ANDERSON ZAKS LIMITED

Register to unlock more data on OkredoRegister

ANDERSON ZAKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03408983

Incorporation date

24/07/1997

Size

Small

Contacts

Registered address

Registered address

Lilly Hill House, Lily Hill Road, Bracknell RG12 2SJCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1997)
dot icon08/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon31/07/2024
Confirmation statement made on 2024-07-31 with updates
dot icon23/07/2024
First Gazette notice for voluntary strike-off
dot icon10/07/2024
Application to strike the company off the register
dot icon09/07/2024
Change of details for Evo Payments Uk Holdings, Ltd as a person with significant control on 2022-01-04
dot icon13/06/2024
Resolutions
dot icon13/06/2024
Solvency Statement dated 14/03/24
dot icon10/06/2024
Statement of capital on 2024-06-10
dot icon25/03/2024
Resolutions
dot icon25/03/2024
Solvency Statement dated 14/03/24
dot icon25/03/2024
Statement by Directors
dot icon25/03/2024
Statement of capital on 2024-03-25
dot icon01/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon10/06/2023
Accounts for a small company made up to 2022-12-31
dot icon18/05/2023
Termination of appointment of Darren Wilson as a director on 2023-05-12
dot icon18/05/2023
Appointment of Mr Nicholas Brian Corrigan as a director on 2023-05-12
dot icon18/05/2023
Appointment of Mr Dara Loren Steele-Belkin as a director on 2023-05-12
dot icon18/05/2023
Termination of appointment of Thomas E. Panther as a director on 2023-05-12
dot icon22/09/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon01/07/2022
Full accounts made up to 2021-12-31
dot icon01/02/2022
Memorandum and Articles of Association
dot icon25/01/2022
Resolutions
dot icon11/01/2022
Termination of appointment of Thomas Panther as a secretary on 2021-11-29
dot icon10/01/2022
Appointment of Intertrust (Uk) Limited as a secretary on 2021-11-29
dot icon04/01/2022
Register inspection address has been changed from Vine Barn Village Green Northchapel West Sussex GU28 9HU England to 1 Bartholomew Lane London EC2N 2AX
dot icon04/01/2022
Register(s) moved to registered inspection location 1 Bartholomew Lane London EC2N 2AX
dot icon15/08/2021
Confirmation statement made on 2021-07-31 with updates
dot icon13/08/2021
Register(s) moved to registered office address Lilly Hill House Lily Hill Road Bracknell RG12 2SJ
dot icon13/08/2021
Cessation of Adina Andaliba Ahmed as a person with significant control on 2021-07-01
dot icon13/08/2021
Registered office address changed from Vine Barn Village Green Northchapel West Sussex GU28 9HU England to Lilly Hill House Lily Hill Road Bracknell RG12 2SJ on 2021-08-13
dot icon10/07/2021
Notification of Evo Payments Uk Holdings, Ltd as a person with significant control on 2021-07-01
dot icon10/07/2021
Cessation of Iain Howard Anderson High as a person with significant control on 2021-07-01
dot icon02/07/2021
Appointment of Thomas Panther as a secretary on 2021-07-01
dot icon02/07/2021
Appointment of Thomas Panther as a director on 2021-07-01
dot icon02/07/2021
Termination of appointment of Iain Howard Anderson High as a director on 2021-07-01
dot icon02/07/2021
Termination of appointment of Adina Andaliba Ahmed as a director on 2021-07-01
dot icon02/07/2021
Appointment of Mr Darren Wilson as a director on 2021-07-01
dot icon02/07/2021
Termination of appointment of Adina Andaliba Ahmed as a secretary on 2021-07-01
dot icon14/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon27/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/08/2019
Register inspection address has been changed from C/O Mumford & Co the Old Rectory Church Street Weybridge Surrey KT13 8DE United Kingdom to Vine Barn Village Green Northchapel West Sussex GU28 9HU
dot icon31/07/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon09/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/12/2018
Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE to Vine Barn Village Green Northchapel West Sussex GU28 9HU on 2018-12-05
dot icon02/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon03/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon12/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon16/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon21/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon15/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon21/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon13/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon25/08/2010
