Company NameZilzala Limited
Company StatusDissolved
Company Number07076264
CategoryPrivate Limited Company
Incorporation Date14 November 2009(14 years, 5 months ago)
Dissolution Date26 June 2012 (11 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Mehedin Bekteshi
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2011(1 year, 8 months after company formation)
Appointment Duration11 months, 2 weeks (closed 26 June 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address42 Charles Street
Manchester
Lancashire
M1 7DB
Director NameDr Alexander Khan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2011(1 year, 9 months after company formation)
Appointment Duration9 months, 4 weeks (closed 26 June 2012)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address42 Charles Street
Manchester
Lancashire
M1 7DB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL
Director NameMr Mohammad Aslam Khan
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Charles Street
Manchester
Lancashire
M1 7DB
Director NameMrs Rosemarie Mavis Khan
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2009(same day as company formation)
RoleDental Hygenist
Country of ResidenceEngland
Correspondence Address42 Charles Street
Manchester
Lancashire
M1 7DB
Secretary NameMrs Rosemarie Mavis Khan
StatusResigned
Appointed14 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address42 Charles Street
Manchester
Lancashire
M1 7DB

Location

Registered Address42 Charles Street
Manchester
Lancashire
M1 7DB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£6,040
Cash£68
Current Liabilities£22,615

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
2 September 2011Appointment of Dr Alexander Khan as a director (2 pages)
2 September 2011Appointment of Dr Alexander Khan as a director (2 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 July 2011Termination of appointment of Rosemarie Khan as a director (1 page)
21 July 2011Termination of appointment of Mohammad Khan as a director (1 page)
21 July 2011Appointment of Mr Mehedin Bekteshi as a director (2 pages)
21 July 2011Termination of appointment of Rosemarie Khan as a secretary (1 page)
21 July 2011Termination of appointment of Mohammad Khan as a director (1 page)
21 July 2011Appointment of Mr Mehedin Bekteshi as a director (2 pages)
21 July 2011Termination of appointment of Rosemarie Khan as a secretary (1 page)
21 July 2011Termination of appointment of Rosemarie Khan as a secretary (1 page)
21 July 2011Termination of appointment of Rosemarie Khan as a secretary (1 page)
21 July 2011Termination of appointment of Rosemarie Khan as a director (1 page)
24 January 2011Annual return made up to 14 November 2010 with a full list of shareholders
Statement of capital on 2011-01-24
  • GBP 1
(3 pages)
24 January 2011Annual return made up to 14 November 2010 with a full list of shareholders
Statement of capital on 2011-01-24
  • GBP 1
(3 pages)
2 September 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
2 September 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
24 November 2009Appointment of Mrs Rosemarie Mavis Khan as a secretary (1 page)
24 November 2009Appointment of Mr Mohammad Aslam Khan as a director (2 pages)
24 November 2009Appointment of Mrs Rosemarie Mavis Khan as a director (2 pages)
24 November 2009Appointment of Mr Mohammad Aslam Khan as a director (2 pages)
24 November 2009Appointment of Mrs Rosemarie Mavis Khan as a director (2 pages)
24 November 2009Appointment of Mrs Rosemarie Mavis Khan as a secretary (1 page)
18 November 2009Termination of appointment of Barbara Kahan as a director (2 pages)
18 November 2009Termination of appointment of Barbara Kahan as a director (2 pages)
14 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
14 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
14 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)