Company NameZaiver Limited
Company StatusDissolved
Company Number07079403
CategoryPrivate Limited Company
Incorporation Date18 November 2009(14 years, 5 months ago)
Dissolution Date11 April 2021 (3 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adrian Ionita
Date of BirthDecember 1983 (Born 40 years ago)
NationalityRomanian
StatusClosed
Appointed01 November 2016(6 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 11 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5d Marlow Road
Leicester
LE3 2BQ
Director NameMs Tanzeela Mehreen Yunos
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(same day as company formation)
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence Address89 Springfield Road
Moseley
Birmingham
B13 9NN
Secretary NameMs Tanzeela Mehreen Yunos
StatusResigned
Appointed18 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address253 Alcester Road South
Birmingham
B14 6DT
Director NameMr Muhammad Rizwan Mughal
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(1 year after company formation)
Appointment Duration6 years, 3 months (resigned 02 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5c Marlow Road
Leicester
LE3 2BQ

Contact

Telephone0121 7779988
Telephone regionBirmingham

Location

Registered AddressTower Bridge House
St Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Muhammad Mughal
100.00%
Ordinary

Financials

Year2014
Net Worth£50,624
Cash£6,277
Current Liabilities£266,651

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

27 August 2015Delivered on: 7 September 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

11 January 2021Notice of final account prior to dissolution (17 pages)
19 June 2020Progress report in a winding up by the court (18 pages)
8 May 2018Registered office address changed from 5C Marlow Road Leicester LE3 2BQ England to Tower Bridge House St Katharines Way London E1W 1DD on 8 May 2018 (2 pages)
29 April 2018Appointment of a liquidator (3 pages)
2 June 2017Confirmation statement made on 30 November 2016 with updates (6 pages)
2 June 2017Confirmation statement made on 30 November 2016 with updates (6 pages)
3 April 2017Order of court to wind up (2 pages)
3 April 2017Order of court to wind up (2 pages)
27 March 2017Termination of appointment of Muhammad Rizwan Mughal as a director on 2 March 2017 (1 page)
27 March 2017Termination of appointment of Muhammad Rizwan Mughal as a director on 2 March 2017 (1 page)
28 February 2017Registered office address changed from 787 Stratford Road Sparkhill Birmingham B11 4DG to 5C Marlow Road Leicester LE3 2BQ on 28 February 2017 (1 page)
28 February 2017Appointment of Mr Adrian Ionita as a director on 1 November 2016 (2 pages)
28 February 2017Appointment of Mr Adrian Ionita as a director on 1 November 2016 (2 pages)
28 February 2017Registered office address changed from 787 Stratford Road Sparkhill Birmingham B11 4DG to 5C Marlow Road Leicester LE3 2BQ on 28 February 2017 (1 page)
25 November 2016Compulsory strike-off action has been suspended (1 page)
25 November 2016Compulsory strike-off action has been suspended (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
3 August 2016Director's details changed for Mr Muhammad Rizwan Mughal on 10 April 2016 (2 pages)
3 August 2016Director's details changed for Mr Muhammad Rizwan Mughal on 10 April 2016 (2 pages)
9 February 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
9 February 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
7 September 2015Registration of charge 070794030001, created on 27 August 2015 (8 pages)
7 September 2015Registration of charge 070794030001, created on 27 August 2015 (8 pages)
13 May 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
13 May 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
9 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
9 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
29 August 2014Micro company accounts made up to 30 November 2013 (1 page)
29 August 2014Micro company accounts made up to 30 November 2013 (1 page)
27 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
27 January 2014Director's details changed for Mr Muhammad Rizwan Mughal on 1 November 2013 (2 pages)
27 January 2014Registered office address changed from 253 Alcester Road South Birmingham B14 6DT United Kingdom on 27 January 2014 (1 page)
27 January 2014Registered office address changed from 253 Alcester Road South Birmingham B14 6DT United Kingdom on 27 January 2014 (1 page)
27 January 2014Director's details changed for Mr Muhammad Rizwan Mughal on 1 November 2013 (2 pages)
27 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
27 January 2014Director's details changed for Mr Muhammad Rizwan Mughal on 1 November 2013 (2 pages)
17 May 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
17 May 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
10 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
7 December 2012Director's details changed for Mr Muhammad Rizwan Mughal on 30 November 2012 (2 pages)
7 December 2012Director's details changed for Mr Muhammad Rizwan Mughal on 30 November 2012 (2 pages)
20 July 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
20 July 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
28 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
28 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
5 September 2011Termination of appointment of Tanzeela Yunos as a director (1 page)
5 September 2011Termination of appointment of Tanzeela Yunos as a director (1 page)
5 September 2011Termination of appointment of Tanzeela Yunos as a secretary (1 page)
5 September 2011Termination of appointment of Tanzeela Yunos as a secretary (1 page)
15 August 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
15 August 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
23 May 2011Appointment of Mr Muhammad Rizwan Mughal as a director (2 pages)
23 May 2011Appointment of Mr Muhammad Rizwan Mughal as a director (2 pages)
6 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (3 pages)
6 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (3 pages)
3 December 2010Registered office address changed from 98 Spencer Street Birmingham B18 6DB United Kingdom on 3 December 2010 (1 page)
3 December 2010Registered office address changed from 98 Spencer Street Birmingham B18 6DB United Kingdom on 3 December 2010 (1 page)
3 December 2010Registered office address changed from 98 Spencer Street Birmingham B18 6DB United Kingdom on 3 December 2010 (1 page)
26 August 2010Registered office address changed from 89 Springfield Road Moseley Birmingham B13 9NN England on 26 August 2010 (1 page)
26 August 2010Registered office address changed from 89 Springfield Road Moseley Birmingham B13 9NN England on 26 August 2010 (1 page)
18 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(45 pages)
18 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)
18 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)