Company NameZenith Business Services Limited
Company StatusDissolved
Company Number06208314
CategoryPrivate Limited Company
Incorporation Date11 April 2007(16 years, 11 months ago)
Dissolution Date13 March 2014 (10 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Waqas Hussain
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityPakistani
StatusClosed
Appointed01 November 2011(4 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 13 March 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressStanton House 41 Blackfriars Road
Salford
Lancashire
M3 7DB
Director NameMr Waqas Ahmed Qureshi
Date of BirthAugust 1980 (Born 43 years ago)
NationalityPakistani
StatusResigned
Appointed11 April 2007(same day as company formation)
RoleAccountant
Correspondence Address7 Chamomile Court 5 Yunus Khan Close
Walthamstow
London
E17 8XQ
Secretary NameMrs Sabeen Waqas
NationalityPakistani
StatusResigned
Appointed11 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address7 Chamomile Court
5 Yunus Khan Close
Walthamstow
E17 8XQ
Director NameHayley Exall
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2007(4 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 October 2007)
RoleManager
Correspondence Address7 Chamomile Court
5 Yunus Khan Close
Walthamstow
E17 8XQ
Director NameMrs Sabeen Waqas
Date of BirthJune 1985 (Born 38 years ago)
NationalityPakistani
StatusResigned
Appointed15 October 2007(6 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 April 2008)
RoleManager
Correspondence Address7 Chamomile Court
5 Yunus Khan Close
Walthamstow
E17 8XQ
Director NameIrfan Aslam
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityPakistani
StatusResigned
Appointed28 December 2007(8 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 11 May 2009)
RoleDirector Of Com
Correspondence Address56 - A Bessborough Road
Harrow
Middlesex
HA1 3DJ
Director NameMr Naveed Afzal Baig
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(11 months, 2 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 16 March 2012)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address184 Eastern Avenue
Ilford
Essex
IG4 5AD
Secretary NameMr Naveed Afzal Baig
NationalityBritish
StatusResigned
Appointed20 March 2008(11 months, 2 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 16 March 2012)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address184 Eastern Avenue
Ilford
Essex
IG4 5AD
Director NameMr Waqas Ahmed Qureshi
Date of BirthAugust 1980 (Born 43 years ago)
NationalityPakistani
StatusResigned
Appointed02 April 2008(11 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 02 May 2008)
RoleAccountant
Correspondence Address7 Chamomile Court 5 Yunus Khan Close
Walthamstow
London
E17 8XQ
Secretary NameMr Waqas Ahmed Qureshi
NationalityPakistani
StatusResigned
Appointed02 April 2008(11 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 02 May 2008)
RoleAccountant
Correspondence Address7 Chamomile Court 5 Yunus Khan Close
Walthamstow
London
E17 8XQ
Director NameMubashirr Ali
Date of BirthMay 1951 (Born 72 years ago)
NationalityPakistani
StatusResigned
Appointed29 December 2008(1 year, 8 months after company formation)
Appointment Duration1 day (resigned 30 December 2008)
RoleEngineer
Correspondence Address16b Ratcliff Road
Forestgate
London
E7 8DD
Director NameMr Kamran Khan
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(1 year, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 September 2011)
RoleNil
Country of ResidenceEngland
Correspondence Address82 Castleview Gardens
Ilford
Essex
IG1 3QE
Director NameMr Waqas Hussain
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityPakistani
StatusResigned
Appointed20 April 2010(3 years after company formation)
Appointment DurationResigned same day (resigned 20 April 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite G7 Bank House
269-275 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameAviation Intergrated Solutions (Group) Limited (Corporation)
StatusResigned
Appointed20 January 2009(1 year, 9 months after company formation)
Appointment Duration1 day (resigned 21 January 2009)
Correspondence AddressSuite 206 Legacy Centre Hanworth Trading Estate
Feltham
Middlesex
TW13 6DH

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 March 2014Final Gazette dissolved following liquidation (1 page)
13 March 2014Final Gazette dissolved following liquidation (1 page)
13 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
13 December 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
13 September 2013Liquidators' statement of receipts and payments to 30 August 2013 (7 pages)
13 September 2013Liquidators statement of receipts and payments to 30 August 2013 (7 pages)
13 September 2013Liquidators' statement of receipts and payments to 30 August 2013 (7 pages)
14 September 2012Registered office address changed from Suite G7 Bank House 269-275 Cranbrook Road Ilford Essex IG1 4TG on 14 September 2012 (2 pages)
14 September 2012Registered office address changed from Suite G7 Bank House 269-275 Cranbrook Road Ilford Essex IG1 4TG on 14 September 2012 (2 pages)
12 September 2012Appointment of a voluntary liquidator (1 page)
12 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-08-31
(1 page)
12 September 2012Appointment of a voluntary liquidator (1 page)
12 September 2012Statement of affairs with form 4.19 (7 pages)
12 September 2012Statement of affairs with form 4.19 (7 pages)
