Company NameZAC Fashions Limited
Company StatusDissolved
Company Number03797057
CategoryPrivate Limited Company
Incorporation Date28 June 1999(24 years, 10 months ago)
Dissolution Date4 February 2014 (10 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Michael Dean Strubel
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2001(2 years after company formation)
Appointment Duration12 years, 7 months (closed 04 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Princess Park Manor
Royal Drive
London
N11 3FN
Secretary NameMr Michael Dean Strubel
NationalityBritish
StatusClosed
Appointed25 April 2006(6 years, 10 months after company formation)
Appointment Duration7 years, 9 months (closed 04 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Princess Park Manor
Royal Drive
London
N11 3FN
Director NameMichael Dean Strubel
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(2 weeks, 2 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 March 2000)
RoleClothing
Correspondence Address12 Hilton Avenue
London
N12 9HB
Secretary NameDenise Strubel
NationalityBritish
StatusResigned
Appointed14 July 1999(2 weeks, 2 days after company formation)
Appointment Duration11 months (resigned 13 June 2000)
RoleClothing
Correspondence Address30 Thurlestone Avenue
North Finchley
London
N12 0LP
Director NameBrett Lance Paul Gordon
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(1 month, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 February 2000)
RoleCompany Director
Correspondence Address10 Mellows Road
Ilford
Essex
IG5 0HJ
Director NameMrs Denise Strubel
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(7 months, 4 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 18 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Camlet Way
Hadley Wood
Barnet
Hertfordshire
EN4 0LJ
Secretary NameBarbara Star
NationalityBritish
StatusResigned
Appointed06 March 2000(8 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 25 April 2006)
RoleCompany Director
Correspondence Address12 Ramsden Road
Friern Barnet
London
N11 3JE
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed28 June 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed28 June 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressThe Coach House Badddow Park West Hanningfield Road
Great Baddow
Chelmsford
Essex
CM2 7SY
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGalleywood
WardGalleywood

Shareholders

100 at £1Michael Strubel
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013Withdraw the company strike off application (1 page)
19 February 2013Withdraw the company strike off application (1 page)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
3 December 2012Application to strike the company off the register (3 pages)
3 December 2012Application to strike the company off the register (3 pages)
25 July 2012Director's details changed for Mr Michael Dean Strubel on 24 July 2012 (2 pages)
25 July 2012Annual return made up to 28 June 2012 with a full list of shareholders
Statement of capital on 2012-07-25
  • GBP 100
(4 pages)
25 July 2012Secretary's details changed for Mr Michael Dean Strubel on 24 July 2012 (2 pages)
25 July 2012Director's details changed for Mr Michael Dean Strubel on 24 July 2012 (2 pages)
25 July 2012Annual return made up to 28 June 2012 with a full list of shareholders
Statement of capital on 2012-07-25
  • GBP 100
(4 pages)
25 July 2012Secretary's details changed for Mr Michael Dean Strubel on 24 July 2012 (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
15 September 2010Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR on 15 September 2010 (1 page)
15 September 2010Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR on 15 September 2010 (1 page)
15 September 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
8 July 2010Termination of appointment of Denise Strubel as a director (2 pages)
8 July 2010Termination of appointment of Denise Strubel as a director (2 pages)
4 September 2009Director and Secretary's Change of Particulars / michael strubel / 01/12/2008 / HouseName/Number was: , now: 63; Street was: 3 northiam, now: camlet way; Area was: woodside road, now: ; Post Town was: london, now: barnet; Region was: , now: hertfordshire; Post Code was: N12 7ET, now: EN4 0LJ; Country was: , now: united kingdom (1 page)
4 September 2009Director's change of particulars / denise strubel / 01/12/2008 (1 page)
4 September 2009Director and secretary's change of particulars / michael strubel / 01/12/2008 (1 page)
4 September 2009Director's Change of Particulars / denise strubel / 01/12/2008 / HouseName/Number was: , now: 63; Street was: 3 northiam, now: camlet way; Area was: woodside park, now: ; Post Town was: london, now: barnet; Region was: , now: hertfordshire; Post Code was: N12 7ET, now: EN4 0LJ; Country was: , now: united kingdom (1 page)
4 September 2009Return made up to 28/06/09; full list of members (3 pages)
4 September 2009Return made up to 28/06/09; full list of members (3 pages)
10 July 2009Compulsory strike-off action has been discontinued (1 page)
10 July 2009Compulsory strike-off action has been discontinued (1 page)
8 July 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
25 November 2008Return made up to 28/06/08; full list of members (3 pages)
25 November 2008Return made up to 28/06/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 August 2007Return made up to 30/06/07; full list of members (2 pages)
23 August 2007Return made up to 30/06/07; full list of members (2 pages)
