Company NameZaneware Ltd
Company StatusDissolved
Company Number06988221
CategoryPrivate Limited Company
Incorporation Date12 August 2009(14 years, 7 months ago)
Dissolution Date3 August 2021 (2 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Abuagala Ehlela
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2009(1 day after company formation)
Appointment Duration11 years, 11 months (closed 03 August 2021)
RoleManager
Country of ResidenceEngland
Correspondence Address21 Lax Terrace
Wolviston
Billingham
Cleveland
TS22 5LE
Secretary NameMr Abuagala Ehlela
StatusClosed
Appointed13 August 2009(1 day after company formation)
Appointment Duration11 years, 11 months (closed 03 August 2021)
RoleCompany Director
Correspondence Address21 Lax Terrace
Wolviston
Billingham
Cleveland
TS22 5LE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address5a Station Terrace
East Boldon
Tyne & Wear
NE36 0LJ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£3,501
Cash£1,754
Current Liabilities£5,584

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

3 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2020Voluntary strike-off action has been suspended (1 page)
11 February 2020First Gazette notice for voluntary strike-off (1 page)
29 January 2020Application to strike the company off the register (3 pages)
12 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
13 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
14 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
15 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
17 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(4 pages)
17 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(4 pages)
29 April 2015Micro company accounts made up to 31 July 2014 (7 pages)
29 April 2015Micro company accounts made up to 31 July 2014 (7 pages)
15 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(4 pages)
15 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
13 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(4 pages)
13 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
13 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
15 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
13 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Mr Abuagala Ehlela on 12 August 2010 (2 pages)
12 August 2010Secretary's details changed for Abuagala Ehlela on 12 August 2010 (1 page)
12 August 2010Secretary's details changed for Abuagala Ehlela on 12 August 2010 (1 page)
12 August 2010Director's details changed for Mr Abuagala Ehlela on 12 August 2010 (2 pages)
21 April 2010Current accounting period shortened from 31 August 2010 to 31 July 2010 (1 page)
21 April 2010Current accounting period shortened from 31 August 2010 to 31 July 2010 (1 page)
10 December 2009Appointment of Mr Abuagala Ehlela as a director (1 page)
10 December 2009Appointment of Abuagala Ehlela as a secretary (1 page)
10 December 2009Appointment of Abuagala Ehlela as a secretary (1 page)
10 December 2009Appointment of Mr Abuagala Ehlela as a director (1 page)
16 September 2009Appointment terminated director yomtov jacobs (1 page)
16 September 2009Appointment terminated director yomtov jacobs (1 page)
16 September 2009Registered office changed on 16/09/2009 from 39A leicester road salford manchester M7 4AS (1 page)
16 September 2009Registered office changed on 16/09/2009 from 39A leicester road salford manchester M7 4AS (1 page)
12 August 2009Incorporation (9 pages)
12 August 2009Incorporation (9 pages)