Ilford
Essex
IG5 0HN
Director Name | Mr Mazhar Khan |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2014(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 27 October 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Penhurst Road Ilford Essex IG6 2QT |
Director Name | Mr Damian Wingham |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2013(same day as company formation) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | 4 Highover Park Amersham HP7 0BN |
Director Name | Mr Zafar Wasim Mirza |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2013(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Xaviar House 130 Hainault Road Chigwell Essex IG7 5DL |
Secretary Name | Mr Damian Wingham |
---|---|
Status | Resigned |
Appointed | 03 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Highover Park Amersham HP7 0BN |
Website | mycigz.com |
---|
Registered Address | Lancaster House 171 Chorley New Road Bolton BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
471 at £1 | Mazhar Khan 47.05% Ordinary |
---|---|
265 at £1 | Mobeen Khan 26.47% Ordinary |
265 at £1 | Zafar Mirza 26.47% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,090 |
Cash | £9,389 |
Current Liabilities | £459,572 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 July 2018 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
30 August 2017 | Resolutions
|
30 August 2017 | Appointment of a voluntary liquidator (2 pages) |
30 August 2017 | Statement of affairs (8 pages) |
30 August 2017 | Appointment of a voluntary liquidator (2 pages) |
30 August 2017 | Statement of affairs (8 pages) |
30 August 2017 | Resolutions
|
23 August 2017 | Registered office address changed from 45 Beaufort Court Admirals Way London E14 9XL to Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 23 August 2017 (2 pages) |
23 August 2017 | Registered office address changed from 45 Beaufort Court Admirals Way London E14 9XL to Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 23 August 2017 (2 pages) |
29 June 2016 | Termination of appointment of Zafar Wasim Mirza as a director on 1 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Zafar Wasim Mirza as a director on 1 June 2016 (1 page) |
30 April 2016 | Compulsory strike-off action has been suspended (1 page) |
30 April 2016 | Compulsory strike-off action has been suspended (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
19 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 August 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Director's details changed for Mr Mobeen Khan on 8 August 2014 (2 pages) |
8 August 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Director's details changed for Mr Mobeen Khan on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Mobeen Khan on 8 August 2014 (2 pages) |
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
17 April 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
16 April 2014 | Registered office address changed from 3Rd Floor Regent House Hunert Road CM144JE CM14 4JE England on 16 April 2014 (1 page) |
16 April 2014 | Appointment of Mr Mazhar Khan as a director (2 pages) |
16 April 2014 | Appointment of Mr Mazhar Khan as a director (2 pages) |
16 April 2014 | Registered office address changed from 3Rd Floor Regent House Hunert Road CM144JE CM14 4JE England on 16 April 2014 (1 page) |
16 April 2014 | Termination of appointment of Damian Wingham as a secretary (1 page) |
16 April 2014 | Termination of appointment of Damian Wingham as a secretary (1 page) |
17 January 2014 | Termination of appointment of Damian Wingham as a director (2 pages) |
17 January 2014 | Termination of appointment of Damian Wingham as a director (2 pages) |
25 September 2013 | Director's details changed for Mr Zafar Wasim Mirza on 19 September 2013 (2 pages) |
25 September 2013 | Director's details changed for Mr Zafar Wasim Mirza on 19 September 2013 (2 pages) |
19 September 2013 | Statement of capital following an allotment of shares on 11 September 2013
|
19 September 2013 | Resolutions
|
19 September 2013 | Statement of capital following an allotment of shares on 11 September 2013
|
19 September 2013 | Resolutions
|
6 June 2013 | Company name changed zabadan LIMITED\certificate issued on 06/06/13
|
6 June 2013 | Company name changed zabadan LIMITED\certificate issued on 06/06/13
|
16 May 2013 | Change of name notice (2 pages) |
16 May 2013 | Change of name notice (2 pages) |
3 April 2013 | Incorporation (27 pages) |
3 April 2013 | Incorporation (27 pages) |