Company NameZeeshan International Limited
DirectorMohammed Akram
Company StatusActive
Company Number07035634
CategoryPrivate Limited Company
Incorporation Date30 September 2009(14 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mohammed Akram
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address132 Wingrove Gardens
Newcastle Upon Tyne
NE4 9HR
Secretary NameMohammed Akram
NationalityBritish
StatusCurrent
Appointed30 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address132 Wingrove Gardens
Newcastle Upon Tyne
NE4 9HR
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed30 September 2009(same day as company formation)
Correspondence Address132 Wingrove Gardens
Newcastle Upon Tyne
NE4 9HR

Contact

Websitewww.zeeshaninternational.co.uk

Location

Registered Address132 Wingrove Gardens
Newcastle Upon Tyne
NE4 9HR
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWingrove
Built Up AreaTyneside

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

10 October 2012Delivered on: 13 October 2012
Satisfied on: 6 August 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

30 November 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
28 September 2023Micro company accounts made up to 30 September 2022 (3 pages)
8 November 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
29 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
5 December 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
24 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
3 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
28 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
1 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
30 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
30 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
23 July 2018Micro company accounts made up to 30 September 2017 (2 pages)
20 December 2017Compulsory strike-off action has been discontinued (1 page)
20 December 2017Compulsory strike-off action has been discontinued (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
13 July 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
13 July 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
1 February 2017Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 February 2017Total exemption small company accounts made up to 30 September 2015 (4 pages)
1 February 2017Total exemption small company accounts made up to 30 September 2015 (4 pages)
1 February 2017Total exemption small company accounts made up to 30 September 2014 (4 pages)
27 January 2017Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 January 2017Total exemption small company accounts made up to 30 September 2013 (3 pages)
18 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
25 April 2016Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
25 April 2016Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
18 August 2015Total exemption small company accounts made up to 30 September 2012 (3 pages)
18 August 2015Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 August 2015Total exemption small company accounts made up to 30 September 2011 (3 pages)
13 August 2015Total exemption small company accounts made up to 30 September 2011 (3 pages)
11 August 2015Total exemption small company accounts made up to 30 September 2010 (3 pages)
11 August 2015Total exemption small company accounts made up to 30 September 2010 (3 pages)
29 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
29 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
6 August 2014Satisfaction of charge 1 in full (4 pages)
6 August 2014Satisfaction of charge 1 in full (4 pages)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(4 pages)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(4 pages)
4 October 2013Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
4 October 2013Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
11 September 2013Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
11 September 2013Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
13 October 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
13 October 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
1 March 2012Compulsory strike-off action has been suspended (1 page)
1 March 2012Compulsory strike-off action has been suspended (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
16 June 2011Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
16 June 2011Director's details changed for Mohammed Akram on 1 January 2010 (2 pages)
16 June 2011Director's details changed for Mohammed Akram on 1 January 2010 (2 pages)
16 June 2011Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
16 June 2011Director's details changed for Mohammed Akram on 1 January 2010 (2 pages)
22 January 2010Appointment of Mohammed Akram as a secretary (2 pages)
22 January 2010Appointment of Mohammed Akram as a secretary (2 pages)
22 January 2010Appointment of Mohammed Akram as a director (1 page)
22 January 2010Appointment of Mohammed Akram as a director (1 page)
5 October 2009Termination of appointment of Graham Cowan as a director (1 page)
5 October 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts. WD6 3EW on 5 October 2009 (1 page)
5 October 2009Termination of appointment of Qa Registrars Limited as a secretary (1 page)
5 October 2009Termination of appointment of Graham Cowan as a director (1 page)
5 October 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts. WD6 3EW on 5 October 2009 (1 page)
5 October 2009Termination of appointment of Qa Registrars Limited as a secretary (1 page)
5 October 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts. WD6 3EW on 5 October 2009 (1 page)
30 September 2009Incorporation (16 pages)
30 September 2009Incorporation (16 pages)