Director's details changed for Adina Andaliba Ahmed on 2010-07-31
dot icon25/08/2010
Director's details changed for Iain Howard Anderson High on 2010-07-31
dot icon25/08/2010
Register(s) moved to registered inspection location
dot icon25/08/2010
Register inspection address has been changed
dot icon09/08/2010
Statement of capital following an allotment of shares on 2010-07-31
dot icon26/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/08/2009
Return made up to 24/07/09; full list of members
dot icon29/07/2008
Return made up to 24/07/08; full list of members
dot icon20/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/08/2007
Return made up to 24/07/07; no change of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon15/08/2006
Return made up to 24/07/06; full list of members
dot icon19/12/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/09/2005
Ad 18/07/05--------- £ si 1@1
dot icon12/08/2005
Return made up to 24/07/05; change of members
dot icon29/07/2005
Ad 05/06/05--------- £ si 36@1=36 £ ic 9928/9964
dot icon30/06/2005
Secretary's particulars changed;director's particulars changed
dot icon30/06/2005
Director's particulars changed
dot icon27/10/2004
Return made up to 24/07/04; full list of members
dot icon13/10/2004
Ad 05/09/04--------- £ si 36@1=36 £ ic 9892/9928
dot icon13/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon18/12/2003
Ad 11/11/03--------- £ si 104@1=104 £ ic 9788/9892
dot icon31/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon07/08/2003
Return made up to 24/07/03; full list of members
dot icon29/07/2003
Registered office changed on 29/07/03 from: hoppingwood farm robin hood way london SW20 0AB
dot icon29/07/2003
Ad 01/06/03--------- £ si 128@1=128 £ ic 9660/9788
dot icon29/07/2003
Ad 01/06/03--------- £ si 81@1=81 £ ic 9579/9660
dot icon10/01/2003
Ad 01/08/02--------- £ si 7100@1=7100 £ ic 2479/9579
dot icon10/01/2003
Ad 18/10/02--------- £ si 379@1=379 £ ic 2100/2479
dot icon10/01/2003
Nc inc already adjusted 01/08/02
dot icon10/01/2003
Memorandum and Articles of Association
dot icon10/01/2003
Resolutions
dot icon10/01/2003
Resolutions
dot icon02/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon01/10/2002
Return made up to 24/07/02; full list of members
dot icon08/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon09/08/2001
Return made up to 24/07/01; full list of members
dot icon15/08/2000
Accounts for a small company made up to 1999-12-31
dot icon02/08/2000
Memorandum and Articles of Association
dot icon31/07/2000
Return made up to 24/07/00; full list of members
dot icon11/07/2000
Resolutions
dot icon11/07/2000
Resolutions
dot icon05/07/2000
Ad 15/06/00--------- £ si 2098@1=2098 £ ic 2/2100
dot icon08/09/1999
Return made up to 24/07/99; no change of members
dot icon23/05/1999
Accounts for a small company made up to 1998-12-31
dot icon22/09/1998
Return made up to 24/07/98; full list of members
dot icon21/05/1998
Accounting reference date extended from 31/07/98 to 31/12/98
dot icon05/08/1997
New secretary appointed;new director appointed
dot icon05/08/1997
New director appointed
dot icon05/08/1997
Secretary resigned
dot icon05/08/1997
Director resigned
dot icon24/07/1997
Incorporation
dot icon-
-
dot icon-
-

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
31/07/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
28/11/2021 - Present
1977
Wilson, Darren
Director
01/07/2021 - 12/05/2023
25
WATERLOW SECRETARIES LIMITED
Nominee Secretary
23/07/1997 - 23/07/1997
38039
Steele-Belkin, Dara Loren
Director
12/05/2023 - Present
22
Corrigan, Nicholas Brian
Director
12/05/2023 - Present
20

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDERSON ZAKS LIMITED

ANDERSON ZAKS LIMITED is an(a) Dissolved company incorporated on 24/07/1997 with the registered office located at Lilly Hill House, Lily Hill Road, Bracknell RG12 2SJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDERSON ZAKS LIMITED?

toggle

ANDERSON ZAKS LIMITED is currently Dissolved. It was registered on 24/07/1997 and dissolved on 08/10/2024.

Where is ANDERSON ZAKS LIMITED located?

toggle

ANDERSON ZAKS LIMITED is registered at Lilly Hill House, Lily Hill Road, Bracknell RG12 2SJ.

What does ANDERSON ZAKS LIMITED do?

toggle

ANDERSON ZAKS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ANDERSON ZAKS LIMITED?

toggle

The latest filing was on 08/10/2024: Final Gazette dissolved via voluntary strike-off.