Company NameZoisca Ltd
Company StatusDissolved
Company Number10236942
CategoryPrivate Limited Company
Incorporation Date17 June 2016(7 years, 11 months ago)
Dissolution Date11 December 2021 (2 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Aleksejs Stalnojs-Celoveckovs
Date of BirthDecember 1975 (Born 48 years ago)
NationalityLatvian
StatusClosed
Appointed04 August 2018(2 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 11 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32-34 Lord Street
Manchester
M3 1HF
Director NameMr Zafar Mushtaq
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2016(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address29 Drake St
Rochdale
OL16 1RX
Director NameMr Omer Arif
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(1 year, 3 months after company formation)
Appointment DurationResigned same day (resigned 25 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Arran House
St James Avenue
Bury
BL8 1TD
Director NameMr Omer Arif
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(1 year, 3 months after company formation)
Appointment Duration7 months (resigned 27 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32-34 Lord Street
Manchester
M3 1HF
Secretary NameMr Omer Arif
StatusResigned
Appointed25 September 2017(1 year, 3 months after company formation)
Appointment Duration7 months (resigned 27 April 2018)
RoleCompany Director
Correspondence Address32-34 Lord Street
Manchester
M3 1HF
Director NameMr Adam Elwheshi
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2017(1 year, 3 months after company formation)
Appointment Duration4 weeks (resigned 30 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Arran House
St James Avenue
Bury
BL8 1TD
Director NameMr Adam Elwheshi
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(1 year, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address190 Kings Road
Chorlton Cum Hardy
Manchester
M21 0XX
Director NameMr Khalid Hussain
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(1 year, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32-34 Lord Street
Manchester
M3 1HF
Director NameMr Irfan Butt
Date of BirthApril 1986 (Born 38 years ago)
NationalityPortuguese
StatusResigned
Appointed06 June 2018(1 year, 11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 04 August 2018)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address21 Goodmayes Road
Ilford
IG3 9UH

Location

Registered Address32-34 Lord Street
Manchester
M3 1HF
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

