Company NameZIB IT Services Limited
Company StatusDissolved
Company Number03693398
CategoryPrivate Limited Company
Incorporation Date11 January 1999(25 years, 4 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)
Previous NameFreezone Internet Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameIftikhar Bukhari
NationalityBritish
StatusClosed
Appointed29 November 2001(2 years, 10 months after company formation)
Appointment Duration16 years, 3 months (closed 20 March 2018)
RoleCompany Director
Correspondence AddressFirst Floor 39 High Street
Billericay
Essex
CM12 9BA
Director NameMr Iftikhar Haider Bukhari
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2001(2 years, 10 months after company formation)
Appointment Duration16 years, 3 months (closed 20 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 39 High Street
Billericay
Essex
CM12 9BA
Director NameMr Zahid Bukhari
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Lakeside House 82 Eaton Drive
Kingston Upon Thames
Greater London
KT2 7QZ
Secretary NameSadia Bukhari
NationalityParkistani
StatusResigned
Appointed11 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address47 Ullswater Crescent
Kingston Vale
London
SW15 3RG
Secretary NameFatima Bukhari
NationalityBritish
StatusResigned
Appointed01 June 2001(2 years, 4 months after company formation)
Appointment Duration6 months (resigned 29 November 2001)
RoleCompany Director
Correspondence Address44 Ashen Grove
Wimbledon Park
London
SW19 8BN
Director NameShahid Bukhari
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2001(2 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 10 May 2013)
RoleCompany Director
Correspondence Address126 Eswyn Road
Tooting
Greater London
SW17 8TN
Director NameAbell Morliss Nominees Limited (Corporation)
StatusResigned
Appointed11 January 1999(same day as company formation)
Correspondence Address5 Ardmore Road
South Ockendon
Essex
RM15 5TH
Secretary NameOzone Friendly Services Limited (Corporation)
StatusResigned
Appointed11 January 1999(same day as company formation)
Correspondence AddressLakewood House
Horndon Industrial Park
Brentwood
Essex
CM13 3XL

Contact

Websitewww.freezone.co.uk/
Email address[email protected]
Telephone01400 365662
Telephone regionHonington

Location

Registered AddressFirst Floor
39 High Street
Billericay
Essex
CM12 9BA
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20k at £1Abbas Bukhari
25.00%
Ordinary D
20k at £1Iftikhar Bukhari
25.00%
Ordinary C
20k at £1Shahid Bukhari
25.00%
Ordinary B
20k at £1Zahid Bukhari
25.00%
Ordinary A

Financials

Year2014
Net Worth-£24,518
Cash£16,207
Current Liabilities£130,904

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

5 December 2017Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 5 December 2017 (1 page)
5 December 2017Director's details changed for Mr Iftikhar Haider Bukhari on 4 December 2017 (2 pages)
5 December 2017Secretary's details changed for Iftikhar Bukhari on 4 December 2017 (1 page)
27 July 2017Registered office address changed from Weir Cottage, 2 Laindon Road Billericay Essex CM12 9LD to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 27 July 2017 (1 page)
27 July 2017Director's details changed for Mr Iftikhar Haider Bukhari on 26 July 2017 (2 pages)
27 July 2017Secretary's details changed for Iftikhar Bukhari on 26 July 2017 (1 page)
15 June 2017Voluntary strike-off action has been suspended (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
12 May 2017Application to strike the company off the register (3 pages)
23 January 2017Micro company accounts made up to 30 April 2016 (1 page)
18 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
1 March 2016Director's details changed for Mr Iftikhar Haider Bukhari on 1 March 2016 (2 pages)
27 February 2016Company name changed freezone internet LIMITED\certificate issued on 27/02/16
  • RES15 ‐ Change company name resolution on 2015-12-08
(2 pages)
27 February 2016Change of name notice (2 pages)
11 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 80,100
(5 pages)
10 February 2016Secretary's details changed for Iftikhar Bukhari on 10 January 2016 (1 page)
10 February 2016Termination of appointment of Zahid Bukhari as a director on 28 December 2015 (1 page)
10 February 2016Director's details changed for Mr Iftikhar Haider Bukhari on 10 January 2016 (2 pages)
28 January 2016Micro company accounts made up to 30 April 2015 (1 page)
17 March 2015Secretary's details changed for Iftikhar Bukhari on 12 January 2014 (1 page)
17 March 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 80,100
(6 pages)
17 March 2015Second filing of AR01 previously delivered to Companies House made up to 11 January 2014 (16 pages)
17 March 2015Director's details changed for Zahid Bukhari on 12 January 2014 (2 pages)
17 March 2015Director's details changed for Iftikhar Bukhari on 12 January 2014 (2 pages)
5 March 2015Change of share class name or designation (2 pages)
5 March 2015Change of share class name or designation (2 pages)
5 March 2015Change of share class name or designation (2 pages)
10 February 2015Statement of capital following an allotment of shares on 30 January 2010
  • GBP 80,100
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
27 October 2014Previous accounting period extended from 31 January 2014 to 30 April 2014 (1 page)
23 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100

