Harrow
Middlesex
HA1 1BD
Secretary Name | Mr Vrajraj Yadav |
---|---|
Status | Closed |
Appointed | 05 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 27-31 Clerkenwell Close London EC1R 0AT |
Director Name | Mr Rajan Shah |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 October 2012(same day as company formation) |
Role | IT |
Country of Residence | United States |
Correspondence Address | 27-31 Clerkenwell Close London EC1R 0AT |
Website | www.zesttechsolutions.com/ |
---|---|
Telephone | 020 30869008 |
Telephone region | London |
Registered Address | 79 College Road Avanta House Harrow Middlesex HA1 1BD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
50 at £1 | Rajan Shah 50.00% Ordinary |
---|---|
50 at £1 | Vray Yadav 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£58 |
Current Liabilities | £4,161 |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2014 | Registered office address changed from 287 Jersey Road Isleworth Middlesex TW7 5PH to C/O Kp & Co 79 College Road Avanta House Harrow Middlesex HA1 1BD on 29 December 2014 (1 page) |
29 December 2014 | Registered office address changed from 287 Jersey Road Isleworth Middlesex TW7 5PH to C/O Kp & Co 79 College Road Avanta House Harrow Middlesex HA1 1BD on 29 December 2014 (1 page) |
15 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Registered office address changed from 118 Hounslow High Street High Street Hounslow TW3 1NA England to 287 Jersey Road Isleworth Middlesex TW7 5PH on 15 October 2014 (1 page) |
15 October 2014 | Registered office address changed from 118 Hounslow High Street High Street Hounslow TW3 1NA England to 287 Jersey Road Isleworth Middlesex TW7 5PH on 15 October 2014 (1 page) |
15 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
14 July 2014 | Registered office address changed from 27-31 Clerkenwell Close London EC1R 0AT to 118 Hounslow High Street High Street Hounslow TW3 1NA on 14 July 2014 (1 page) |
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
14 July 2014 | Registered office address changed from 27-31 Clerkenwell Close London EC1R 0AT to 118 Hounslow High Street High Street Hounslow TW3 1NA on 14 July 2014 (1 page) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2014 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2014-04-02
|
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2012 | Secretary's details changed for Mr Vraj Yadav on 22 November 2012 (1 page) |
22 November 2012 | Secretary's details changed for Mr Vraj Yadav on 22 November 2012 (1 page) |
17 October 2012 | Termination of appointment of Rajan Shah as a director (1 page) |
17 October 2012 | Termination of appointment of Rajan Shah as a director (1 page) |
12 October 2012 | Company name changed word wide web sales LTD\certificate issued on 12/10/12
|
12 October 2012 | Company name changed word wide web sales LTD\certificate issued on 12/10/12
|
5 October 2012 | Incorporation
|
5 October 2012 | Incorporation
|