Company NameZULO Zam Ltd
Company StatusDissolved
Company Number09231549
CategoryPrivate Limited Company
Incorporation Date23 September 2014(9 years, 7 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Director

Director NameMr Jack Ashdown
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Besford House Pritchards Road
London
E2 9BJ

Location

Registered Address30 Besford House Pritchards Road
London
E2 9BJ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Shareholders

100 at £0.01Jack Ashdown
100.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
10 April 2017Application to strike the company off the register (3 pages)
10 April 2017Application to strike the company off the register (3 pages)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
13 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
13 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
26 October 2015Director's details changed for Mr Jack Ashdown on 10 February 2015 (2 pages)
26 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
26 October 2015Director's details changed for Mr Jack Ashdown on 10 February 2015 (2 pages)
26 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
11 May 2015Registered office address changed from 30 Bestford House Pritchards Road London E2 9BJ England to 30 Besford House Pritchards Road London E2 9BJ on 11 May 2015 (1 page)
11 May 2015Registered office address changed from 30 Bestford House Pritchards Road London E2 9BJ England to 30 Besford House Pritchards Road London E2 9BJ on 11 May 2015 (1 page)
17 February 2015Registered office address changed from 6 Isabella Road Hackney London E9 6DX England to 30 Bestford House Pritchards Road London E2 9BJ on 17 February 2015 (1 page)
17 February 2015Registered office address changed from 6 Isabella Road Hackney London E9 6DX England to 30 Bestford House Pritchards Road London E2 9BJ on 17 February 2015 (1 page)
23 September 2014Incorporation
Statement of capital on 2014-09-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 September 2014Incorporation
Statement of capital on 2014-09-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)