Company NameZaika (Bolton) Limited
Company StatusDissolved
Company Number05790492
CategoryPrivate Limited Company
Incorporation Date21 April 2006(18 years, 1 month ago)
Dissolution Date18 September 2012 (11 years, 8 months ago)
Previous NameWorldwide Trading Company (UK) Limited

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Oosmangani Mahmed Ismail Patel
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2011(5 years after company formation)
Appointment Duration1 year, 4 months (closed 18 September 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Higher Swan Lane
Bolton
Lancashire
BL3 3AS
Director NameMr Usman Bashir Ahmed Patel
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2011(5 years after company formation)
Appointment Duration1 year, 4 months (closed 18 September 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Barbara Street
Bolton
Lancashire
BL3 6UQ
Director NameMr Faizal Ahmed Makkan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2011(5 years after company formation)
Appointment Duration1 year, 4 months (closed 18 September 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Brandon Street
Bolton
Lancashire
BL3 6LN
Director NameMr Arif Ismail Mallu
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2011(5 years after company formation)
Appointment Duration1 year, 4 months (closed 18 September 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Cross Ormrod Street
Bolton
Lancashire
BL3 5EA
Director NameMr Usman Gani Patel
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(4 days after company formation)
Appointment Duration4 years, 1 month (resigned 01 June 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address28 Portland Street
Bolton
BL1 3NY
Secretary NameSumsuddin Patel
NationalityBritish
StatusResigned
Appointed25 April 2006(4 days after company formation)
Appointment Duration4 years, 1 month (resigned 01 June 2010)
RoleSecretary
Correspondence Address28 Portland Street
Bolton
Lancashire
BL1 3NY
Director NameMr Bilal Yakoob Patel
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(4 years, 1 month after company formation)
Appointment Duration11 months (resigned 01 May 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor Unity House
Fletcher Street
Bolton
Lancashire
BL3 6NE
Secretary NameMr Mubarak Patel
StatusResigned
Appointed01 June 2010(4 years, 1 month after company formation)
Appointment Duration11 months (resigned 01 May 2011)
RoleCompany Director
Correspondence Address1st Floor Unity House
Fletcher Street
Bolton
Lancashire
BL3 6NE
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed21 April 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed21 April 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address350 Derby Street
Bolton
Lancashire
BL3 6LS
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardRumworth
Built Up AreaGreater Manchester

Shareholders

25 at £1Arif Mallu
25.00%
Ordinary
25 at £1Faizal Makkan
25.00%
Ordinary
25 at £1Oosmangani Mahmed Ismail
25.00%
Ordinary
25 at £1Usman Bashir Ahmed Patel
25.00%
Ordinary

