ZAYTOUNA EDUCATION TRUST

Register to unlock more data on OkredoRegister

ZAYTOUNA EDUCATION TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07970052

Incorporation date

29/02/2012

Size

Full

Contacts

Registered address

Registered address

500 London Road, Derby DE24 8WHCopy
copy info iconCopy
See on map
Latest events (Record since 29/02/2012)
dot icon06/10/2020
Final Gazette dissolved via voluntary strike-off
dot icon30/07/2020
Voluntary strike-off action has been suspended
dot icon02/06/2020
First Gazette notice for voluntary strike-off
dot icon26/05/2020
Application to strike the company off the register
dot icon16/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon08/10/2019
Termination of appointment of Karen Price as a director on 2019-08-30
dot icon08/10/2019
Termination of appointment of Arran Edward Whitehouse as a director on 2019-04-13
dot icon08/10/2019
Termination of appointment of Selena Robson as a secretary on 2019-04-13
dot icon08/10/2019
Appointment of Mr Stephen Cox as a secretary on 2019-04-13
dot icon10/04/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon05/02/2019
Full accounts made up to 2018-08-31
dot icon22/03/2018
Appointment of Miss Selena Robson as a secretary on 2018-03-22
dot icon28/02/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon02/01/2018
Full accounts made up to 2017-08-31
dot icon13/12/2017
Termination of appointment of Jacqueline Marie Stephenson as a director on 2017-12-08
dot icon06/11/2017
Termination of appointment of Joanne Byrd as a director on 2017-10-25
dot icon16/10/2017
Appointment of Mr Mohammad Islam Ejaz as a director on 2017-10-12
dot icon12/06/2017
Registration of charge 079700520002, created on 2017-06-12
dot icon08/06/2017
Appointment of Ms Joanne Byrd as a director on 2017-05-24
dot icon03/05/2017
Appointment of Miss Karen Price as a director on 2017-04-24
dot icon13/03/2017
Termination of appointment of Saima Naeem Mian as a director on 2017-03-13
dot icon13/03/2017
Full accounts made up to 2016-08-31
dot icon01/03/2017
Registered office address changed from 500 London Road Derby De2 48Wh to 500 London Road Derby DE24 8WH on 2017-03-01
dot icon28/02/2017
Confirmation statement made on 2017-02-28 with updates
dot icon28/02/2017
Register inspection address has been changed from Sandgatge House 102 Quayside Newcastle upon Tyne NE1 3DX England to 500 London Road Derby DE24 8WH
dot icon27/02/2017
Register(s) moved to registered office address 500 London Road Derby De2 48Wh
dot icon29/12/2016
Resolutions
dot icon29/12/2016
Registered office address changed from Midland House Nelson Street Derby DE1 2SA England to 500 London Road Derby De2 48Wh on 2016-12-29
dot icon21/12/2016
Resolutions
dot icon21/12/2016
Miscellaneous
dot icon21/12/2016
Change of name notice
dot icon09/12/2016
Termination of appointment of Patricia Mary Davies as a director on 2016-12-08
dot icon09/12/2016
Termination of appointment of Suzanne Sutherland as a director on 2016-12-01
dot icon06/12/2016
Termination of appointment of Barry Stuart Day as a director on 2015-12-31
dot icon08/07/2016
Appointment of Mr Ghafar Ali as a director on 2016-06-28
dot icon06/06/2016
Termination of appointment of David Anstead as a director on 2015-12-31
dot icon21/03/2016
Annual return made up to 2016-02-29 no member list
dot icon18/03/2016
Register inspection address has been changed from Midland House Nelson Street Derby DE1 2SA England to Sandgatge House 102 Quayside Newcastle upon Tyne NE1 3DX
dot icon17/03/2016
Register(s) moved to registered inspection location Sandgatge House 102 Quayside Newcastle upon Tyne NE1 3DX
dot icon17/03/2016
Register(s) moved to registered office address Midland House Nelson Street Derby DE1 2SA
dot icon16/03/2016
Appointment of Mrs Saima Naeem Mian as a director on 2015-10-20
dot icon16/03/2016
Appointment of Mr Arran Edward Whitehouse as a director on 2015-10-20
dot icon16/03/2016
Director's details changed for Mrs Suzanne Sutherland on 2016-02-29
dot icon16/03/2016
Appointment of Jacqueline Marie Stephenson as a director on 2016-01-01
dot icon16/03/2016
Appointment of Mr Burhaan Ismail Khandia as a director on 2015-10-20
dot icon16/03/2016
Appointment of Mr Aftab Gulzar as a director on 2015-10-20
dot icon16/03/2016
Appointment of Mrs Patricia Mary Davies as a director on 2015-10-20
dot icon16/03/2016
Termination of appointment of Safeena Higgins as a director on 2014-08-31
dot icon16/03/2016
Termination of appointment of Fiona Julie Church as a director on 2015-07-13