Statement of capital on 2015-03-17
  • GBP 80,100
  • ANNOTATION Clarification a second filed AR01 was registered on 17TH March 2015
(7 pages)
31 October 2013Total exemption full accounts made up to 31 January 2013 (11 pages)
24 May 2013Termination of appointment of Shahid Bukhari as a director (1 page)
21 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (8 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
14 May 2012Change of share class name or designation (2 pages)
14 May 2012Change of share class name or designation (2 pages)
13 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (7 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
13 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (7 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
26 August 2010Director's details changed for Iftikhar Bukhari on 24 August 2010 (2 pages)
26 August 2010Director's details changed for Shahid Bukhari on 24 August 2010 (2 pages)
26 August 2010Secretary's details changed for Iftikhar Bukhari on 24 August 2010 (2 pages)
28 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
9 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
14 January 2009Return made up to 11/01/09; full list of members (4 pages)
14 January 2009Director's change of particulars / zahid bukhari / 10/01/2009 (1 page)
22 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
15 May 2008Return made up to 11/01/08; full list of members (4 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
13 June 2007Amended accounts made up to 31 January 2006 (6 pages)
3 May 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
1 February 2007Return made up to 11/01/07; full list of members (3 pages)
16 November 2006Registered office changed on 16/11/06 from: mayflower house high street billericay essex CM12 9FT (1 page)
9 August 2006Amended accounts made up to 31 January 2005 (6 pages)
2 June 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
27 April 2006Return made up to 11/01/06; full list of members (3 pages)
23 June 2005Total exemption full accounts made up to 31 January 2004 (12 pages)
3 May 2005Return made up to 11/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2004Total exemption small company accounts made up to 31 January 2003 (4 pages)
30 January 2004Return made up to 11/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 2003Return made up to 11/01/03; full list of members (6 pages)
26 February 2003Secretary's particulars changed;director's particulars changed (1 page)
26 February 2003Director's particulars changed (1 page)
17 July 2002Total exemption small company accounts made up to 31 January 2001 (4 pages)
17 July 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
27 May 2002Secretary's particulars changed;director's particulars changed (1 page)
4 February 2002Director's particulars changed (1 page)
4 February 2002Secretary's particulars changed;director's particulars changed (1 page)
24 January 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
7 December 2001Secretary resigned (1 page)
7 December 2001New secretary appointed (2 pages)
7 December 2001Secretary resigned (1 page)
12 July 2001New secretary appointed (2 pages)
7 July 2001Resolutions
  • RES13 ‐ Re desig. 01/06/01
(1 page)
23 February 2001Full accounts made up to 31 January 2000 (9 pages)
21 February 2001Return made up to 11/01/01; full list of members
  • 363(287) ‐ Registered office changed on 21/02/01
(6 pages)
11 July 2000Compulsory strike-off action has been discontinued (1 page)
11 July 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
4 July 2000First Gazette notice for compulsory strike-off (1 page)
28 April 1999New director appointed (2 pages)
28 April 1999New secretary appointed (2 pages)
28 April 1999Ad 11/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 January 1999Incorporation (8 pages)