Company NameZAR Trading Ltd
DirectorNachum Yoel Weinberger
Company StatusActive
Company Number10613858
CategoryPrivate Limited Company
Incorporation Date10 February 2017(7 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Nachum Yoel Weinberger
Date of BirthAugust 1989 (Born 34 years ago)
NationalityAustrian
StatusCurrent
Appointed10 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Bridge Lane
London
NW11 0EE

Location

Registered Address89 Bridge Lane
London
NW11 0EE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due27 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End27 June

Returns

Latest Return9 February 2023 (1 year, 1 month ago)
Next Return Due23 February 2024 (overdue)

Filing History

31 May 2023Compulsory strike-off action has been discontinued (1 page)
30 May 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
23 May 2023First Gazette notice for compulsory strike-off (1 page)
6 March 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
21 September 2022Termination of appointment of Girish Zalavadia as a director on 3 September 2022 (1 page)
16 September 2022Appointment of Mr Girish Zalavadia as a director on 3 September 2022 (2 pages)
10 May 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
7 May 2022Director's details changed for Mr Nachum Yoel Weinberger on 7 May 2022 (2 pages)
6 May 2022Change of details for Mr Nachum Yoel Weinberger as a person with significant control on 6 May 2022 (2 pages)
6 May 2022Director's details changed for Mr Nachum Yoel Weinberger on 6 May 2022 (2 pages)
3 March 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
6 August 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
15 April 2021Confirmation statement made on 9 February 2021 with updates (5 pages)
28 January 2021Compulsory strike-off action has been discontinued (1 page)
27 January 2021Total exemption full accounts made up to 30 June 2019 (12 pages)
12 January 2021Compulsory strike-off action has been suspended (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
26 June 2020Previous accounting period shortened from 28 June 2019 to 27 June 2019 (1 page)
22 April 2020Registered office address changed from 14 Temples Gardens London NW11 0LL England to 89 Bridge Lane London NW11 0EE on 22 April 2020 (1 page)
26 March 2020Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page)
18 March 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
19 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
8 February 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
9 November 2018Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
26 October 2018Previous accounting period extended from 28 February 2018 to 30 June 2018 (1 page)
4 March 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
10 February 2017Incorporation
Statement of capital on 2017-02-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
10 February 2017Incorporation
Statement of capital on 2017-02-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)