CAFE ZOOT LIMITED

Register to unlock more data on OkredoRegister

CAFE ZOOT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04227541

Incorporation date

01/06/2001

Size

-

Contacts

Registered address

Registered address

10 St. Helens Road, Swansea SA1 4AWCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2001)
dot icon06/10/2025
Liquidators' statement of receipts and payments to 2025-08-12
dot icon24/09/2024
Liquidators' statement of receipts and payments to 2024-08-12
dot icon19/10/2023
Liquidators' statement of receipts and payments to 2023-08-12
dot icon14/10/2022
Liquidators' statement of receipts and payments to 2022-08-12
dot icon09/11/2021
Termination of appointment of Saied Bakhshalian as a director on 2021-11-03
dot icon28/10/2021
Liquidators' statement of receipts and payments to 2021-08-12
dot icon23/10/2020
Liquidators' statement of receipts and payments to 2020-08-12
dot icon09/03/2020
Registered office address changed from Fraser Frayne Insolvency Practitioners Ltd Old Canal Cottage Dunkerton Bath BA2 8BS to 10 st. Helens Road Swansea SA1 4AW on 2020-03-09
dot icon06/03/2020
Appointment of a voluntary liquidator
dot icon04/09/2019
Registered office address changed from 5 Bailgate Lincoln LN1 3AR England to Fraser Frayne Insolvency Practitioners Ltd Old Canal Cottage Dunkerton Bath BA2 8BS on 2019-09-04
dot icon02/09/2019
Statement of affairs
dot icon02/09/2019
Appointment of a voluntary liquidator
dot icon02/09/2019
Resolutions
dot icon21/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon18/01/2019
Amended total exemption full accounts made up to 2017-05-31
dot icon13/11/2018
Registered office address changed from 5 5 Bailgate Lincoln LN1 3AB England to 5 Bailgate Lincoln LN1 3AR on 2018-11-13
dot icon09/11/2018
Director's details changed for Mrs Niloufar Bakhshalian on 2018-11-09
dot icon09/11/2018
Confirmation statement made on 2018-11-09 with updates
dot icon08/11/2018
Confirmation statement made on 2018-11-08 with updates
dot icon08/11/2018
Director's details changed for Mr Saied Bakhshalian-Zanjani on 2018-11-08
dot icon08/11/2018
Termination of appointment of Saied Bakhshalian-Zanjani as a secretary on 2018-11-08
dot icon05/07/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon20/04/2018
Registered office address changed from 52a Spring Grove Road Hounslow TW3 4BN England to 5 5 Bailgate Lincoln LN1 3AB on 2018-04-20
dot icon16/04/2018
Amended total exemption full accounts made up to 2017-05-31
dot icon06/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon13/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon16/08/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon16/08/2016
Registered office address changed from 177 Kingsley Road Hounslow Middlesex TW3 4AS to 52a Spring Grove Road Hounslow TW3 4BN on 2016-08-16
dot icon04/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon01/09/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon28/07/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon17/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon23/07/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon14/01/2013
Secretary's details changed
dot icon11/01/2013
Secretary's details changed for Saied Bakhshalian on 2013-01-10
dot icon13/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon10/08/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon10/08/2011
Total exemption full accounts made up to 2011-05-31
dot icon07/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon24/11/2010
Total exemption full accounts made up to 2010-05-31
dot icon21/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon15/03/2010
Director's details changed for Niloufar Zafarnesad on 2010-03-15
dot icon01/12/2009
Director's details changed for Saied Bakhshalian on 2009-12-01
dot icon04/08/2009
Total exemption full accounts made up to 2009-05-31
dot icon01/06/2009
Return made up to 01/06/09; full list of members
dot icon27/11/2008
Return made up to 01/06/08; full list of members
dot icon06/10/2008
Total exemption full accounts made up to 2008-05-31
dot icon09/01/2008
Total exemption full accounts made up to 2007-05-31
dot icon08/08/2007
Return made up to 01/06/07; full list of members
dot icon12/02/2007
Total exemption full accounts made up to 2006-05-31
dot icon13/06/2006
Return made up to 01/06/06; full list of members
dot icon10/03/2006
Return made up to 01/06/05; full list of members
dot icon28/12/2005
Total exemption full accounts made up to 2005-05-31
dot icon27/04/2005
Total exemption full accounts made up to 2004-05-31
dot icon28/10/2004
Return made up to 01/06/04; full list of members
dot icon24/09/2004
Director's particulars changed
dot icon24/09/2004
Secretary's particulars changed;director's particulars changed
dot icon28/02/2004
Total exemption full accounts made up to 2003-05-31
dot icon04/06/2003
Return made up to 01/06/03; full list of members
dot icon10/03/2003
Total exemption full accounts made up to 2002-05-31
dot icon03/01/2003
Accounting reference date shortened from 30/06/02 to 31/05/02
dot icon16/07/2002
Return made up to 01/06/02; full list of members
dot icon26/01/2002
New director appointed
dot icon26/01/2002
New secretary appointed;new director appointed
dot icon05/07/2001
Secretary resigned
dot icon05/07/2001
Director resigned
dot icon05/07/2001
Registered office changed on 05/07/01 from: 46A syon lane isleworth middlesex TW7 5NQ
dot icon01/06/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2018
dot iconNext confirmation date
09/11/2019
dot iconLast change occurred
31/05/2018

Accounts

dot iconLast made up date
31/05/2018
dot iconNext account date
31/05/2019
dot iconNext due on
29/02/2020
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bakhshalian, Saied
Secretary
01/06/2001 - 08/11/2018
1
APEX NOMINEES LIMITED
Nominee Director
01/06/2001 - 05/06/2001
2361
Bakhshalian, Niloofar
Director
01/06/2001 - Present
2
APEX COMPANY SERVICES LIMITED
Nominee Secretary
01/06/2001 - 05/06/2001
2389
Mr Saied Bakhshalian
Director
01/06/2001 - 03/11/2021
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAFE ZOOT LIMITED

CAFE ZOOT LIMITED is an(a) Liquidation company incorporated on 01/06/2001 with the registered office located at 10 St. Helens Road, Swansea SA1 4AW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAFE ZOOT LIMITED?

toggle

CAFE ZOOT LIMITED is currently Liquidation. It was registered on 01/06/2001 .

Where is CAFE ZOOT LIMITED located?

toggle

CAFE ZOOT LIMITED is registered at 10 St. Helens Road, Swansea SA1 4AW.

What does CAFE ZOOT LIMITED do?

toggle

CAFE ZOOT LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CAFE ZOOT LIMITED?

toggle

The latest filing was on 06/10/2025: Liquidators' statement of receipts and payments to 2025-08-12.