Grays
Essex
RM17 5ED
Director Name | Mr Richard Charles Gregory |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2003(same day as company formation) |
Role | Fashion Retailer |
Correspondence Address | 44-54 Orsett Road Grays Essex RM17 5ED |
Secretary Name | Richard Charles Gregory |
---|---|
Status | Closed |
Appointed | 03 June 2010(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 24 May 2016) |
Role | Company Director |
Correspondence Address | 36 Middle Road Ingrave Brentwood Essex CM13 3QN |
Director Name | Victoria Marie Gregory |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Role | Fashion Retailer |
Correspondence Address | 42 Bridge Street Noak Bridge Basildon Essex SS15 4AY |
Secretary Name | Victoria Marie Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Role | Fashion Retailer |
Correspondence Address | 44-54 Orsett Road Grays Essex RM17 5ED |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | zakz.co.uk |
---|
Registered Address | 44-54 Orsett Road Grays Essex RM17 5ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 10 other UK companies use this postal address |
5k at £1 | Josephine Maitland Gregory 33.33% Ordinary |
---|---|
5k at £1 | Richard Charles Gregory 33.33% Ordinary |
5k at £1 | Victoria Marie Prudom 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£30,685 |
Current Liabilities | £158,045 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 September 2011 | Delivered on: 13 September 2011 Persons entitled: O Twelve Baytree Limited Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Monies deposited being the "initial deposit" plus any other monies to be deposited. Outstanding |
---|---|
10 September 2008 | Delivered on: 20 September 2008 Persons entitled: O Twelve Baytree Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The tenants interst in the account and deposit balance see image for full details. Outstanding |
6 May 2003 | Delivered on: 20 May 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
2 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-02
|
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 June 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
3 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
7 June 2010 | Appointment of Richard Charles Gregory as a secretary (1 page) |
4 June 2010 | Termination of appointment of Victoria Gregory as a secretary (1 page) |
3 February 2010 | Secretary's details changed for Victoria Marie Gregory on 3 February 2010 (1 page) |
3 February 2010 | Secretary's details changed for Victoria Marie Gregory on 3 February 2010 (1 page) |
3 February 2010 | Director's details changed for Mr Richard Charles Gregory on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Richard Charles Gregory on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Josephine Maitland Gregory on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Josephine Maitland Gregory on 3 February 2010 (2 pages) |
4 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
1 August 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
24 March 2009 | Appointment terminated director victoria gregory (1 page) |
2 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 August 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
2 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
1 June 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
19 April 2007 | Ad 30/03/07-30/03/07 £ si [email protected]=2997 £ ic 3/3000 (2 pages) |
16 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
4 January 2007 | Return made up to 04/01/07; full list of members (3 pages) |
5 January 2006 | Return made up to 03/01/06; full list of members (3 pages) |
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
18 January 2005 | Return made up to 12/01/05; full list of members (7 pages) |
27 September 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
31 January 2004 | Return made up to 15/01/04; full list of members (7 pages) |
20 May 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
11 March 2003 | Ad 15/01/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | Registered office changed on 14/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 February 2003 | New secretary appointed;new director appointed (2 pages) |
14 February 2003 | Secretary resigned (1 page) |
15 January 2003 | Incorporation (31 pages) |