Company NameZARA Services Limited
DirectorNadeem Butt
Company StatusActive
Company Number09841939
CategoryPrivate Limited Company
Incorporation Date26 October 2015(8 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Nadeem Butt
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(4 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressRowan House Delamare Road
Cheshunt
Waltham Cross
EN8 9SP
Director NameMiss Amber Zara
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityPakistani
StatusResigned
Appointed26 October 2015(same day as company formation)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address210 Caledon Road
London
E6 2EX
Director NameMr Murphy Anthony
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2019(4 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 12 March 2020)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House Delamare Road
Cheshunt
Waltham Cross
EN8 9SP
Director NameMrs Gulten Avukatoglu
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed12 March 2020(4 years, 4 months after company formation)
Appointment Duration1 week (resigned 19 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Fir Tree Gardens
Croydon
CR0 8JT
Director NameMrs Avukatoglu Gulten
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed12 March 2020(4 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 12 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Fir Tree Gardens
Croydon
CR0 8JT

Location

Registered AddressRowan House Delamare Road
Cheshunt
Waltham Cross
EN8 9SP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt North
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 1 day from now)

Filing History

18 July 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
18 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
28 June 2022Confirmation statement made on 5 May 2022 with updates (5 pages)
28 June 2022Micro company accounts made up to 31 October 2021 (3 pages)
28 June 2022Statement of capital following an allotment of shares on 1 January 2022
  • GBP 59,500
(3 pages)
18 October 2021Micro company accounts made up to 31 October 2020 (3 pages)
28 July 2021Compulsory strike-off action has been discontinued (1 page)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
22 July 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
22 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
5 May 2020Confirmation statement made on 5 May 2020 with updates (4 pages)
4 May 2020Cessation of Gulten Avukatoglu as a person with significant control on 19 March 2020 (1 page)
4 May 2020Termination of appointment of Gulten Avukatoglu as a director on 19 March 2020 (1 page)
4 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
4 May 2020Appointment of Mr Nadeem Butt as a director on 1 March 2020 (2 pages)
4 May 2020Notification of Nadeem Butt as a person with significant control on 1 March 2020 (2 pages)
12 March 2020Appointment of Mrs Avukatoglu Gulten as a director on 12 March 2020 (2 pages)
12 March 2020Appointment of Mrs Gulten Avukatoglu as a director on 12 March 2020 (2 pages)
12 March 2020Termination of appointment of Avukatoglu Gulten as a director on 12 March 2020 (1 page)
12 March 2020Notification of Gulten Avukatoglu as a person with significant control on 12 March 2020 (2 pages)
12 March 2020Notification of Avukatoglu Gulten as a person with significant control on 12 March 2020 (2 pages)
12 March 2020Termination of appointment of Amber Zara as a director on 12 March 2020 (1 page)
12 March 2020Termination of appointment of Murphy Anthony as a director on 12 March 2020 (1 page)
12 March 2020Cessation of Avukatoglu Gulten as a person with significant control on 12 March 2020 (1 page)
12 March 2020Cessation of Amber Zara as a person with significant control on 12 March 2020 (1 page)
30 November 2019Confirmation statement made on 30 November 2019 with updates (3 pages)
14 November 2019Appointment of Mr Murphy Anthony as a director on 14 November 2019 (2 pages)
2 October 2019Compulsory strike-off action has been discontinued (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
25 September 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
22 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
19 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
8 July 2018Confirmation statement made on 8 July 2018 with updates (5 pages)
23 January 2018Compulsory strike-off action has been discontinued (1 page)
21 January 2018Confirmation statement made on 25 October 2017 with updates (4 pages)
21 January 2018Registered office address changed from 210 Caledon Road London E6 2EX England to Rowan House Delamare Road Cheshunt Waltham Cross EN8 9SP on 21 January 2018 (1 page)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
27 July 2017Statement of capital following an allotment of shares on 25 October 2016
  • GBP 37,500
(3 pages)
27 July 2017Statement of capital following an allotment of shares on 25 October 2016
  • GBP 37,500
(3 pages)
26 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
26 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
18 December 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
18 December 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
26 October 2015Incorporation
Statement of capital on 2015-10-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 October 2015Incorporation
Statement of capital on 2015-10-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)