Active - Proposal to Strike off
Company Information for ZADA CAPITAL LIMITED
EIGHTH FLOOR, 6 NEW STREET SQUARE, LONDON, EC4A 3AQ,
|
Company Registration Number
06445683
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ZADA CAPITAL LIMITED | |
Legal Registered Office | |
EIGHTH FLOOR 6 NEW STREET SQUARE LONDON EC4A 3AQ Other companies in EC4A | |
Company Number | 06445683 | |
---|---|---|
Company ID Number | 06445683 | |
Date formed | 2007-12-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 05/12/2015 | |
Return next due | 02/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-04-12 07:01:54 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ZADA CAPITAL INVESTMENT LLC | 22368 SIESTA KEY DR BOCA RATON FL 33428 | Inactive | Company formed on the 2016-12-08 | |
ZADA CAPITAL GROUP LIMITED | RUTLAND HOUSE MINERVA BUSINESS PARK LYNCH WOOD PETERBOROUGH PE2 6PZ | Active | Company formed on the 2023-07-25 |
Officer | Role | Date Appointed |
---|---|---|
PROSPECT SECRETARIES LTD |
||
GARY MICHAEL KAYE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAMIR HASSAN AL-AMIRI |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WAM CONSULTING SERVICES LIMITED | Company Secretary | 2007-12-19 | CURRENT | 2007-12-19 | Dissolved 2014-10-14 | |
CLAY NOMINEES LIMITED | Company Secretary | 2006-09-29 | CURRENT | 2006-09-29 | Active | |
AYRTON SENNA FOUNDATION LIMITED | Company Secretary | 2006-01-30 | CURRENT | 1993-12-14 | Active - Proposal to Strike off | |
BRYCOT CONSULTING LIMITED | Company Secretary | 2005-06-06 | CURRENT | 2005-05-20 | Dissolved 2014-07-07 | |
PROSPECT NOMINEES LIMITED | Company Secretary | 2005-01-25 | CURRENT | 1972-05-30 | Active | |
R&H TRANSITION LIMITED | Company Secretary | 2005-01-25 | CURRENT | 1987-12-03 | Active | |
WOODBOURNE NOMINEES LIMITED | Company Secretary | 2005-01-25 | CURRENT | 1971-01-18 | Active | |
R&H TRUST CO (UK) LIMITED | Company Secretary | 2004-03-31 | CURRENT | 2000-11-03 | Active | |
SCOTT TRUSTEES LIMITED | Company Secretary | 2003-06-19 | CURRENT | 2003-06-19 | Active | |
DOVEPORT TRUSTEES (NO.3) LIMITED | Company Secretary | 2002-11-12 | CURRENT | 2002-11-12 | Active | |
DOVEPORT TRUSTEES (NO.2) LIMITED | Company Secretary | 2002-11-12 | CURRENT | 2002-11-12 | Active | |
SNOWPORT LIMITED | Company Secretary | 1995-09-25 | CURRENT | 1995-09-21 | Active | |
PARKDOVE LIMITED | Company Secretary | 1995-09-25 | CURRENT | 1995-09-21 | Active | |
MAXIE CAPITAL LIMITED | Director | 2010-02-16 | CURRENT | 2010-02-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/12/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/12/12 ANNUAL RETURN FULL LIST | |
AR01 | 05/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/12/10 ANNUAL RETURN FULL LIST | |
AR01 | 05/12/09 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
CH01 | Director's details changed for Gary Michael Kaye on 2009-12-22 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR PROSPECT SECRETARIES LTD on 2009-12-04 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR SAMIR AL-AMIRI | |
288a | DIRECTOR APPOINTED GARY MICHAEL KAYE | |
353 | LOCATION OF REGISTER OF MEMBERS | |
ELRES | S386 DISP APP AUDS 06/12/07 | |
ELRES | S80A AUTH TO ALLOT SEC 06/12/07 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/08 TO 31/03/09 | |
88(2)R | AD 05/12/07--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 31/01/08 FROM: THIRD FLOOR EAGLE HOUSE 110 JERMYN STREET LONDON SW1Y 6RH | |
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 n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ZADA CAPITAL 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. |