Company NameZARA Osmani Ltd
Company StatusDissolved
Company Number08432991
CategoryPrivate Limited Company
Incorporation Date6 March 2013(11 years, 1 month ago)
Dissolution Date24 December 2019 (4 years, 4 months ago)
Previous NameOsmani Bobat Ltd

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMs Zara Osmani
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2013(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressChristie & Co Crews Hill Golf Club
Cattlegate Road
Enfield
EN2 8AZ
Secretary NameMrs Urooj Osmani
StatusClosed
Appointed09 April 2013(1 month after company formation)
Appointment Duration6 years, 8 months (closed 24 December 2019)
RoleCompany Director
Correspondence Address807 Green Lanes
Winchmore Hill
London
N21 2SG
Director NameFaiyaz Bobat
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2013(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address38 Holders Hill Drive
London
NW4 1NJ

Location

Registered AddressChristie & Co Crews Hill Golf Club
Cattlegate Road
Enfield
EN2 8AZ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

24 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2019First Gazette notice for voluntary strike-off (1 page)
25 September 2019Application to strike the company off the register (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
30 April 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
11 October 2018Registered office address changed from 807 Green Lanes Winchmore Hill London N21 2SG to Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ on 11 October 2018 (1 page)
19 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
16 April 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
8 January 2018Change of details for Ms Zara Osmani as a person with significant control on 1 January 2018 (2 pages)
8 January 2018Director's details changed for Ms Zara Osmani on 1 January 2018 (2 pages)
8 January 2018Director's details changed for Ms Zara Osmani on 1 January 2018 (2 pages)
8 January 2018Change of details for Ms Zara Osmani as a person with significant control on 1 January 2018 (2 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
23 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
24 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
24 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
21 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
21 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
22 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
22 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
14 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
14 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
14 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
28 June 2013Termination of appointment of Faiyaz Bobat as a director (1 page)
28 June 2013Termination of appointment of Faiyaz Bobat as a director (1 page)
9 April 2013Appointment of Mrs Urooj Osmani as a secretary (2 pages)
9 April 2013Registered office address changed from 38 Holders Hill Drive London NW4 1NJ England on 9 April 2013 (1 page)
9 April 2013Appointment of Mrs Urooj Osmani as a secretary (2 pages)
9 April 2013Registered office address changed from 38 Holders Hill Drive London NW4 1NJ England on 9 April 2013 (1 page)
9 April 2013Registered office address changed from 38 Holders Hill Drive London NW4 1NJ England on 9 April 2013 (1 page)
5 April 2013Company name changed osmani bobat LTD\certificate issued on 05/04/13
  • RES15 ‐ Change company name resolution on 2013-04-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 April 2013Company name changed osmani bobat LTD\certificate issued on 05/04/13
  • RES15 ‐ Change company name resolution on 2013-04-04
  • NM01 ‐ Change of name by resolution
(3 pages)
6 March 2013Incorporation (27 pages)
6 March 2013Incorporation (27 pages)