ZAC FASHIONS LIMITED

Register to unlock more data on OkredoRegister

ZAC FASHIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03797057

Incorporation date

27/06/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Coach House Badddow Park West Hanningfield Road, Great Baddow, Chelmsford, Essex CM2 7SYCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1999)
dot icon03/02/2014
Final Gazette dissolved via compulsory strike-off
dot icon21/10/2013
First Gazette notice for compulsory strike-off
dot icon18/02/2013
Withdraw the company strike off application
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/12/2012
First Gazette notice for voluntary strike-off
dot icon02/12/2012
Application to strike the company off the register
dot icon24/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon24/07/2012
Director's details changed for Mr Michael Dean Strubel on 2012-07-24
dot icon24/07/2012
Secretary's details changed for Mr Michael Dean Strubel on 2012-07-24
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/11/2011
Total exemption small company accounts made up to 2010-03-31
dot icon25/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon14/09/2010
Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR on 2010-09-15
dot icon14/09/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon07/07/2010
Termination of appointment of Denise Strubel as a director
dot icon03/09/2009
Return made up to 28/06/09; full list of members
dot icon03/09/2009
Director and Secretary's Change of Particulars / michael strubel / 01/12/2008 / HouseName/Number was: , now: 63; Street was: 3 northiam, now: camlet way; Area was: woodside road, now: ; Post Town was: london, now: barnet; Region was: , now: hertfordshire; Post Code was: N12 7ET, now: EN4 0LJ; Country was: , now: united kingdom
dot icon03/09/2009
Director's Change of Particulars / denise strubel / 01/12/2008 / HouseName/Number was: , now: 63; Street was: 3 northiam, now: camlet way; Area was: woodside park, now: ; Post Town was: london, now: barnet; Region was: , now: hertfordshire; Post Code was: N12 7ET, now: EN4 0LJ; Country was: , now: united kingdom
dot icon09/07/2009
Compulsory strike-off action has been discontinued
dot icon07/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/07/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/05/2009
First Gazette notice for compulsory strike-off
dot icon24/11/2008
Return made up to 28/06/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/08/2007
Return made up to 30/06/07; full list of members
dot icon03/05/2007
Return made up to 30/06/06; full list of members
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/09/2006
Return made up to 28/06/06; full list of members
dot icon06/09/2006
Location of debenture register
dot icon06/09/2006
Location of register of members
dot icon09/05/2006
New secretary appointed
dot icon09/05/2006
Secretary resigned
dot icon28/03/2006
Accounting reference date extended from 30/11/05 to 31/03/06
dot icon16/03/2006
Registered office changed on 17/03/06 from: unit 16 stonehill business park angel road london N18 3LD
dot icon05/12/2005
Particulars of mortgage/charge
dot icon01/12/2005
Total exemption small company accounts made up to 2004-11-30
dot icon03/10/2005
Return made up to 28/06/05; full list of members
dot icon31/08/2005
Director's particulars changed
dot icon31/08/2005
Director's particulars changed
dot icon03/10/2004
Total exemption small company accounts made up to 2003-11-30
dot icon06/07/2004
Return made up to 28/06/04; full list of members
dot icon13/10/2003
Total exemption small company accounts made up to 2002-11-30
dot icon10/07/2003
Return made up to 28/06/03; full list of members
dot icon10/07/2003
Director's particulars changed
dot icon10/07/2003
Registered office changed on 11/07/03
dot icon17/11/2002
Total exemption small company accounts made up to 2001-11-30
dot icon11/09/2002
Return made up to 28/06/02; full list of members
dot icon11/09/2002
Location of debenture register (non legible)
dot icon11/09/2002
Location of register of members
dot icon11/09/2002
Secretary resigned
dot icon15/06/2002
New director appointed
dot icon01/07/2001
Return made up to 28/06/01; full list of members
dot icon01/07/2001
Secretary's particulars changed;director's particulars changed
dot icon01/07/2001
Location of register of members address changed
dot icon30/04/2001
Accounts for a small company made up to 2000-11-30
dot icon23/08/2000
Accounting reference date shortened from 27/12/00 to 30/11/00
dot icon02/08/2000
Return made up to 28/06/00; full list of members
dot icon02/08/2000
Secretary's particulars changed;director's particulars changed
dot icon02/08/2000
Location of register of members address changed
dot icon21/06/2000
Registered office changed on 22/06/00 from: unit 6A ponders end industrial estate, east duck lees lane enfield middlesex EN3 7SR
dot icon24/04/2000
Accounting reference date extended from 30/06/00 to 27/12/00
dot icon19/03/2000
New secretary appointed
dot icon14/03/2000
Registered office changed on 15/03/00 from: 84 woodfield drive east barnet barnet hertfordshire EN4 8PB
dot icon14/03/2000
New director appointed
dot icon13/03/2000
Registered office changed on 14/03/00 from: 12A/12B 2ND floor gateway business centre 210 church road london E10 7JH
dot icon08/03/2000
Director resigned
dot icon02/03/2000
Director resigned
dot icon01/09/1999
Registered office changed on 02/09/99 from: 12 hilton avenue london N12 9HB
dot icon31/08/1999
New director appointed
dot icon31/07/1999
New secretary appointed
dot icon31/07/1999
New director appointed
dot icon31/07/1999
Director resigned
dot icon31/07/1999
Registered office changed on 01/08/99 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon31/07/1999
Secretary resigned
dot icon27/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AA COMPANY SERVICES LIMITED
Nominee Secretary
27/06/1999 - 13/07/1999
6011
BUYVIEW LTD
Nominee Director
27/06/1999 - 13/07/1999
6028
Strubel, Denise
Director
20/02/2000 - 17/06/2010
3
Strubel, Denise
Secretary
13/07/1999 - 12/06/2000
1
Star, Barbara
Secretary
05/03/2000 - 24/04/2006
-

Persons with Significant Control

0

No PSC data available.

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 ZAC FASHIONS LIMITED

ZAC FASHIONS LIMITED is an(a) Dissolved company incorporated on 27/06/1999 with the registered office located at The Coach House Badddow Park West Hanningfield Road, Great Baddow, Chelmsford, Essex CM2 7SY. There are currently 2 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 ZAC FASHIONS LIMITED?

toggle

ZAC FASHIONS LIMITED is currently Dissolved. It was registered on 27/06/1999 and dissolved on 03/02/2014.

Where is ZAC FASHIONS LIMITED located?

toggle

ZAC FASHIONS LIMITED is registered at The Coach House Badddow Park West Hanningfield Road, Great Baddow, Chelmsford, Essex CM2 7SY.

What does ZAC FASHIONS LIMITED do?

toggle

ZAC FASHIONS LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for ZAC FASHIONS LIMITED?

toggle

The latest filing was on 03/02/2014: Final Gazette dissolved via compulsory strike-off.