Company NameZanflo Trading And Investments UK Pvt. Ltd
Company StatusDissolved
Company Number07043011
CategoryPrivate Limited Company
Incorporation Date14 October 2009(14 years, 6 months ago)
Dissolution Date4 March 2014 (10 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Muralitharan Venkateshwaran
Date of BirthApril 1973 (Born 51 years ago)
NationalityIndian
StatusClosed
Appointed14 October 2009(same day as company formation)
RoleChairman & Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Crispin Crescent
Croydon
Surrey
CR0 4UJ
Director NameMr Sudheer Pozthoal Kuttan
Date of BirthJune 1973 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address45 Crispin Crescent
Croydon
Surrey
CR0 4UJ
Secretary NameRomulus D`Souza
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address45 Crispin Crescent
Croydon
Surrey
CR0 4UJ

Location

Registered Address34-48 Vyner Street
London
E2 9DQ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Shareholders

1 at £1Muralitharan Venkateshwaran
100.00%
Ordinary

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

4 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
1 January 2013Compulsory strike-off action has been suspended (1 page)
1 January 2013Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012Compulsory strike-off action has been discontinued (1 page)
28 April 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR England on 28 April 2012 (1 page)
28 April 2012Annual return made up to 14 October 2011 with a full list of shareholders
Statement of capital on 2012-04-28
  • GBP 1
(3 pages)
28 April 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR England on 28 April 2012 (1 page)
28 April 2012Annual return made up to 14 October 2011 with a full list of shareholders
Statement of capital on 2012-04-28
  • GBP 1
(3 pages)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
8 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
8 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
16 February 2011Registered office address changed from 45 Crispin Crescent Croydon Surrey CR0 4UJ United Kingdom on 16 February 2011 (1 page)
16 February 2011Registered office address changed from 45 Crispin Crescent Croydon Surrey CR0 4UJ United Kingdom on 16 February 2011 (1 page)
29 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
28 November 2010Termination of appointment of Romulus D`Souza as a secretary (1 page)
28 November 2010Termination of appointment of Sudheer Pozthoal Kuttan as a director (1 page)
28 November 2010Termination of appointment of Sudheer Pozthoal Kuttan as a director (1 page)
28 November 2010Termination of appointment of Romulus D`Souza as a secretary (1 page)
8 March 2010Director's details changed for Sudheer Nair on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Sudheer Nair on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Sudheer Nair on 8 March 2010 (2 pages)
21 October 2009Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 21 October 2009 (1 page)
21 October 2009Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 21 October 2009 (1 page)
14 October 2009Incorporation (23 pages)
14 October 2009Incorporation (23 pages)