Dissolved
Dissolved 2016-01-05
Company Information for ZAIS UK LIMITED
LONDON, W1S,
|
Company Registration Number
06434429
Private Limited Company
Dissolved Dissolved 2016-01-05 |
Company Name | |
---|---|
ZAIS UK LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 06434429 | |
---|---|---|
Date formed | 2007-11-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-01-05 | |
Type of accounts | GROUP |
Last Datalog update: | 2016-02-12 01:05:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL FRANK SZYMANSKI |
||
CHRISTIAN MARKUS ZUGEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARC DAVID GALLIGAN |
Director | ||
SRIDHAR BEARELLY |
Company Secretary | ||
SRIDHAR BEARELLY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZAIS GROUP (UK) LIMITED | Director | 2014-07-24 | CURRENT | 2014-02-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/11/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANK SZYMANSKI / 04/10/2011 | |
LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 01/09/14 STATEMENT OF CAPITAL GBP 1 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 14/08/14 | |
RES06 | REDUCE ISSUED CAPITAL 14/08/2014 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARC GALLIGAN | |
AR01 | 22/11/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 02/04/2013 | |
AR01 | 22/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANK SZYMANSKI / 07/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARC DAVID GALLIGAN / 07/11/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/2012 FROM 28 ECCLESTON SQUARE LONDON SW1V 1NZ | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 22/11/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARC DAVID GALLIGAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SRIDHAR BEARELLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SRIDHAR BEARELLY | |
AP01 | DIRECTOR APPOINTED MICHAEL FRANK SZYMANSKI | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 22/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN ZUGEL / 22/11/2010 | |
SH01 | 25/08/10 STATEMENT OF CAPITAL GBP 391000 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 22/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN ZUGEL / 22/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SRIDHAR BEARELLY / 22/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SRIDHAR BEARELLY / 22/11/2009 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 30/09/2009 | |
MISC | INCREASE NOM CAP BY £290,000 BEYOND REG CAP OF £1,000 | |
SH01 | 30/09/09 STATEMENT OF CAPITAL GBP 291000 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 30/11/2008 TO 31/12/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as ZAIS UK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |