Company NameThe Shaka Zulu Trading Company Limited
Company StatusDissolved
Company Number06976850
CategoryPrivate Limited Company
Incorporation Date30 July 2009(14 years, 9 months ago)
Dissolution Date13 February 2013 (11 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Roger Christopher Payne
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2009(1 day after company formation)
Appointment Duration3 years, 6 months (closed 13 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Square Rattington Street
Canterbury
Kent
CT4 7JL
Secretary NameSamantha Porter
NationalityBritish
StatusClosed
Appointed31 July 2009(1 day after company formation)
Appointment Duration3 years, 6 months (closed 13 February 2013)
RoleCompany Director
Correspondence Address96 Edmeston Close
Homerton
London
E9 5TL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered AddressHodgsons Nelson House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

6k at £1Lesley Payne
60.00%
Ordinary
600 at £1Eileen Mckinnon-clark
6.00%
Ordinary
400 at £1Nigel Mckinnon-clark
4.00%
Ordinary
2k at £1John Michael Brannon
20.00%
Ordinary
1000 at £1Stuart Wood
10.00%
Ordinary

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 November 2014Bona Vacantia disclaimer (1 page)
18 November 2014Bona Vacantia disclaimer (1 page)
18 November 2014Bona Vacantia disclaimer (1 page)
18 November 2014Bona Vacantia disclaimer (1 page)
13 February 2013Final Gazette dissolved following liquidation (1 page)
13 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2013Final Gazette dissolved following liquidation (1 page)
13 November 2012Return of final meeting in a creditors' voluntary winding up (13 pages)
13 November 2012Return of final meeting in a creditors' voluntary winding up (13 pages)
24 July 2012Liquidators statement of receipts and payments to 26 June 2012 (11 pages)
24 July 2012Liquidators' statement of receipts and payments to 26 June 2012 (11 pages)
24 July 2012Liquidators' statement of receipts and payments to 26 June 2012 (11 pages)
11 July 2011Statement of affairs with form 4.19 (15 pages)
11 July 2011Appointment of a voluntary liquidator (1 page)
11 July 2011Appointment of a voluntary liquidator (1 page)
11 July 2011Statement of affairs with form 4.19 (15 pages)
7 July 2011Registered office address changed from C/O C/O Edwards Veeder (Oldham) Llp Po Box Block E, Brunswick Square, Union Street Oldham OL1 1DE United Kingdom on 7 July 2011 (2 pages)
7 July 2011Registered office address changed from C/O C/O Edwards Veeder (Oldham) Llp PO Box Block E, Brunswick Square, Union Street Oldham OL1 1DE United Kingdom on 7 July 2011 (2 pages)
7 July 2011Registered office address changed from C/O C/O Edwards Veeder (Oldham) Llp Po Box Block E, Brunswick Square, Union Street Oldham OL1 1DE United Kingdom on 7 July 2011 (2 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 October 2010Statement of capital following an allotment of shares on 20 September 2010
  • GBP 10,970
(6 pages)
28 October 2010Statement of capital following an allotment of shares on 20 September 2010
  • GBP 10,970
(6 pages)
15 September 2010Registered office address changed from Brunswick Square Union Street Oldham OL1 1DE on 15 September 2010 (1 page)
15 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
15 September 2010Registered office address changed from Brunswick Square Union Street Oldham OL1 1DE on 15 September 2010 (1 page)
15 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
14 June 2010Statement of capital following an allotment of shares on 18 May 2010
  • GBP 10,000
(5 pages)
14 June 2010Statement of capital following an allotment of shares on 18 May 2010
  • GBP 10,000
(5 pages)
19 February 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 8,999
(4 pages)
19 February 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 8,999
(4 pages)
12 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 October 2009Current accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages)
16 October 2009Current accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages)
10 August 2009Director appointed roger christopher payne (2 pages)
10 August 2009Secretary appointed samantha porter (2 pages)
10 August 2009Director appointed roger christopher payne (2 pages)
10 August 2009Secretary appointed samantha porter (2 pages)
30 July 2009Incorporation (9 pages)
30 July 2009Appointment Terminated Director yomtov jacobs (1 page)
30 July 2009Incorporation (9 pages)
30 July 2009Appointment terminated director yomtov jacobs (1 page)