Company NameZX Limited
DirectorAmad Ali
Company StatusActive
Company Number05281338
CategoryPrivate Limited Company
Incorporation Date9 November 2004(19 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAmad Ali
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2004(3 weeks after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Swainby Close
Whitebridge Park, Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5JE
Secretary NameSyeda Parvin Ali
NationalityBritish
StatusCurrent
Appointed30 November 2004(3 weeks after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Swainby Close
Whitebridge Park Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5JE
Secretary NameMr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed09 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed09 November 2004(same day as company formation)
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF

Location

Registered Address10 Swainby Close
Newcastle Upon Tyne
NE3 5JE
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardParklands
Built Up AreaTyneside

Shareholders

100 at £1Amad Ali
100.00%
Ordinary

Financials

Year2014
Net Worth£20,590
Cash£708
Current Liabilities£115,828

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Charges

13 May 2011Delivered on: 14 May 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
11 January 2010Delivered on: 22 January 2010
Persons entitled: Abu Nasar Mohamed Essa

Classification: Legal charge
Secured details: £90,000.00 due or to become due from the company to the chargee.
Particulars: Light of india tandoori restaurant 120/122 high street east, wallsend, tyne and wear.
Outstanding
11 March 2008Delivered on: 13 March 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a or being 17 and 19 main street crawcrook t/no. TY53142 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
11 March 2008Delivered on: 13 March 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a or being 11 belle vue grove low fell gateshead t/no. TY394902 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
17 January 2005Delivered on: 20 January 2005
Persons entitled: Silver Giraffe Restaurants Limited

Classification: Legal charge
Secured details: £65,000.00 due or to become due from the company to the chargee.
Particulars: L/H property k/a 17/19 main street, crawcrook, gateshead, tyne & wear, with the goodwill of the business, the fixtures and fittings, the justices restaurant licence. See the mortgage charge document for full details.
Outstanding
14 February 2007Delivered on: 1 March 2007
Satisfied on: 30 April 2011
Persons entitled: Fausto Tabarrini

Classification: Legal charge
Secured details: £55,000.00 due or to become due from the company to.
Particulars: 11 belle vue grove low fell tyne and wear.
Fully Satisfied

Filing History

1 February 2021Confirmation statement made on 9 November 2020 with no updates (3 pages)
27 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
29 February 2020Compulsory strike-off action has been discontinued (1 page)
26 February 2020Confirmation statement made on 9 November 2019 with no updates (3 pages)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
27 August 2019Micro company accounts made up to 30 November 2018 (3 pages)
2 February 2019Compulsory strike-off action has been discontinued (1 page)
30 January 2019Confirmation statement made on 9 November 2018 with no updates (3 pages)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
31 August 2018Micro company accounts made up to 30 November 2017 (3 pages)
24 January 2018Confirmation statement made on 9 November 2017 with no updates (3 pages)
24 January 2018Confirmation statement made on 9 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
6 February 2017Confirmation statement made on 9 November 2016 with updates (5 pages)
6 February 2017Confirmation statement made on 9 November 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
19 February 2016Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
19 February 2016Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
27 February 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(4 pages)
27 February 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(4 pages)
27 February 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
16 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
16 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
16 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
1 February 2013Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
5 April 2012Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
15 March 2012Compulsory strike-off action has been suspended (1 page)
15 March 2012Compulsory strike-off action has been suspended (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 7 (11 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 7 (11 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
23 March 2011Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
23 March 2011Director's details changed for Amad Ali on 23 March 2011 (2 pages)
23 March 2011Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
23 March 2011Director's details changed for Amad Ali on 23 March 2011 (2 pages)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
18 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
18 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
5 February 2010Director's details changed for Amad Ali on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Amad Ali on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Amad Ali on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
14 April 2009Return made up to 09/11/08; full list of members (3 pages)
14 April 2009Return made up to 09/11/08; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 30 November 2007 (5 pages)
13 January 2009Total exemption small company accounts made up to 30 November 2007 (5 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
11 December 2007Return made up to 09/11/07; no change of members (6 pages)
11 December 2007Return made up to 09/11/07; no change of members (6 pages)
30 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
30 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
1 March 2007Particulars of mortgage/charge (3 pages)
1 March 2007Particulars of mortgage/charge (3 pages)
26 February 2007Return made up to 09/11/06; no change of members (6 pages)
26 February 2007Return made up to 09/11/06; no change of members (6 pages)
15 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
15 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
6 June 2006Return made up to 09/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2006Return made up to 09/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 2005Particulars of mortgage/charge (3 pages)
20 January 2005Particulars of mortgage/charge (3 pages)
17 January 2005Director's particulars changed (1 page)
17 January 2005Director's particulars changed (1 page)
14 December 2004New director appointed (2 pages)
14 December 2004New secretary appointed (2 pages)
14 December 2004New secretary appointed (2 pages)
14 December 2004New director appointed (2 pages)
13 December 2004Registered office changed on 13/12/04 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004Registered office changed on 13/12/04 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Secretary resigned (1 page)
9 November 2004Incorporation (10 pages)
9 November 2004Incorporation (10 pages)