Company NameZAT Engineering Limited
Company StatusDissolved
Company Number07486585
CategoryPrivate Limited Company
Incorporation Date10 January 2011(13 years, 2 months ago)
Dissolution Date16 September 2014 (9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Augustine Enegide Egwu
Date of BirthApril 1975 (Born 49 years ago)
NationalityNigrerian
StatusClosed
Appointed10 January 2011(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address119 Bentry Road
Dagenham
Essex
RM8 3PJ
Director NameMr Augustine Enegide Egwu
Date of BirthApril 1975 (Born 49 years ago)
NationalityNigrerian
StatusClosed
Appointed10 January 2011(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address119 Bentry Road
Dagenham
Essex
RM8 3PJ
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Director NameMr Augustine Enegide Egwu
Date of BirthApril 1975 (Born 49 years ago)
NationalityNigrerian
StatusResigned
Appointed10 January 2011(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address119 Bentry Road
Dagenham
Essex
RM8 3PJ
Director NameMr Augustine Enegide Egwu
Date of BirthApril 1975 (Born 49 years ago)
NationalityNigrerian
StatusResigned
Appointed10 January 2011(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address119 Bentry Road
Dagenham
Essex
RM8 3PJ

Location

Registered Address119 Bentry Road
Dagenham
Essex
RM8 3PJ
RegionLondon
ConstituencyBarking
CountyGreater London
WardValence
Built Up AreaGreater London

Shareholders

1 at £1A. Egwu
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,624
Current Liabilities£5,624

Accounts

Latest Accounts31 January 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
19 May 2014Application to strike the company off the register (3 pages)
19 May 2014Application to strike the company off the register (3 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
7 February 2014Termination of appointment of Augustine Egwu as a director (1 page)
7 February 2014Termination of appointment of Augustine Egwu as a director (1 page)
7 February 2014Termination of appointment of Augustine Egwu as a director (1 page)
7 February 2014Termination of appointment of Augustine Egwu as a director (1 page)
29 January 2014Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 January 2014Total exemption small company accounts made up to 31 January 2013 (3 pages)
23 December 2013Registered office address changed from Flat4 Sudbury Court Glandford Way Chadwell Heath Romford Essex RM6 4UJ United Kingdom on 23 December 2013 (1 page)
23 December 2013Registered office address changed from Flat4 Sudbury Court Glandford Way Chadwell Heath Romford Essex RM6 4UJ United Kingdom on 23 December 2013 (1 page)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
12 October 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
12 October 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
3 April 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
3 April 2012Registered office address changed from 77 Rose Lane Dagenham Essex RM6 5JT United Kingdom on 3 April 2012 (1 page)
3 April 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
3 April 2012Registered office address changed from 77 Rose Lane Dagenham Essex RM6 5JT United Kingdom on 3 April 2012 (1 page)
3 April 2012Registered office address changed from 77 Rose Lane Dagenham Essex RM6 5JT United Kingdom on 3 April 2012 (1 page)
13 January 2011Appointment of Mr Augustine Enegide Egwu as a director (2 pages)
13 January 2011Appointment of Mr Augustine Enegide Egwu as a director (2 pages)
12 January 2011Appointment of Mr Augustine Enegide Egwu as a director (2 pages)
12 January 2011Appointment of Mr Augustine Enegide Egwu as a director (2 pages)
12 January 2011Appointment of Mr Augustine Enegide Egwu as a director (2 pages)
12 January 2011Appointment of Mr Augustine Enegide Egwu as a director (2 pages)
12 January 2011Appointment of Mr Augustine Enegide Egwu as a director (2 pages)
12 January 2011Appointment of Mr Augustine Enegide Egwu as a director (2 pages)
10 January 2011Termination of appointment of Elizabeth Ann Davies as a director (1 page)
10 January 2011Incorporation (22 pages)
10 January 2011Termination of appointment of Elizabeth Ann Davies as a director (1 page)
10 January 2011Incorporation (22 pages)