Company NameZS Bed & Bath Limited
Company StatusDissolved
Company Number08891959
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 2 months ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Syed Sajjad Hashmi
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2015(1 year after company formation)
Appointment Duration1 year, 5 months (closed 26 July 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address29 Egmont Street
Manchester
M8 9LY
Director NameMs Sobia Ali
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(3 weeks, 2 days after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 December 2014)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address12 Gravenmoor Drive
Salford
M7 4YW
Director NameMr Zia Ullah
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(9 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 February 2015)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address3 Lenthall Walk
Manchester
M8 9QR

Location

Registered Address2 Dewhurst Street
First Floor
Manchester
M8 8FT
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
4 July 2015Registered office address changed from 26a Bury New Road Manchester M8 8EL to 2 Dewhurst Street First Floor Manchester M8 8FT on 4 July 2015 (1 page)
4 July 2015Registered office address changed from 26a Bury New Road Manchester M8 8EL to 2 Dewhurst Street First Floor Manchester M8 8FT on 4 July 2015 (1 page)
4 July 2015Registered office address changed from 26a Bury New Road Manchester M8 8EL to 2 Dewhurst Street First Floor Manchester M8 8FT on 4 July 2015 (1 page)
19 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
19 February 2015Termination of appointment of Zia Ullah as a director on 13 February 2015 (1 page)
19 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
19 February 2015Termination of appointment of Zia Ullah as a director on 13 February 2015 (1 page)
19 February 2015Appointment of Mr Syed Sajjad Hashmi as a director on 13 February 2015 (2 pages)
19 February 2015Appointment of Mr Syed Sajjad Hashmi as a director on 13 February 2015 (2 pages)
29 December 2014Appointment of Mr Zia Ullah as a director on 1 December 2014 (2 pages)
29 December 2014Appointment of Mr Zia Ullah as a director on 1 December 2014 (2 pages)
29 December 2014Termination of appointment of Sobia Ali as a director on 1 December 2014 (1 page)
29 December 2014Appointment of Mr Zia Ullah as a director on 1 December 2014 (2 pages)
29 December 2014Termination of appointment of Sobia Ali as a director on 1 December 2014 (1 page)
29 December 2014Termination of appointment of Sobia Ali as a director on 1 December 2014 (1 page)
10 March 2014Termination of appointment of Zia Ullah as a director (1 page)
10 March 2014Appointment of Ms Sobia Ali as a director (2 pages)
10 March 2014Termination of appointment of Zia Ullah as a director (1 page)
10 March 2014Appointment of Ms Sobia Ali as a director (2 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(24 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(24 pages)