Company NameZahra And Hana Limited
Company StatusDissolved
Company Number09266940
CategoryPrivate Limited Company
Incorporation Date16 October 2014(9 years, 6 months ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Mohamed Guerguer
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Youngs Court Charlotte Despard Avenue
London
SW11 5JD
Secretary NameMrs Louise E Freitas
StatusResigned
Appointed16 October 2014(same day as company formation)
RoleCompany Director
Correspondence Address3 Malmsey House Vauxhall Street
London
SE11 5LT

Location

Registered Address21 Youngs Court Charlotte Despard Avenue
London
SW11 5JD
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

10 at £1Abdelhamid Daouadi
100.00%
Ordinary

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

19 November 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
29 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
15 July 2017Notification of Mohamed Guerguer as a person with significant control on 15 July 2017 (2 pages)
15 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
9 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
9 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10
(3 pages)
7 July 2015Termination of appointment of Louise E Freitas as a secretary on 6 July 2015 (1 page)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10
(3 pages)
7 July 2015Termination of appointment of Louise E Freitas as a secretary on 6 July 2015 (1 page)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10
(3 pages)
9 March 2015Registered office address changed from 3 Malmsey House Vauxhall Street London SE11 5LT to 21 Youngs Court Charlotte Despard Avenue London SW11 5JD on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 3 Malmsey House Vauxhall Street London SE11 5LT to 21 Youngs Court Charlotte Despard Avenue London SW11 5JD on 9 March 2015 (1 page)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10
(3 pages)
11 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 10
(3 pages)
11 November 2014Secretary's details changed for Mrs Louisa E Freitas on 11 November 2014 (1 page)
10 November 2014Secretary's details changed for Mrs Louisa Freitas on 9 November 2014 (1 page)
10 November 2014Secretary's details changed for Mrs Louisa Freitas on 9 November 2014 (1 page)
16 October 2014Incorporation
Statement of capital on 2014-10-16
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)