Company NameZoshk (UK) Ltd
Company StatusDissolved
Company Number07575729
CategoryPrivate Limited Company
Incorporation Date23 March 2011(13 years, 1 month ago)
Dissolution Date7 May 2013 (10 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Aliakbar Alizadeh Ghannad
Date of BirthApril 1964 (Born 60 years ago)
NationalityIranian
StatusClosed
Appointed08 April 2011(2 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (closed 07 May 2013)
RoleEntrepreneur
Country of ResidenceIran
Correspondence AddressFlat 39mayflower Lodge
Regents Park Road Regents Park
London
N3 3HU
Secretary NameH.N.L. International (UK) Ltd (Corporation)
StatusClosed
Appointed08 April 2011(2 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (closed 07 May 2013)
Correspondence AddressFlat 39 Mayflower Lodge
Regents Park Road Regents Park
London
N3 3HU
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressFlat 39mayflower Lodge
Regents Park Road Regents Park
London
N3 3HU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

1 at £1Aliakbar Alizadeh Ghannad
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
14 January 2013Application to strike the company off the register (2 pages)
14 January 2013Application to strike the company off the register (2 pages)
12 April 2012Annual return made up to 23 March 2012 with a full list of shareholders
Statement of capital on 2012-04-12
  • GBP 1
(3 pages)
12 April 2012Registered office address changed from Aim Viaduct 1-3 Hardwicke Road Chiswick London W4 5EA United Kingdom on 12 April 2012 (1 page)
12 April 2012Registered office address changed from Aim Viaduct 1-3 Hardwicke Road Chiswick London W4 5EA United Kingdom on 12 April 2012 (1 page)
12 April 2012Annual return made up to 23 March 2012 with a full list of shareholders
Statement of capital on 2012-04-12
  • GBP 1
(3 pages)
12 April 2011Secretary's details changed for H.N.L. International (Uk) Ltd on 11 April 2011 (2 pages)
12 April 2011Secretary's details changed for H.N.L. International (Uk) Ltd on 11 April 2011 (2 pages)
11 April 2011Appointment of H.N.L. International (Uk) Ltd as a secretary (2 pages)
11 April 2011Appointment of H.N.L. International (Uk) Ltd as a secretary (2 pages)
8 April 2011Appointment of Mr Aliakbar Alizadeh Ghannad as a director (2 pages)
8 April 2011Appointment of Mr Aliakbar Alizadeh Ghannad as a director (2 pages)
24 March 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
24 March 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
23 March 2011Incorporation (20 pages)
23 March 2011Incorporation (20 pages)