24 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
21 March 2019Order of court to wind up (2 pages)
4 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
26 November 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
7 August 2018Termination of appointment of Irfan Butt as a director on 4 August 2018 (1 page)
7 August 2018Appointment of Mr Aleksejs Stalnojs-Celoveckovs as a director on 4 August 2018 (2 pages)
7 August 2018Registered office address changed from 21 Goodmayes Road Ilford IG3 9UH England to 32-34 Lord Street Manchester M3 1HF on 7 August 2018 (1 page)
7 August 2018Notification of Aleksejs Stalnojs-Celoveckovs as a person with significant control on 4 August 2018 (2 pages)
14 July 2018Cessation of Omer Arif as a person with significant control on 24 June 2018 (1 page)
14 July 2018Appointment of Mr Irfan Butt as a director on 6 June 2018 (2 pages)
14 July 2018Registered office address changed from 32-34 Lord Street Manchester M3 1HF England to 21 Goodmayes Road Ilford IG3 9UH on 14 July 2018 (1 page)
14 July 2018Termination of appointment of Khalid Hussain as a director on 6 June 2018 (1 page)
27 April 2018Termination of appointment of Omer Arif as a secretary on 27 April 2018 (1 page)
27 April 2018Termination of appointment of Omer Arif as a director on 27 April 2018 (1 page)
27 April 2018Appointment of Mr Khalid Hussain as a director on 16 April 2018 (2 pages)
9 February 2018Registered office address changed from 139-143 Union Street Oldham OL1 1TE England to 32-34 Lord Street Manchester M3 1HF on 9 February 2018 (1 page)
6 February 2018Termination of appointment of Adam Elwheshi as a director on 6 February 2018 (1 page)
23 January 2018Secretary's details changed for Mr Omer Arif on 23 January 2018 (1 page)
23 January 2018Director's details changed for Mr Omer Arif on 23 January 2018 (2 pages)
21 December 2017Appointment of Mr Adam Elwheshi as a director on 1 November 2017 (2 pages)
21 December 2017Appointment of Mr Adam Elwheshi as a director on 1 November 2017 (2 pages)
1 November 2017Notification of Omer Arif as a person with significant control on 1 November 2017 (2 pages)
1 November 2017Termination of appointment of Adam Elwheshi as a director on 30 October 2017 (1 page)
1 November 2017Cessation of Khalid Hussain as a person with significant control on 1 November 2017 (1 page)
1 November 2017Termination of appointment of Adam Elwheshi as a director on 30 October 2017 (1 page)
1 November 2017Cessation of Khalid Hussain as a person with significant control on 1 November 2017 (1 page)
1 November 2017Notification of Omer Arif as a person with significant control on 1 November 2017 (2 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
12 October 2017Termination of appointment of Omer Arif as a director on 25 September 2017 (1 page)
12 October 2017Appointment of Mr Omer Arif as a director on 25 September 2017 (2 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
12 October 2017Termination of appointment of Omer Arif as a director on 25 September 2017 (1 page)
12 October 2017Appointment of Mr Omer Arif as a director on 25 September 2017 (2 pages)
9 October 2017Termination of appointment of Zafar Mushtaq as a director on 9 October 2017 (1 page)
9 October 2017Termination of appointment of Zafar Mushtaq as a director on 9 October 2017 (1 page)
6 October 2017Appointment of Mr Adam Elwheshi as a director on 2 October 2017 (2 pages)
6 October 2017Appointment of Mr Adam Elwheshi as a director on 2 October 2017 (2 pages)
1 October 2017Appointment of Mr Omer Arif as a secretary on 25 September 2017 (2 pages)
1 October 2017Appointment of Mr Omer Arif as a director on 25 September 2017 (2 pages)
1 October 2017Appointment of Mr Omer Arif as a director on 25 September 2017 (2 pages)
1 October 2017Appointment of Mr Omer Arif as a secretary on 25 September 2017 (2 pages)
21 September 2017Termination of appointment of Khalid Hussain as a director on 4 September 2017 (1 page)
21 September 2017Termination of appointment of Khalid Hussain as a director on 4 September 2017 (1 page)
11 August 2017Micro company accounts made up to 30 June 2017 (3 pages)
11 August 2017Micro company accounts made up to 30 June 2017 (3 pages)
6 July 2017Notification of Khalid Hussain as a person with significant control on 1 July 2017 (2 pages)
6 July 2017Notification of Khalid Hussain as a person with significant control on 1 July 2017 (2 pages)
6 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
3 July 2017Registered office address changed from Advantage Business Centre 132-134 Great Ancoats St Manchester M4 6DE England to 139-143 Union Street Oldham OL1 1TE on 3 July 2017 (1 page)
3 July 2017Registered office address changed from Advantage Business Centre 132-134 Great Ancoats St Manchester M4 6DE England to 139-143 Union Street Oldham OL1 1TE on 3 July 2017 (1 page)
5 May 2017Director's details changed for Mr Zafar Mushtaq on 5 May 2017 (2 pages)
5 May 2017Director's details changed for Mr Zafar Mushtaq on 5 May 2017 (2 pages)
4 March 2017Registered office address changed from 29 Drake St Rochdale OL16 3AG England to Advantage Business Centre 132-134 Great Ancoats St Manchester M4 6DE on 4 March 2017 (1 page)
4 March 2017Appointment of Mr Khalid Hussain as a director on 6 December 2016 (2 pages)
4 March 2017Appointment of Mr Khalid Hussain as a director on 6 December 2016 (2 pages)
4 March 2017Registered office address changed from 29 Drake St Rochdale OL16 3AG England to Advantage Business Centre 132-134 Great Ancoats St Manchester M4 6DE on 4 March 2017 (1 page)
17 June 2016Incorporation
Statement of capital on 2016-06-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 June 2016Incorporation
Statement of capital on 2016-06-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)