Company NameZTL (UK) Ltd
Company StatusDissolved
Company Number09205877
CategoryPrivate Limited Company
Incorporation Date5 September 2014(9 years, 8 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMrs Tuhina Borhan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2015(9 months, 4 weeks after company formation)
Appointment Duration6 years, 7 months (closed 15 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Greenwich View Place
City Reach 7th Floor
London
E14 9NN
Director NameMuhammad Naufal Arshad Zamir
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2015(9 months, 4 weeks after company formation)
Appointment Duration6 years, 7 months (closed 15 February 2022)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address5 Greenwich View Place
City Reach 7th Floor
London
E14 9NN
Director NameDr Ali Ahmed-Shuaib
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Rochester Gardens
Ilford
IG1 3LZ

Location

Registered Address16 The Boulevard
Woodford Green
IG8 8GW
RegionLondon
ConstituencyIlford North
CountyGreater London
WardFairlop
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

550 at £1Muhammad Naufal Arshad Zamir
55.00%
Ordinary
450 at £1Tuhina Borhan
45.00%
Ordinary

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

20 August 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
27 May 2020Micro company accounts made up to 30 September 2019 (3 pages)
12 August 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
16 August 2018Amended total exemption full accounts made up to 30 September 2016 (4 pages)
16 August 2018Amended total exemption full accounts made up to 30 September 2017 (4 pages)
7 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
9 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
27 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
14 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
14 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
4 December 2015Registered office address changed from 241 Mitcham Road London SW17 9JQ to 5 Greenwich View Place City Reach, 7th Floor London E14 9NN on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 241 Mitcham Road London SW17 9JQ to 5 Greenwich View Place City Reach, 7th Floor London E14 9NN on 4 December 2015 (1 page)
4 August 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 1,000
(4 pages)
4 August 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 1,000
(4 pages)
4 August 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 1,000
(4 pages)
21 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(4 pages)
21 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(4 pages)
20 July 2015Appointment of Mrs Tuhina Borhan as a director on 1 July 2015 (2 pages)
20 July 2015Appointment of Mrs Tuhina Borhan as a director on 1 July 2015 (2 pages)
20 July 2015Appointment of Mrs Tuhina Borhan as a director on 1 July 2015 (2 pages)
20 July 2015Termination of appointment of Ali Ahmed-Shuaib as a director on 1 July 2015 (1 page)
20 July 2015Appointment of Mr Muhammad Naufal Arshad Zamir as a director on 1 July 2015 (2 pages)
20 July 2015Appointment of Mr Muhammad Naufal Arshad Zamir as a director on 1 July 2015 (2 pages)
20 July 2015Termination of appointment of Ali Ahmed-Shuaib as a director on 1 July 2015 (1 page)
20 July 2015Termination of appointment of Ali Ahmed-Shuaib as a director on 1 July 2015 (1 page)
20 July 2015Appointment of Mr Muhammad Naufal Arshad Zamir as a director on 1 July 2015 (2 pages)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 1
(24 pages)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 1
(24 pages)