Company NameZN Trading (UK) Limited
Company StatusDissolved
Company Number03889171
CategoryPrivate Limited Company
Incorporation Date6 December 1999(24 years, 5 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)
Previous NameGlobal Tradings (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameDr Muhammad Yaqub Khan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1999(same day as company formation)
RoleImmigration,Nationality & Law
Country of ResidenceUnited Kingdom
Correspondence Address65 Kingsway
Manchester
Lancashire
M19 2LL
Director NameManzoor Husain Shaiq
Date of BirthJuly 1943 (Born 80 years ago)
NationalityPakistani
StatusClosed
Appointed06 December 1999(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address292 Platt Lane
Fallowfield
Manchester
M14 7BZ
Secretary NameDr Muhammad Yaqub Khan
NationalityBritish
StatusClosed
Appointed06 December 1999(same day as company formation)
RoleImmigration,Nationality & Law
Country of ResidenceUnited Kingdom
Correspondence Address65 Kingsway
Manchester
Lancashire
M19 2LL

Location

Registered Address65 Kingsway
Manchester
Lancashire
M19 2LL
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Muhammad Khan
51.00%
Ordinary
49 at £1Manzoor Shaiq
49.00%
Ordinary

Financials

Year2014
Net Worth-£14,995
Current Liabilities£16,890

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
20 June 2011Application to strike the company off the register (3 pages)
20 June 2011Application to strike the company off the register (3 pages)
14 February 2011Annual return made up to 2 December 2010 with a full list of shareholders
Statement of capital on 2011-02-14
  • GBP 100
(5 pages)
14 February 2011Annual return made up to 2 December 2010 with a full list of shareholders
Statement of capital on 2011-02-14
  • GBP 100
(5 pages)
14 February 2011Annual return made up to 2 December 2010 with a full list of shareholders
Statement of capital on 2011-02-14
  • GBP 100
(5 pages)
30 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 August 2010Compulsory strike-off action has been discontinued (1 page)
28 August 2010Compulsory strike-off action has been discontinued (1 page)
27 August 2010Director's details changed for Dr Muhammad Yaqub Khan on 2 December 2009 (2 pages)
27 August 2010Director's details changed for Dr Muhammad Yaqub Khan on 2 December 2009 (2 pages)
27 August 2010Director's details changed for Manzoor Husain Shaiq on 2 December 2009 (2 pages)
27 August 2010Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
27 August 2010Director's details changed for Dr Muhammad Yaqub Khan on 2 December 2009 (2 pages)
27 August 2010Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
27 August 2010Director's details changed for Manzoor Husain Shaiq on 2 December 2009 (2 pages)
27 August 2010Director's details changed for Manzoor Husain Shaiq on 2 December 2009 (2 pages)
27 August 2010Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 March 2009Return made up to 02/12/08; no change of members (9 pages)
5 March 2009Return made up to 02/12/08; no change of members (9 pages)
17 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 January 2008Return made up to 02/12/07; no change of members (7 pages)
28 January 2008Return made up to 02/12/07; no change of members (7 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 January 2007Return made up to 02/12/06; full list of members (7 pages)
4 January 2007Return made up to 02/12/06; full list of members (7 pages)
22 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
22 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 December 2005Return made up to 02/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 December 2005Return made up to 02/12/05; full list of members (7 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
5 January 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
5 January 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
13 December 2004Return made up to 06/12/04; full list of members (7 pages)
13 December 2004Return made up to 06/12/04; full list of members (7 pages)
5 January 2004Return made up to 06/12/03; full list of members (7 pages)
5 January 2004Return made up to 06/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
13 November 2003Accounts made up to 31 December 2002 (3 pages)
16 December 2002Return made up to 06/12/02; full list of members (7 pages)
16 December 2002Return made up to 06/12/02; full list of members (7 pages)
5 September 2002Total exemption full accounts made up to 31 December 2001 (3 pages)
5 September 2002Total exemption full accounts made up to 31 December 2001 (3 pages)
2 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 November 2001Return made up to 06/12/01; full list of members (6 pages)
29 November 2001Return made up to 06/12/01; full list of members (6 pages)
4 September 2001Resolutions
  • RES13 ‐ Dormant but still tradi 31/12/00
(1 page)
4 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
4 September 2001Resolutions
  • RES13 ‐ Dormant but still tradi 31/12/00
(1 page)
4 September 2001Accounts made up to 31 December 2000 (3 pages)
21 December 2000Return made up to 06/12/00; full list of members (6 pages)
21 December 2000Return made up to 06/12/00; full list of members (6 pages)
20 April 2000Company name changed global tradings (uk) LIMITED\certificate issued on 25/04/00 (2 pages)
20 April 2000Company name changed global tradings (uk) LIMITED\certificate issued on 25/04/00 (2 pages)
6 December 1999Incorporation (15 pages)