ZAMBA CARS LIMITED

Register to unlock more data on OkredoRegister

ZAMBA CARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03946995

Incorporation date

13/03/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

4 Beaufort West, Bath BA1 6QBCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2000)
dot icon28/03/2016
Final Gazette dissolved via voluntary strike-off
dot icon11/01/2016
First Gazette notice for voluntary strike-off
dot icon01/01/2016
Application to strike the company off the register
dot icon01/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon01/11/2015
Previous accounting period extended from 2015-03-31 to 2015-06-30
dot icon15/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/11/2014
Registered office address changed from Waterhouse Waterhouse Lane Monkton Combe Bath BA2 7JB to 4 Beaufort West Bath BA1 6QB on 2014-11-03
dot icon26/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon08/01/2013
Registered office address changed from Westcross House 73 Midford Road Bath BA2 5RT United Kingdom on 2013-01-09
dot icon09/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/06/2012
Statement of capital following an allotment of shares on 2012-05-21
dot icon12/06/2012
Registered office address changed from 28 Bloomfield Avenue Bath Avon BA2 3AB on 2012-06-13
dot icon23/05/2012
Certificate of change of name
dot icon22/05/2012
Appointment of Mr Keith Adrian Davis as a director
dot icon19/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon14/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon14/03/2011
Director's details changed for Mrs Marian Davis on 2011-03-14
dot icon14/03/2011
Secretary's details changed for Mr Keith Adrian Davis on 2011-03-14
dot icon28/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon16/03/2010
Director's details changed for Mrs Marian Davis on 2010-03-17
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/03/2009
Return made up to 14/03/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon26/01/2009
Secretary appointed mr keith adrian davis
dot icon26/01/2009
Appointment terminated secretary marian davis
dot icon26/01/2009
Director appointed mrs marian davis
dot icon26/01/2009
Appointment terminated director matthew davis
dot icon23/04/2008
Return made up to 14/03/08; full list of members
dot icon02/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/03/2007
Return made up to 14/03/07; full list of members
dot icon01/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/03/2006
Return made up to 14/03/06; full list of members
dot icon17/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/03/2005
Return made up to 14/03/05; full list of members
dot icon21/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon21/03/2004
Return made up to 14/03/04; full list of members
dot icon01/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon25/03/2003
Return made up to 14/03/03; full list of members
dot icon30/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon26/03/2002
Return made up to 14/03/02; full list of members
dot icon08/01/2002
Resolutions
dot icon08/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon20/03/2001
Return made up to 14/03/01; full list of members
dot icon27/03/2000
Secretary resigned
dot icon27/03/2000
Director resigned
dot icon27/03/2000
New secretary appointed
dot icon21/03/2000
Ad 17/03/00--------- £ si 1@1=1 £ ic 1/2
dot icon21/03/2000
New director appointed
dot icon21/03/2000
Registered office changed on 22/03/00 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon13/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2015
dot iconLast change occurred
29/06/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2015
dot iconNext account date
29/06/2016
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhardwaj, Ashok
Nominee Secretary
13/03/2000 - 13/03/2000
4875
Bhardwaj Corporate Services Limited
Nominee Director
13/03/2000 - 13/03/2000
6099
Davis, Keith Adrian
Director
20/05/2012 - Present
1
Davis, Marian
Secretary
13/03/2000 - 22/01/2009
2
Davis, Keith Adrian
Secretary
22/01/2009 - Present
-

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 ZAMBA CARS LIMITED

ZAMBA CARS LIMITED is an(a) Dissolved company incorporated on 13/03/2000 with the registered office located at 4 Beaufort West, Bath BA1 6QB. 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 ZAMBA CARS LIMITED?

toggle

ZAMBA CARS LIMITED is currently Dissolved. It was registered on 13/03/2000 and dissolved on 28/03/2016.

Where is ZAMBA CARS LIMITED located?

toggle

ZAMBA CARS LIMITED is registered at 4 Beaufort West, Bath BA1 6QB.

What does ZAMBA CARS LIMITED do?

toggle

ZAMBA CARS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ZAMBA CARS LIMITED?

toggle

The latest filing was on 28/03/2016: Final Gazette dissolved via voluntary strike-off.