Company NameZAUK Limited
DirectorKhalil Anwar
Company StatusActive
Company Number09432620
CategoryPrivate Limited Company
Incorporation Date10 February 2015(9 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Khalil Anwar
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2020(5 years after company formation)
Appointment Duration4 years, 2 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address22 Burbridge Gardens
Uxbridge
UB10 0GE
Director NameMr Shafiq Anwar
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2015(same day as company formation)
RoleDocter
Country of ResidenceEngland
Correspondence Address72 Scholars Walk Langley
Slough
SL3 8LZ

Location

Registered AddressUnit 44 Ram Mill,Gordon Street
Chadderton
Oldham
OL9 9RH
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return10 February 2024 (2 months, 3 weeks ago)
Next Return Due24 February 2025 (9 months, 3 weeks from now)

Filing History

6 March 2024Confirmation statement made on 10 February 2024 with updates (4 pages)
7 November 2023Registered office address changed from Unit 44 Shire Manchester Limited of Ram Mill Gordon Street Chatterton OL9 9RH England to Unit 44 Ram Mill,Gordon Street, Chadderton, Oldham OL9 9RH on 7 November 2023 (1 page)
13 October 2023Registered office address changed from 22 Burbridge Gardens Uxbridge UB10 0GE England to Unit 44 Shire Manchester Limited of Ram Mill Gordon Street Chatterton OL9 9RH on 13 October 2023 (1 page)
24 June 2023Unaudited abridged accounts made up to 28 February 2023 (8 pages)
3 May 2023Compulsory strike-off action has been discontinued (1 page)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
1 May 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
17 January 2023Cessation of Shafiq Anwar as a person with significant control on 1 January 2023 (1 page)
17 January 2023Notification of Khalil Anwar as a person with significant control on 1 January 2023 (2 pages)
26 December 2022Unaudited abridged accounts made up to 28 February 2022 (8 pages)
14 May 2022Compulsory strike-off action has been discontinued (1 page)
13 May 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
3 May 2022First Gazette notice for compulsory strike-off (1 page)
30 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
11 April 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
26 February 2021Unaudited abridged accounts made up to 28 February 2020 (8 pages)
14 October 2020Termination of appointment of Shafiq Anwar as a director on 14 October 2020 (1 page)
14 October 2020Appointment of Mr Khalil Anwar as a director on 12 February 2020 (2 pages)
21 February 2020Confirmation statement made on 10 February 2020 with updates (4 pages)
29 January 2020Statement of capital following an allotment of shares on 31 January 2019
  • GBP 20,000
(3 pages)
29 January 2020Unaudited abridged accounts made up to 28 February 2019 (7 pages)
18 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
24 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
19 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
25 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
25 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
27 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
23 February 2017Registered office address changed from 72 Scholars Walk Langley Slough SL38LZ England to 22 Burbridge Gardens Uxbridge UB10 0GE on 23 February 2017 (1 page)
23 February 2017Registered office address changed from 72 Scholars Walk Langley Slough SL38LZ England to 22 Burbridge Gardens Uxbridge UB10 0GE on 23 February 2017 (1 page)
16 December 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
16 December 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
8 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
8 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
10 February 2015Incorporation
Statement of capital on 2015-02-10
  • GBP 1
(24 pages)
10 February 2015Incorporation
Statement of capital on 2015-02-10
  • GBP 1
(24 pages)