4 May 2007Return made up to 30/06/06; full list of members (2 pages)
4 May 2007Return made up to 30/06/06; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 September 2006Location of debenture register (1 page)
7 September 2006Location of register of members (1 page)
7 September 2006Location of register of members (1 page)
7 September 2006Return made up to 28/06/06; full list of members (3 pages)
7 September 2006Location of debenture register (1 page)
7 September 2006Return made up to 28/06/06; full list of members (3 pages)
10 May 2006New secretary appointed (2 pages)
10 May 2006New secretary appointed (2 pages)
10 May 2006Secretary resigned (1 page)
10 May 2006Secretary resigned (1 page)
29 March 2006Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
29 March 2006Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
17 March 2006Registered office changed on 17/03/06 from: unit 16 stonehill business park angel road london N18 3LD (1 page)
17 March 2006Registered office changed on 17/03/06 from: unit 16 stonehill business park angel road london N18 3LD (1 page)
6 December 2005Particulars of mortgage/charge (3 pages)
6 December 2005Particulars of mortgage/charge (3 pages)
2 December 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
2 December 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
4 October 2005Return made up to 28/06/05; full list of members (2 pages)
4 October 2005Return made up to 28/06/05; full list of members (2 pages)
1 September 2005Director's particulars changed (1 page)
1 September 2005Director's particulars changed (1 page)
1 September 2005Director's particulars changed (1 page)
1 September 2005Director's particulars changed (1 page)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
7 July 2004Return made up to 28/06/04; full list of members (7 pages)
7 July 2004Return made up to 28/06/04; full list of members (7 pages)
14 October 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
14 October 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
11 July 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/07/03
(7 pages)
11 July 2003Return made up to 28/06/03; full list of members (7 pages)
18 November 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
18 November 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
12 September 2002Location of register of members (1 page)
12 September 2002Location of debenture register (non legible) (2 pages)
12 September 2002Location of register of members (1 page)
12 September 2002Return made up to 28/06/02; full list of members (5 pages)
12 September 2002Secretary resigned (1 page)
12 September 2002Location of debenture register (non legible) (2 pages)
12 September 2002Secretary resigned (1 page)
12 September 2002Return made up to 28/06/02; full list of members (5 pages)
16 June 2002New director appointed (2 pages)
16 June 2002New director appointed (2 pages)
2 July 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 July 2001Return made up to 28/06/01; full list of members (7 pages)
1 May 2001Accounts for a small company made up to 30 November 2000 (5 pages)
1 May 2001Accounts for a small company made up to 30 November 2000 (5 pages)
24 August 2000Accounting reference date shortened from 27/12/00 to 30/11/00 (1 page)
24 August 2000Accounting reference date shortened from 27/12/00 to 30/11/00 (1 page)
3 August 2000Return made up to 28/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 2000Return made up to 28/06/00; full list of members (6 pages)
22 June 2000Registered office changed on 22/06/00 from: unit 6A ponders end industrial estate, east duck lees lane enfield middlesex EN3 7SR (1 page)
22 June 2000Registered office changed on 22/06/00 from: unit 6A ponders end industrial estate, east duck lees lane enfield middlesex EN3 7SR (1 page)
25 April 2000Accounting reference date extended from 30/06/00 to 27/12/00 (1 page)
25 April 2000Accounting reference date extended from 30/06/00 to 27/12/00 (1 page)
20 March 2000New secretary appointed (2 pages)
20 March 2000New secretary appointed (2 pages)
15 March 2000Registered office changed on 15/03/00 from: 84 woodfield drive east barnet barnet hertfordshire EN4 8PB (1 page)
15 March 2000Registered office changed on 15/03/00 from: 84 woodfield drive east barnet barnet hertfordshire EN4 8PB (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
14 March 2000Registered office changed on 14/03/00 from: 12A/12B 2ND floor gateway business centre 210 church road london E10 7JH (1 page)
14 March 2000Registered office changed on 14/03/00 from: 12A/12B 2ND floor gateway business centre 210 church road london E10 7JH (1 page)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
2 September 1999Registered office changed on 02/09/99 from: 12 hilton avenue london N12 9HB (1 page)
2 September 1999Registered office changed on 02/09/99 from: 12 hilton avenue london N12 9HB (1 page)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 August 1999Director resigned (1 page)
1 August 1999Secretary resigned (1 page)
1 August 1999Registered office changed on 01/08/99 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
1 August 1999New director appointed (2 pages)
1 August 1999Registered office changed on 01/08/99 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
1 August 1999New director appointed (2 pages)
1 August 1999New secretary appointed (2 pages)
1 August 1999Secretary resigned (1 page)
1 August 1999Director resigned (1 page)
1 August 1999New secretary appointed (2 pages)
28 June 1999Incorporation (12 pages)