23 July 2012Annual return made up to 16 March 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 100
(3 pages)
23 July 2012Annual return made up to 16 March 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 100
(3 pages)
21 June 2012Termination of appointment of Naveed Baig as a secretary (1 page)
21 June 2012Termination of appointment of Naveed Baig as a director (1 page)
21 June 2012Termination of appointment of Naveed Afzal Baig as a director on 16 March 2012 (1 page)
21 June 2012Termination of appointment of Naveed Afzal Baig as a secretary on 16 March 2012 (1 page)
25 May 2012Appointment of Mr Waqas Hussain as a director on 20 April 2010 (2 pages)
25 May 2012Termination of appointment of Waqas Hussain as a director on 20 April 2010 (1 page)
25 May 2012Appointment of Mr Waqas Hussain as a director (2 pages)
25 May 2012Appointment of Mr Waqas Hussain as a director (2 pages)
25 May 2012Termination of appointment of Waqas Hussain as a director (1 page)
25 May 2012Appointment of Mr Waqas Hussain as a director on 1 November 2011 (2 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
23 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
23 September 2011Termination of appointment of Kamran Khan as a director on 23 September 2011 (1 page)
23 September 2011Termination of appointment of Kamran Khan as a director (1 page)
13 May 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 100
(3 pages)
13 May 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 100
(3 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 February 2011Amended accounts made up to 30 April 2009 (5 pages)
1 February 2011Amended total exemption small company accounts made up to 30 April 2009 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 January 2011Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
30 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
4 November 2009Director's details changed for Naveed Afzal Baig on 20 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Kamran Khan on 20 October 2009 (2 pages)
4 November 2009Director's details changed for Naveed Afzal Baig on 20 October 2009 (2 pages)
4 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
4 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Mr Kamran Khan on 20 October 2009 (2 pages)
7 July 2009Registered office changed on 07/07/2009 from burgley hall 809/813 high road leytonstone london E11 1HQ (1 page)
7 July 2009Registered office changed on 07/07/2009 from burgley hall 809/813 high road leytonstone london E11 1HQ (1 page)
12 May 2009Appointment terminated director mubashirr ali (1 page)
12 May 2009Appointment Terminated Director mubashirr ali (1 page)
12 May 2009Appointment terminated director irfan aslam (1 page)
12 May 2009Appointment Terminated Director irfan aslam (1 page)
11 March 2009Director appointed kamran khan (1 page)
11 March 2009Director appointed kamran khan (1 page)
6 March 2009Appointment terminated director aviation intergrated solutions (group) LIMITED (1 page)
6 March 2009Appointment Terminated Director aviation intergrated solutions (group) LIMITED (1 page)
11 February 2009Director appointed aviation intergrated solutions (group) LIMITED (1 page)
11 February 2009Director appointed aviation intergrated solutions (group) LIMITED (1 page)
6 January 2009Director appointed mubashirr ali (1 page)
6 January 2009Director appointed mubashirr ali (1 page)
20 November 2008Return made up to 23/10/08; full list of members (3 pages)
20 November 2008Return made up to 23/10/08; full list of members (3 pages)
19 November 2008Total exemption full accounts made up to 30 April 2008 (13 pages)
19 November 2008Total exemption full accounts made up to 30 April 2008 (13 pages)
4 August 2008Ad 24/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
4 August 2008Ad 24/07/08 gbp si 1@1=1 gbp ic 1/2 (2 pages)
4 August 2008Return made up to 11/04/08; full list of members (4 pages)
4 August 2008Return made up to 11/04/08; full list of members (4 pages)
4 August 2008Appointment terminated secretary waqas qureshi (1 page)
4 August 2008Appointment terminated director waqas qureshi (1 page)
4 August 2008Appointment Terminated Secretary waqas qureshi (1 page)
4 August 2008Appointment Terminated Director waqas qureshi (1 page)
10 July 2008Registered office changed on 10/07/2008 from 7 chamomile court 5 yunus khan close walthamstow london E17 8XQ (1 page)
10 July 2008Registered office changed on 10/07/2008 from 7 chamomile court 5 yunus khan close walthamstow london E17 8XQ (1 page)
6 June 2008Director and secretary appointed naveed afzal baig (1 page)
6 June 2008Director and secretary appointed naveed afzal baig (1 page)
15 April 2008Director appointed irfan aslam (1 page)
15 April 2008Director appointed irfan aslam (1 page)
14 April 2008Appointment terminated director sabeen waqas (1 page)
14 April 2008Appointment Terminated Director sabeen waqas (1 page)
14 April 2008Appointment terminated secretary sabeen waqas (1 page)
14 April 2008Appointment Terminated Secretary sabeen waqas (1 page)
14 April 2008Director and secretary appointed waqas ahmed qureshi (1 page)
14 April 2008Director and secretary appointed waqas ahmed qureshi (1 page)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
4 September 2007New director appointed (1 page)
4 September 2007Director resigned (1 page)
4 September 2007New director appointed (1 page)
11 April 2007Incorporation (17 pages)
11 April 2007Incorporation (17 pages)