Company NameZARA Restaurant & Catering Ltd
Company StatusDissolved
Company Number07573529
CategoryPrivate Limited Company
Incorporation Date22 March 2011(13 years, 1 month ago)
Dissolution Date26 February 2016 (8 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMiss Ruthna Begum
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2014(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 26 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address238 Cambridge Heath Road
London
E2 9DA
Director NameMr Abdul Bashar
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address24 New Century Road
Laindon
Basildon
SS15 6AG
Secretary NameMr Abdul Bashar
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address24 New Century Road
Laindon
Basildon
SS15 6AG

Location

Registered Address238 Cambridge Heath Road
London
E2 9DA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Abdul Bashar
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,278
Cash£640
Current Liabilities£32,940

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2016Final Gazette dissolved following liquidation (1 page)
26 February 2016Final Gazette dissolved following liquidation (1 page)
26 November 2015Completion of winding up (1 page)
26 November 2015Completion of winding up (1 page)
23 February 2015Order of court to wind up (2 pages)
23 February 2015Order of court to wind up (2 pages)
2 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
29 January 2014Appointment of Miss Ruthna Begum as a director on 5 January 2014 (2 pages)
29 January 2014Termination of appointment of Abdul Bashar as a director on 6 January 2014 (1 page)
29 January 2014Appointment of Miss Ruthna Begum as a director on 5 January 2014 (2 pages)
29 January 2014Appointment of Miss Ruthna Begum as a director on 5 January 2014 (2 pages)
29 January 2014Termination of appointment of Abdul Bashar as a secretary on 5 January 2014 (1 page)
29 January 2014Termination of appointment of Abdul Bashar as a secretary on 5 January 2014 (1 page)
29 January 2014Termination of appointment of Abdul Bashar as a director on 6 January 2014 (1 page)
29 January 2014Termination of appointment of Abdul Bashar as a director on 6 January 2014 (1 page)
29 January 2014Termination of appointment of Abdul Bashar as a secretary on 5 January 2014 (1 page)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 June 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
9 June 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 November 2012Registered office address changed from 32 High Road Laindon Basildon Essex SS15 6NR United Kingdom on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 32 High Road Laindon Basildon Essex SS15 6NR United Kingdom on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 32 High Road Laindon Basildon Essex SS15 6NR United Kingdom on 9 November 2012 (2 pages)
1 June 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
26 October 2011Registered office address changed from 6 Heneage Street London E1 5LJ United Kingdom on 26 October 2011 (1 page)
26 October 2011Registered office address changed from 6 Heneage Street London E1 5LJ United Kingdom on 26 October 2011 (1 page)
11 October 2011Secretary's details changed for Mr Mohammed Abdul Bashar on 11 October 2011 (1 page)
11 October 2011Director's details changed for Mr Mohammed Abdul Bashar on 11 October 2011 (2 pages)
11 October 2011Secretary's details changed for Mr Mohammed Abdul Bashar on 11 October 2011 (1 page)
11 October 2011Director's details changed for Mr Mohammed Abdul Bashar on 11 October 2011 (2 pages)
10 May 2011Secretary's details changed for Mr Abdul Bashar on 2 May 2011 (1 page)
10 May 2011Secretary's details changed for Mr Abdul Bashar on 2 May 2011 (1 page)
10 May 2011Director's details changed for Mr Abdul Bashar on 2 May 2011 (2 pages)
10 May 2011Director's details changed for Mr Abdul Bashar on 2 May 2011 (2 pages)
10 May 2011Director's details changed for Mr Abdul Bashar on 2 May 2011 (2 pages)
10 May 2011Secretary's details changed for Mr Abdul Bashar on 2 May 2011 (1 page)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)