Company NameZAIN Global Limited
Company StatusDissolved
Company Number08033730
CategoryPrivate Limited Company
Incorporation Date17 April 2012(12 years ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Director

Director NameMrs Farhana Mamtaj Lucy
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2012(same day as company formation)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address80-82 Nelson Street
London
E1 2DY

Contact

Websitezainglobal.co.uk

Location

Registered Address80-82 Nelson Street
London
E1 2DY
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Shazzadul Islam
100.00%
Ordinary

Financials

Year2014
Net Worth£12,486
Cash£5,101
Current Liabilities£1,580

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

16 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2018First Gazette notice for voluntary strike-off (1 page)
20 July 2018Application to strike the company off the register (3 pages)
14 May 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
31 January 2018Director's details changed for Mrs Farhana Mamtaj Lucy on 31 January 2018 (2 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
25 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
16 March 2017Director's details changed for Mrs Farhana Mamtaj Lucy on 16 March 2017 (2 pages)
16 March 2017Director's details changed for Mrs Farhana Mamtaj Lucy on 16 March 2017 (2 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
3 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(3 pages)
3 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(3 pages)
21 March 2016Registered office address changed from 56-60 Nelson Street London E1 2DE to 80-82 Nelson Street London E1 2DY on 21 March 2016 (1 page)
21 March 2016Registered office address changed from 56-60 Nelson Street London E1 2DE to 80-82 Nelson Street London E1 2DY on 21 March 2016 (1 page)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
21 August 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(3 pages)
21 August 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(3 pages)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
30 April 2015Registered office address changed from 12 Valance Road Vallance Road London London E1 5HR England to 56-60 Nelson Street London E1 2DE on 30 April 2015 (1 page)
30 April 2015Registered office address changed from 12 Valance Road Vallance Road London London E1 5HR England to 56-60 Nelson Street London E1 2DE on 30 April 2015 (1 page)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
5 June 2014Registered office address changed from the Griffin Flat-7, the Griffin Watts Down Close London E13 0NY United Kingdom on 5 June 2014 (1 page)
5 June 2014Registered office address changed from the Griffin Flat-7, the Griffin Watts Down Close London E13 0NY United Kingdom on 5 June 2014 (1 page)
5 June 2014Registered office address changed from the Griffin Flat-7, the Griffin Watts Down Close London E13 0NY United Kingdom on 5 June 2014 (1 page)
2 June 2014Registered office address changed from Flat 7 Austin Court Florence Road London E6 1DU on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Flat 7 Austin Court Florence Road London E6 1DU on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Flat 7 Austin Court Florence Road London E6 1DU on 2 June 2014 (1 page)
15 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
15 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
7 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
7 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
20 August 2013Compulsory strike-off action has been discontinued (1 page)
20 August 2013Compulsory strike-off action has been discontinued (1 page)
19 August 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
19 August 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
17 April 2012Incorporation (24 pages)
17 April 2012Incorporation (24 pages)