Company NameZZH Ltd
Company StatusDissolved
Company Number07577612
CategoryPrivate Limited Company
Incorporation Date24 March 2011(13 years, 1 month ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)
Previous Name07577612 Ltd

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameMiss Fatimah Rana
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Mayfair Avenue
Ilford
Essex
IG1 3DL

Location

Registered Address6 Mayfair Avenue
Ilford
Essex
IG1 3DL
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London

Shareholders

1 at £1Fatimah Rana
100.00%
Ordinary

Financials

Year2014
Net Worth£2,598
Cash£24,137
Current Liabilities£23,037

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
20 May 2017Application to strike the company off the register (3 pages)
20 May 2017Application to strike the company off the register (3 pages)
30 April 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
30 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
30 April 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
30 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
27 October 2015Company name changed 07577612 LTD\certificate issued on 27/10/15
  • RES15 ‐ Change company name resolution on 2015-10-01
(2 pages)
27 October 2015Company name changed 07577612 LTD\certificate issued on 27/10/15
  • RES15 ‐ Change company name resolution on 2015-10-01
(2 pages)
13 October 2015Change of name notice (2 pages)
13 October 2015Change of name notice (2 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 August 2015Administrative restoration application (4 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 August 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(14 pages)
19 August 2015Administrative restoration application (4 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 August 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(14 pages)
28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
6 August 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
6 August 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
2 October 2013Annual return made up to 24 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-02
(3 pages)
2 October 2013Annual return made up to 24 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-02
(3 pages)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
24 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
3 October 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
24 March 2011Incorporation (22 pages)
24 March 2011Incorporation (22 pages)