Company NameZAMM Enterprise Ltd
Company StatusDissolved
Company Number10128678
CategoryPrivate Limited Company
Incorporation Date18 April 2016(8 years ago)
Dissolution Date23 April 2019 (5 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Malcolm Chima Emodi
Date of BirthJuly 1977 (Born 46 years ago)
NationalityNigerian
StatusClosed
Appointed09 October 2018(2 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (closed 23 April 2019)
RoleVan Driver
Country of ResidenceEngland
Correspondence AddressFlat 10 Flat 10sunny Gardens Road
Hendon
NW4 1RX
Secretary NameMiss Adele Awad
StatusResigned
Appointed18 April 2016(same day as company formation)
RoleCompany Director
Correspondence Address41 Hazelwood Lane
London
N13 5EZ
Director NameMrs Sulekha Joyce
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(1 month, 2 weeks after company formation)
Appointment Duration2 months (resigned 01 August 2016)
RoleTeacher
Country of ResidenceEngland
Correspondence Address41 Hazelwood Lane
London
N13 5EZ
Director NameMiss Adele Awad
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2016(3 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 10 October 2018)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address41 Hazelwood Lane
London
N13 5EZ
Director NameMr Malcolm Chuma Emodi
Date of BirthJuly 1977 (Born 46 years ago)
NationalityNigerian
StatusResigned
Appointed10 August 2016(3 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 November 2016)
RoleCourier
Country of ResidenceEngland
Correspondence Address41 Hazelwood Lane
London
N13 5EZ

Location

Registered AddressFlat 10 Sunny Gardens Road
London
NW4 1RX
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
23 January 2019Application to strike the company off the register (1 page)
13 December 2018Confirmation statement made on 13 December 2018 with updates (4 pages)
13 December 2018Notification of Malcolm Emodi as a person with significant control on 1 October 2018 (2 pages)
15 October 2018Termination of appointment of Adele Awad as a director on 10 October 2018 (1 page)
15 October 2018Appointment of Mr Malcolm Chima Emodi as a director on 9 October 2018 (2 pages)
15 October 2018Cessation of Adele Awad as a person with significant control on 10 October 2018 (1 page)
15 October 2018Registered office address changed from 41 Hazelwood Lane London N13 5EZ United Kingdom to Flat 10 Sunny Gardens Road London NW4 1RX on 15 October 2018 (1 page)
18 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
27 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
23 November 2016Termination of appointment of Malcolm Chuma Emodi as a director on 23 November 2016 (1 page)
23 November 2016Termination of appointment of Malcolm Chuma Emodi as a director on 23 November 2016 (1 page)
30 August 2016Appointment of Mr Malcolm Chuma Emodi as a director on 10 August 2016 (2 pages)
30 August 2016Appointment of Mr Malcolm Chuma Emodi as a director on 10 August 2016 (2 pages)
4 August 2016Appointment of Miss Adele Awad as a director on 3 August 2016 (2 pages)
4 August 2016Termination of appointment of Adele Awad as a secretary on 1 August 2016 (1 page)
4 August 2016Appointment of Miss Adele Awad as a director on 3 August 2016 (2 pages)
4 August 2016Termination of appointment of Adele Awad as a secretary on 1 August 2016 (1 page)
2 August 2016Termination of appointment of Sulekha Joyce as a director on 1 August 2016 (1 page)
2 August 2016Termination of appointment of Sulekha Joyce as a director on 1 August 2016 (1 page)
5 July 2016Termination of appointment of Malcolm Chuma Emodi as a director on 1 June 2016 (1 page)
5 July 2016Appointment of Mrs Sulekha Joyce as a director on 1 June 2016 (2 pages)
5 July 2016Appointment of Mrs Sulekha Joyce as a director on 1 June 2016 (2 pages)
5 July 2016Termination of appointment of Malcolm Chuma Emodi as a director on 1 June 2016 (1 page)
18 April 2016Incorporation
Statement of capital on 2016-04-18
  • GBP 100
(21 pages)
18 April 2016Incorporation
Statement of capital on 2016-04-18
  • GBP 100
(21 pages)