (1 page)
7 February 2012Previous accounting period shortened from 31 December 2011 to 30 June 2011 (1 page)
1 November 2011Appointment of Mrs Dessislava Bell as a director (2 pages)
1 November 2011Appointment of Mrs Dessislava Bell as a director (2 pages)
21 October 2011Appointment of Mr Lijun Liu as a secretary (1 page)
21 October 2011Appointment of Mr Lijun Liu as a secretary (1 page)
23 September 2011Registered office address changed from Galla House 695 High Road North Finchley London N12 0BT United Kingdom on 23 September 2011 (1 page)
23 September 2011Registered office address changed from Galla House 695 High Road North Finchley London N12 0BT United Kingdom on 23 September 2011 (1 page)
22 September 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
22 September 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
15 July 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 100
(3 pages)
15 July 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 100
(3 pages)
15 July 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 100
(3 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 June 2011Registered office address changed from 166 Artillery Mansions 75 Victoria Street London SW1H 0HU England on 28 June 2011 (1 page)
28 June 2011Registered office address changed from 166 Artillery Mansions 75 Victoria Street London SW1H 0HU England on 28 June 2011 (1 page)
24 June 2011Termination of appointment of Desislava Bell as a director (1 page)
24 June 2011Secretary's details changed for Ms Desislava Petrova Bell on 24 June 2011 (1 page)
24 June 2011Termination of appointment of Desislava Bell as a director (1 page)
24 June 2011Secretary's details changed for Ms Desislava Petrova Bell on 24 June 2011 (1 page)
16 June 2011Appointment of Mr Malcolm Stuart Bell as a director (2 pages)
16 June 2011Termination of appointment of Toni Popova as a director (1 page)
16 June 2011Appointment of Mr Malcolm Stuart Bell as a director (2 pages)
16 June 2011Termination of appointment of Toni Popova as a director (1 page)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
15 March 2011Registered office address changed from 166 75 Victoria Street London SW1H 0HU England on 15 March 2011 (1 page)
15 March 2011Registered office address changed from 166 75 Victoria Street London SW1H 0HU England on 15 March 2011 (1 page)
14 March 2011Registered office address changed from 54 Elmstead Avenue Chislehurst Kent BR7 6EG United Kingdom on 14 March 2011 (1 page)
14 March 2011Company name changed pop enterprise LTD\certificate issued on 14/03/11
  • RES15 ‐ Change company name resolution on 2011-03-11
  • NM01 ‐ Change of name by resolution
(3 pages)
14 March 2011Company name changed pop enterprise LTD\certificate issued on 14/03/11
  • RES15 ‐ Change company name resolution on 2011-03-11
  • NM01 ‐ Change of name by resolution
(3 pages)
14 March 2011Registered office address changed from 54 Elmstead Avenue Chislehurst Kent BR7 6EG United Kingdom on 14 March 2011 (1 page)
29 September 2010Director's details changed for Dessislava Bell on 14 September 2010 (2 pages)
29 September 2010Secretary's details changed for Dessislava Bell on 14 September 2010 (1 page)
29 September 2010Director's details changed for Toni Popova on 14 September 2010 (2 pages)
29 September 2010Director's details changed for Dessislava Bell on 14 September 2010 (2 pages)
29 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
29 September 2010Secretary's details changed for Dessislava Bell on 14 September 2010 (1 page)
29 September 2010Registered office address changed from 166 Artillery Mansions Victoria Street London SW1H 0HU United Kingdom on 29 September 2010 (1 page)
29 September 2010Registered office address changed from 166 Artillery Mansions Victoria Street London SW1H 0HU United Kingdom on 29 September 2010 (1 page)
29 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
29 September 2010Director's details changed for Toni Popova on 14 September 2010 (2 pages)
12 February 2010Registered office address changed from 116 Artillery Mansions 75 Victoria Street London SW1H 0HU Uk on 12 February 2010 (1 page)
12 February 2010Registered office address changed from 116 Artillery Mansions 75 Victoria Street London SW1H 0HU Uk on 12 February 2010 (1 page)
14 September 2009Incorporation (14 pages)
14 September 2009Incorporation (14 pages)