Company NameAdvanced Technology Worldwide Ltd
Company StatusDissolved
Company Number07826139
CategoryPrivate Limited Company
Incorporation Date27 October 2011(12 years, 6 months ago)
Dissolution Date30 March 2021 (3 years ago)
Previous NameZakiy Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 73120Media representation services
Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Khaled Yousry Zaki
Date of BirthMarch 1988 (Born 36 years ago)
NationalityEgyptian
StatusClosed
Appointed28 October 2011(1 day after company formation)
Appointment Duration9 years, 5 months (closed 30 March 2021)
RoleGeneral Manager
Country of ResidenceEgypt
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Director NameYoussef Yousry Zaki
Date of BirthJune 1991 (Born 32 years ago)
NationalityEgyptian
StatusClosed
Appointed10 January 2015(3 years, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 30 March 2021)
RoleEngineer
Country of ResidenceEgypt
Correspondence Address11 Zamzam
Dokki
Egypt
Director NameMr Yousry Abdelhamid Zaki
Date of BirthMay 1957 (Born 67 years ago)
NationalityEgyptian
StatusResigned
Appointed27 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEgypt
Correspondence Address11 Zamzam Street Off Gamet El Dewal El Arabia Stre
Mohandseen
Gizah
12411
Director NameMr Yossef Yousry Zaki
Date of BirthJune 1991 (Born 32 years ago)
NationalityEgyptian
StatusResigned
Appointed19 January 2015(3 years, 2 months after company formation)
Appointment Duration1 week, 5 days (resigned 31 January 2015)
RoleSoftware Engineer
Country of ResidenceEgypt
Correspondence Address11 Zamzam Street
Off Gamet Eldewal Elarabia
Dokki
Giza
12311

Location

Registered Address80-83 Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

40k at £1Yousry Abdelhamid Zaki
40.00%
Ordinary
30k at £1Khaled Zaki
30.00%
Ordinary
30k at £1Youssef Zaki
30.00%
Ordinary

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

5 January 2021First Gazette notice for compulsory strike-off (1 page)
23 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
25 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
30 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
28 August 2018Confirmation statement made on 23 August 2018 with updates (4 pages)
1 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
5 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
28 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
28 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
1 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
1 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
28 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100,000
(4 pages)
28 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100,000
(4 pages)
5 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
5 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
15 February 2015Termination of appointment of Yossef Yousry Zaki as a director on 31 January 2015 (1 page)
15 February 2015Termination of appointment of Yossef Yousry Zaki as a director on 31 January 2015 (1 page)
29 January 2015Termination of appointment of a director (1 page)
29 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100,000
(4 pages)
29 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100,000
(4 pages)
29 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100,000
(4 pages)
29 January 2015Termination of appointment of a director (1 page)
28 January 2015Appointment of Youssef Yousry Zaki as a director on 10 January 2015 (2 pages)
28 January 2015Appointment of Youssef Yousry Zaki as a director on 10 January 2015 (2 pages)
20 January 2015Company name changed zakiy LTD\certificate issued on 20/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-19
(3 pages)
20 January 2015Termination of appointment of Yousry Abdelhamid Zaki as a director on 19 January 2015 (1 page)
20 January 2015Termination of appointment of Yousry Abdelhamid Zaki as a director on 19 January 2015 (1 page)
20 January 2015Company name changed zakiy LTD\certificate issued on 20/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-19
(3 pages)
19 January 2015Appointment of Mr. Yossef Yousry Zaki as a director on 19 January 2015 (2 pages)
19 January 2015Appointment of Mr. Yossef Yousry Zaki as a director on 19 January 2015 (2 pages)
28 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100,000
(4 pages)
28 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100,000
(4 pages)
28 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100,000
(4 pages)
22 October 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100,000
(4 pages)
22 October 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100,000
(4 pages)
22 October 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100,000
(4 pages)
10 December 2013Accounts for a dormant company made up to 31 October 2013 (7 pages)
10 December 2013Accounts for a dormant company made up to 31 October 2013 (7 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100,000
(4 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100,000
(4 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100,000
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
17 September 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
18 February 2013Statement of capital following an allotment of shares on 17 February 2013
  • GBP 100,000
(3 pages)
18 February 2013Statement of capital following an allotment of shares on 17 February 2013
  • GBP 100,000
(3 pages)
17 February 2013Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
17 February 2013Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
17 February 2013Appointment of Mr. Khaled Yousry Zaki as a director (2 pages)
17 February 2013Appointment of Mr. Khaled Yousry Zaki as a director (2 pages)
11 February 2013Registered office address changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS England on 11 February 2013 (2 pages)
11 February 2013Registered office address changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS England on 11 February 2013 (2 pages)
27 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
27 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
27 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)