Company NameC & Z Property Investments Limited
Company StatusDissolved
Company Number05038790
CategoryPrivate Limited Company
Incorporation Date9 February 2004(20 years, 2 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ali Zolghadriha
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(1 week after company formation)
Appointment Duration4 years, 11 months (resigned 22 January 2009)
RoleCompany Director
Correspondence Address142 Chatsworth Road
Worsley
Lancashire
M28 2NT
Secretary NameShenila Javed
NationalityBritish
StatusResigned
Appointed16 February 2004(1 week after company formation)
Appointment Duration10 months, 1 week (resigned 22 December 2004)
RoleCompany Director
Correspondence Address30 School Road Handforth
Wilmslow
Cheshire
SK9 3EZ
Secretary NameMr Nabeel Mussarat Chowdery
NationalityBritish
StatusResigned
Appointed22 December 2004(10 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 11 August 2008)
RoleProperty Developer
Correspondence Address16 Langham Road
Bowdon
Altrincham
Cheshire
WA14 2HY
Director NameMr Nabeel Mussarat Chowdery
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2007(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 11 August 2008)
RoleProperty Developer
Correspondence Address16 Langham Road
Bowdon
Altrincham
Cheshire
WA14 2HY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressAshley House, Ashley Road
Altrincham
Cheshire
WA14 2DW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 February 2009Appointment terminated director ali zolghadriha (1 page)
12 February 2009Appointment terminated (1 page)
12 February 2009Appointment terminated director nabeel chowdery (1 page)
12 February 2009Appointment terminated secretary nabeel chowdery (1 page)
8 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
8 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
18 February 2008Secretary's particulars changed;director's particulars changed (1 page)
18 February 2008Return made up to 09/02/08; full list of members (3 pages)
13 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
10 July 2007Director's particulars changed (1 page)
14 June 2007Accounts for a small company made up to 31 March 2006 (7 pages)
7 March 2007New director appointed (1 page)
19 February 2007Registered office changed on 19/02/07 from: 105A wilmslow road handforth wilmslow cheshire SK9 3AF (1 page)
12 October 2006Particulars of mortgage/charge (3 pages)
12 October 2006Particulars of mortgage/charge (5 pages)
20 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2006Particulars of mortgage/charge (3 pages)
17 May 2006Particulars of mortgage/charge (3 pages)
17 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
15 February 2006Return made up to 09/02/06; full list of members (2 pages)
20 May 2005Secretary resigned (1 page)
22 February 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
11 February 2005Director resigned (1 page)
11 February 2005New secretary appointed (2 pages)
1 November 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
2 October 2004Particulars of mortgage/charge (3 pages)
2 October 2004Particulars of mortgage/charge (3 pages)
27 August 2004Particulars of mortgage/charge (3 pages)
19 August 2004Particulars of mortgage/charge (3 pages)
24 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
5 May 2004Particulars of mortgage/charge (3 pages)
20 April 2004Particulars of mortgage/charge (5 pages)
20 April 2004Particulars of mortgage/charge (3 pages)
29 March 2004New secretary appointed (3 pages)
23 March 2004Registered office changed on 23/03/04 from: 105A wilmslow rd hanforth wilmslow cheshire SK9 3ER (1 page)
23 March 2004Particulars of mortgage/charge (3 pages)
23 March 2004New director appointed (2 pages)
12 February 2004Secretary resigned (1 page)
12 February 2004Director resigned (1 page)
9 February 2004Incorporation (9 pages)