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
29 May 2012Application to strike the company off the register (3 pages)
29 May 2012Application to strike the company off the register (3 pages)
15 May 2012Annual return made up to 21 April 2012 with a full list of shareholders
Statement of capital on 2012-05-15
  • GBP 100
(7 pages)
15 May 2012Statement of capital following an allotment of shares on 1 May 2011
  • GBP 100
(3 pages)
15 May 2012Statement of capital following an allotment of shares on 1 May 2011
  • GBP 100
(3 pages)
15 May 2012Statement of capital following an allotment of shares on 1 May 2011
  • GBP 100
(3 pages)
15 May 2012Annual return made up to 21 April 2012 with a full list of shareholders
Statement of capital on 2012-05-15
  • GBP 100
(7 pages)
25 November 2011Registered office address changed from 1st Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE United Kingdom on 25 November 2011 (1 page)
25 November 2011Registered office address changed from 1St Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE United Kingdom on 25 November 2011 (1 page)
28 October 2011Statement of capital following an allotment of shares on 1 May 2011
  • GBP 4
(3 pages)
28 October 2011Statement of capital following an allotment of shares on 1 May 2011
  • GBP 4
(3 pages)
28 October 2011Statement of capital following an allotment of shares on 1 May 2011
  • GBP 4
(3 pages)
28 October 2011Appointment of Mr Faizal Makkan as a director on 1 May 2011 (2 pages)
28 October 2011Appointment of Mr Faizal Makkan as a director (2 pages)
27 October 2011Appointment of Mr Arif Mallu as a director (2 pages)
27 October 2011Appointment of Mr Arif Mallu as a director on 1 May 2011 (2 pages)
27 October 2011Termination of appointment of Bilal Yakoob Patel as a director on 1 May 2011 (1 page)
27 October 2011Appointment of Mr Usman Bashir Ahmed Patel as a director (2 pages)
27 October 2011Termination of appointment of Bilal Patel as a director (1 page)
27 October 2011Appointment of Mr Oosmangani Mahmed Ismail Patel as a director (2 pages)
27 October 2011Termination of appointment of Mubarak Patel as a secretary (1 page)
27 October 2011Company name changed worldwide trading company (uk) LIMITED\certificate issued on 27/10/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-05-01
(3 pages)
27 October 2011Termination of appointment of Mubarak Patel as a secretary on 1 May 2011 (1 page)
27 October 2011Appointment of Mr Oosmangani Mahmed Ismail Patel as a director on 1 May 2011 (2 pages)
27 October 2011Company name changed worldwide trading company (uk) LIMITED\certificate issued on 27/10/11
  • RES15 ‐ Change company name resolution on 2011-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
27 October 2011Appointment of Mr Usman Bashir Ahmed Patel as a director on 1 May 2011 (2 pages)
14 June 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
14 June 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
6 May 2011Appointment of Mr Bilal Yakoob Patel as a director (2 pages)
6 May 2011Appointment of Mr Bilal Yakoob Patel as a director (2 pages)
6 May 2011Registered office address changed from 3D Centre Bella Street Bolton Lancashire BL3 4DU on 6 May 2011 (1 page)
6 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
6 May 2011Termination of appointment of Sumsuddin Patel as a secretary (1 page)
6 May 2011Appointment of Mr Mubarak Patel as a secretary (1 page)
6 May 2011Registered office address changed from 3D Centre Bella Street Bolton Lancashire BL3 4DU on 6 May 2011 (1 page)
6 May 2011Registered office address changed from 1st Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE United Kingdom on 6 May 2011 (1 page)
6 May 2011Registered office address changed from 1St Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE United Kingdom on 6 May 2011 (1 page)
6 May 2011Registered office address changed from 1St Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE United Kingdom on 6 May 2011 (1 page)
6 May 2011Termination of appointment of Sumsuddin Patel as a secretary (1 page)
6 May 2011Termination of appointment of Usman Patel as a director (1 page)
6 May 2011Registered office address changed from 3D Centre Bella Street Bolton Lancashire BL3 4DU on 6 May 2011 (1 page)
6 May 2011Termination of appointment of Usman Patel as a director (1 page)
6 May 2011Appointment of Mr Mubarak Patel as a secretary (1 page)
5 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
5 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
4 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
15 May 2009Return made up to 21/04/09; full list of members (3 pages)
15 May 2009Return made up to 21/04/09; full list of members (3 pages)
15 May 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
15 May 2009Accounts made up to 30 April 2009 (2 pages)
7 May 2008Return made up to 21/04/08; full list of members (3 pages)
7 May 2008Return made up to 21/04/08; full list of members (3 pages)
6 May 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
6 May 2008Accounts made up to 30 April 2008 (2 pages)
8 August 2007Accounts made up to 30 April 2007 (2 pages)
8 August 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
9 May 2007Return made up to 21/04/07; full list of members (2 pages)
9 May 2007Return made up to 21/04/07; full list of members (2 pages)
14 June 2006Registered office changed on 14/06/06 from: unit 4 bella street bolton lancashire BL3 4DU (1 page)
14 June 2006Registered office changed on 14/06/06 from: unit 4 bella street bolton lancashire BL3 4DU (1 page)
10 May 2006Registered office changed on 10/05/06 from: abbey & co associates 271 derby street bolton BL3 6LA (1 page)
10 May 2006New secretary appointed (1 page)
10 May 2006New director appointed (2 pages)
10 May 2006Registered office changed on 10/05/06 from: abbey & co associates 271 derby street bolton BL3 6LA (1 page)
10 May 2006New secretary appointed (1 page)
10 May 2006New director appointed (2 pages)
2 May 2006Secretary resigned (1 page)
2 May 2006Secretary resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
21 April 2006Incorporation (6 pages)
21 April 2006Incorporation (6 pages)