Company NameZ & K Fast Foods Limited
Company StatusDissolved
Company Number07733736
CategoryPrivate Limited Company
Incorporation Date9 August 2011(12 years, 8 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Amjad Mirza
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2013(1 year, 6 months after company formation)
Appointment Duration3 years, 11 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Village Way
London
NW10 0LH
Director NameMr Akbarali Bhanji
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 Lichfield Court
Sheen Road
Richmond
Surrey
TW9 1AU
Director NameMrs Shelina Bhanji
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 Lichfield Court
Sheen Road
Richmond
Surrey
TW9 1AU
Director NameMr Shiraz Bhattia
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Pasture Road
Wembley
Middlesex
HA0 3JB
Director NameEdward William Mawji
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(8 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Swanscombe House St Anns Road
London
W11 4SS
Secretary NameMr Edward William Mawji
StatusResigned
Appointed01 June 2012(9 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 28 August 2013)
RoleCompany Director
Correspondence Address10 Village Way
Neasdon
London
NW10 0LH

Location

Registered Address10 Village Way
Neasdon
London
NW10 0LH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWelsh Harp
Built Up AreaGreater London

Shareholders

100 at £1Daniel Mawji
100.00%
Ordinary

Financials

Year2014
Net Worth-£44,589
Cash£254
Current Liabilities£130,107

Accounts

Latest Accounts27 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 February

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
19 October 2016Application to strike the company off the register (4 pages)
19 October 2016Application to strike the company off the register (4 pages)
6 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
6 April 2016Director's details changed for Mr Amjad Mirza on 18 March 2016 (2 pages)
6 April 2016Director's details changed for Mr Amjad Mirza on 18 March 2016 (2 pages)
6 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
18 February 2016Total exemption small company accounts made up to 27 February 2015 (6 pages)
18 February 2016Total exemption small company accounts made up to 27 February 2015 (6 pages)
27 November 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page)
27 November 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page)
13 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
13 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
16 July 2014Termination of appointment of Edward William Mawji as a secretary on 28 August 2013 (1 page)
16 July 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(3 pages)
16 July 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(3 pages)
16 July 2014Termination of appointment of Edward William Mawji as a secretary on 28 August 2013 (1 page)
30 May 2014Previous accounting period extended from 31 August 2013 to 28 February 2014 (1 page)
30 May 2014Previous accounting period extended from 31 August 2013 to 28 February 2014 (1 page)
19 March 2013Annual return made up to 19 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-19
(4 pages)
19 March 2013Registered office address changed from Riverbank House 1 Putney Bridge Approach Fulham London United Kingdom SW6 3JD on 19 March 2013 (1 page)
19 March 2013Termination of appointment of Shelina Bhanji as a director (1 page)
19 March 2013Termination of appointment of Akbarali Bhanji as a director (1 page)
19 March 2013Appointment of Mr Amjad Mirza as a director (2 pages)
19 March 2013Appointment of Mr Amjad Mirza as a director (2 pages)
19 March 2013Registered office address changed from Riverbank House 1 Putney Bridge Approach Fulham London United Kingdom SW6 3JD on 19 March 2013 (1 page)
19 March 2013Termination of appointment of Shelina Bhanji as a director (1 page)
19 March 2013Annual return made up to 19 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-19
(4 pages)
19 March 2013Termination of appointment of Akbarali Bhanji as a director (1 page)
21 February 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
21 February 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
14 June 2012Termination of appointment of Edward Mawji as a director (1 page)
14 June 2012Appointment of Mr Edward William Mawji as a secretary (1 page)
14 June 2012Termination of appointment of Edward Mawji as a director (1 page)
14 June 2012Appointment of Mr Edward William Mawji as a secretary (1 page)
8 June 2012Termination of appointment of Shiraz Bhattia as a director (1 page)
8 June 2012Termination of appointment of Shiraz Bhattia as a director (1 page)
31 May 2012Termination of appointment of Shiraz Bhattia as a director (1 page)
31 May 2012Termination of appointment of Shiraz Bhattia as a director (1 page)
11 May 2012Appointment of Edward William Mawji as a director (2 pages)
11 May 2012Registered office address changed from 869 High Road London N12 8QA United Kingdom on 11 May 2012 (2 pages)
11 May 2012Appointment of Edward William Mawji as a director (2 pages)
11 May 2012Registered office address changed from 869 High Road London N12 8QA United Kingdom on 11 May 2012 (2 pages)
9 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
9 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)