Company NameZAK & G Limited
DirectorsKhalid Mahmood and Fahd Khalid
Company StatusActive
Company Number08167054
CategoryPrivate Limited Company
Incorporation Date3 August 2012(11 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Khalid Mahmood
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2013(1 year, 2 months after company formation)
Appointment Duration10 years, 6 months
RoleService & Repair
Country of ResidenceEngland
Correspondence Address7 Seymour Road
Basingstoke
Hampshire
RG22 6LY
Director NameMr Fahd Khalid
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2020(8 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address482 Lady Margaret Road
Southall
UB1 2NW
Director NameMr Fahd Khalid
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Seymour Road
Basingstoke
Hampshire
RG22 6LY
Director NameMr Khalid Mahmood
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Seymour Road
Basingstoke
Hampshire
RG22 6LY
Secretary NameMrs Zakia Khalid
StatusResigned
Appointed03 August 2012(same day as company formation)
RoleCompany Director
Correspondence Address29 Carmichael Way
Basingstoke
Hampshire
RG22 4NJ

Location

Registered Address482 Lady Margaret Road
Southall
UB1 2NW
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Broadway
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

80 at £1Khalid Mahmood
80.00%
Ordinary
20 at £1Zakia Khalid
20.00%
Ordinary

Financials

Year2014
Net Worth£17,677
Cash£4,449
Current Liabilities£51,807

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Next Accounts Due31 August 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months from now)

Filing History

10 January 2024Compulsory strike-off action has been discontinued (1 page)
9 January 2024Confirmation statement made on 21 September 2023 with no updates (3 pages)
11 November 2023Compulsory strike-off action has been suspended (1 page)
31 October 2023First Gazette notice for compulsory strike-off (1 page)
10 October 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
23 August 2022Micro company accounts made up to 31 August 2021 (3 pages)
19 January 2022Registered office address changed from 23a Kenilworth Gardens Hayes UB4 0AY England to 482 Lady Margaret Road Southall UB1 2NW on 19 January 2022 (1 page)
21 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
29 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
28 September 2020Termination of appointment of Khalid Mahmood as a director on 28 September 2020 (1 page)
28 September 2020Confirmation statement made on 28 September 2020 with updates (4 pages)
28 September 2020Notification of Fahd Khalid as a person with significant control on 28 September 2020 (2 pages)
28 September 2020Cessation of Khalid Mahmood as a person with significant control on 28 September 2020 (1 page)
28 September 2020Appointment of Mr Fahd Khalid as a director on 28 September 2020 (2 pages)
18 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
18 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
23 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
24 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
19 February 2019Compulsory strike-off action has been discontinued (1 page)
18 February 2019Micro company accounts made up to 31 August 2017 (2 pages)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
13 December 2018Second filing of the annual return made up to 3 August 2014 (22 pages)
13 December 2018Second filing of the annual return made up to 3 August 2013 (22 pages)
13 December 2018Second filing of the annual return made up to 3 August 2015 (22 pages)
11 August 2018Compulsory strike-off action has been discontinued (1 page)
8 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
16 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
6 June 2017Registered office address changed from Ved Court Alexandra Road Hounslow TW3 1LS England to 23a Kenilworth Gardens Hayes UB4 0AY on 6 June 2017 (1 page)
6 June 2017Registered office address changed from , Ved Court Alexandra Road, Hounslow, TW3 1LS, England to 23a Kenilworth Gardens Hayes UB4 0AY on 6 June 2017 (1 page)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
18 October 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
18 October 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
24 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
24 August 2016Registered office address changed from , 29a Knaphill High Street,Woking, Surrey 29 a Knaphill High Street, Woking, Surrey, GU21 2PP to 23a Kenilworth Gardens Hayes UB4 0AY on 24 August 2016 (1 page)
24 August 2016Registered office address changed from 29a Knaphill High Street,Woking, Surrey 29 a Knaphill High Street Woking Surrey GU21 2PP to Ved Court Alexandra Road Hounslow TW3 1LS on 24 August 2016 (1 page)
24 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
17 August 2016Compulsory strike-off action has been discontinued (1 page)
17 August 2016Compulsory strike-off action has been discontinued (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
2 December 2015Compulsory strike-off action has been discontinued (1 page)
2 December 2015Compulsory strike-off action has been discontinued (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
1 December 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 13/12/2018.
(5 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
13 August 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
13 August 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
26 May 2015Registered office address changed from , Unit 10 Camberley Business Centre, Bracebridge, Camberley, Surrey, GU15 3DP to 23a Kenilworth Gardens Hayes UB4 0AY on 26 May 2015 (1 page)
26 May 2015Registered office address changed from Unit 10 Camberley Business Centre Bracebridge Camberley Surrey GU15 3DP to 29a Knaphill High Street,Woking, Surrey 29 a Knaphill High Street Woking Surrey GU21 2PP on 26 May 2015 (1 page)
28 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Termination of appointment of Zakia Khalid as a secretary on 1 January 2013 (1 page)
28 August 2014Termination of appointment of Zakia Khalid as a secretary on 1 January 2013 (1 page)
28 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 13/12/2018.
(5 pages)
28 August 2014Termination of appointment of Zakia Khalid as a secretary on 1 January 2013 (1 page)
28 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
15 April 2014Termination of appointment of Fahd Khalid as a director (1 page)
15 April 2014Termination of appointment of Fahd Khalid as a director (1 page)
11 February 2014Appointment of Mr Khalid Mahmood as a director (2 pages)
11 February 2014Appointment of Mr Khalid Mahmood as a director (2 pages)
12 October 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 13/12/2018.
(6 pages)
12 October 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 100
(5 pages)
12 October 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 100
(5 pages)
13 May 2013Termination of appointment of Khalid Mahmood as a director (1 page)
13 May 2013Termination of appointment of Khalid Mahmood as a director (1 page)
13 May 2013Registered office address changed from , 7 Seymour Road, Basingstoke, Hampshire, RG22 6LY, England on 13 May 2013 (1 page)
13 May 2013Registered office address changed from 7 Seymour Road Basingstoke Hampshire RG22 6LY England on 13 May 2013 (1 page)
3 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
3 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)