Company NameZaver Limited
Company StatusDissolved
Company Number05189790
CategoryPrivate Limited Company
Incorporation Date26 July 2004(19 years, 9 months ago)
Dissolution Date25 September 2015 (8 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameManeesh Ralli
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2004(same day as company formation)
RoleSalesman
Correspondence Address59 Belle Vale Road
Liverpool
Merseyside
L25 2PA
Secretary NameBhupinder Paul Ralli
NationalityBritish
StatusClosed
Appointed26 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address59 Belle Vale Road
Liverpool
Merseyside
L25 2PA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address416 Cheetham Hill Road
Manchester
M8 9LE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

25 September 2015Final Gazette dissolved following liquidation (1 page)
25 September 2015Final Gazette dissolved following liquidation (1 page)
25 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2009Dissolution deferment (1 page)
5 October 2009Completion of winding up (1 page)
5 October 2009Dissolution deferment (1 page)
5 October 2009Completion of winding up (1 page)
12 January 2009Order of court to wind up (1 page)
12 January 2009Order of court to wind up (1 page)
11 June 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
11 June 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
29 October 2007Return made up to 26/07/07; full list of members (6 pages)
29 October 2007Return made up to 26/07/07; full list of members (6 pages)
9 May 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
9 May 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
16 November 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
16 November 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
10 October 2006Return made up to 26/07/06; full list of members (6 pages)
10 October 2006Return made up to 26/07/06; full list of members (6 pages)
31 August 2005Return made up to 26/07/05; full list of members (6 pages)
31 August 2005Return made up to 26/07/05; full list of members (6 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
3 September 2004New secretary appointed (2 pages)
3 September 2004Registered office changed on 03/09/04 from: 416 cheetham hill road salford manchester M8 9LE (1 page)
3 September 2004Registered office changed on 03/09/04 from: 416 cheetham hill road salford manchester M8 9LE (1 page)
3 September 2004New secretary appointed (2 pages)
28 July 2004Secretary resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Secretary resigned (1 page)
28 July 2004Director resigned (1 page)
26 July 2004Incorporation (9 pages)
26 July 2004Incorporation (9 pages)