dot icon11/01/2016
Full accounts made up to 2015-08-31
dot icon20/11/2015
Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX to Midland House Nelson Street Derby DE1 2SA on 2015-11-20
dot icon27/03/2015
Annual return made up to 2015-02-28 no member list
dot icon27/03/2015
Director's details changed for Mrs Safeena Higgins on 2015-02-28
dot icon27/03/2015
Appointment of Mrs Suzanne Sutherland as a director on 2014-09-01
dot icon09/03/2015
Full accounts made up to 2014-08-31
dot icon29/08/2014
Full accounts made up to 2013-08-31
dot icon29/05/2014
Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary
dot icon01/04/2014
Annual return made up to 2014-02-28 no member list
dot icon01/04/2014
Register(s) moved to registered inspection location
dot icon01/04/2014
Register inspection address has been changed
dot icon27/03/2014
Appointment of Professor Fiona Julie Church as a director
dot icon27/03/2014
Appointment of Mrs Safeena Higgins as a director
dot icon20/03/2014
Termination of appointment of Mohammad Shahjan as a director
dot icon20/03/2014
Termination of appointment of Mohammed Riasat as a director
dot icon20/03/2014
Termination of appointment of Burhaan Khandia as a director
dot icon20/03/2014
Appointment of Mr David Anstead as a director
dot icon20/03/2014
Appointment of Mr Arshed Jamil Ahmed as a director
dot icon20/03/2014
Appointment of Mr Barry Stuart Day as a director
dot icon31/01/2014
Termination of appointment of Shazia Parveen as a director
dot icon31/01/2014
Termination of appointment of Shahban Rehmat as a director
dot icon30/01/2014
Termination of appointment of Fasal Hussain as a director
dot icon30/01/2014
Termination of appointment of Gerald Wilson as a director
dot icon30/01/2014
Termination of appointment of Ziad Amjad as a director
dot icon30/01/2014
Termination of appointment of Javid Akhtar as a director
dot icon14/10/2013
Appointment of Dr Gerald Stuart Wilson as a director
dot icon14/10/2013
Appointment of Imam Mohammad Abdullah Shahjan as a director
dot icon14/10/2013
Appointment of Mr Javid Akhtar as a director
dot icon14/10/2013
Appointment of Mr Mohammed Riasat as a director
dot icon01/10/2013
Termination of appointment of Andrew Cutts-Mckay as a director
dot icon18/06/2013
Full accounts made up to 2012-08-31
dot icon20/04/2013
Registration of charge 079700520001
dot icon20/03/2013
Annual return made up to 2013-02-28 no member list
dot icon20/03/2013
Director's details changed for Shazia Parveeen on 2012-02-29
dot icon18/12/2012
Previous accounting period shortened from 2013-02-28 to 2012-08-31
dot icon12/12/2012
Appointment of Mr Fasal Hussain as a director
dot icon26/10/2012
Appointment of Mr Andrew Richard Cutts-Mckay as a director
dot icon26/10/2012
Appointment of Mr Burhaan Ismail Khandia as a director
dot icon04/10/2012
Director's details changed for Shazia Parveeen on 2012-10-04
dot icon04/10/2012
Director's details changed for Mr Ziad Ali Amjad on 2012-10-04
dot icon04/10/2012
Director's details changed for Mr Shahban Rehmat on 2012-10-04
dot icon05/09/2012
Appointment of Ward Hadaway Company Secretarial Services Limited as a secretary
dot icon29/02/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2018
dot iconLast change occurred
31/08/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2018
dot iconNext account date
31/08/2019
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
22/05/2012 - 23/05/2014
80
Akhtar, Javid
Director
22/04/2013 - 09/10/2013
5
Rehmat, Shahban
Director
29/02/2012 - 31/01/2014
9
Anstead, David Maxwell
Director
03/02/2014 - 31/12/2015
4
Davies, Patricia Mary
Director
20/10/2015 - 08/12/2016
5

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

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 ZAYTOUNA EDUCATION TRUST

ZAYTOUNA EDUCATION TRUST is an(a) Dissolved company incorporated on 29/02/2012 with the registered office located at 500 London Road, Derby DE24 8WH. There are currently 6 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 ZAYTOUNA EDUCATION TRUST?

toggle

ZAYTOUNA EDUCATION TRUST is currently Dissolved. It was registered on 29/02/2012 and dissolved on 06/10/2020.

Where is ZAYTOUNA EDUCATION TRUST located?

toggle

ZAYTOUNA EDUCATION TRUST is registered at 500 London Road, Derby DE24 8WH.

What does ZAYTOUNA EDUCATION TRUST do?

toggle

ZAYTOUNA EDUCATION TRUST operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for ZAYTOUNA EDUCATION TRUST?

toggle

The latest filing was on 06/10/2020: Final Gazette dissolved via voluntary strike-off.