Company NameZarmei Limited
Company StatusDissolved
Company Number06397337
CategoryPrivate Limited Company
Incorporation Date12 October 2007(16 years, 6 months ago)
Dissolution Date15 April 2014 (10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Raymond Smith
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Sunnymede
Chigwell Row
Chigwell
Essex
IG7 6ES
Secretary NameCarol Li
NationalityBritish
StatusClosed
Appointed12 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Sunnymede
Chigwell Row
Chigwell
Essex
IG7 6ES

Location

Registered Address15 Sunnymede
Chigwell
Essex
IG7 6ES
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardChigwell Row
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
19 December 2013Application to strike the company off the register (3 pages)
19 December 2013Application to strike the company off the register (3 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 July 2013Annual return made up to 12 October 2012 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 100
(4 pages)
4 July 2013Annual return made up to 12 October 2012 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 100
(4 pages)
4 July 2013Registered office address changed from 11 Ashurst Road Cockfosters Hertfordshire EN4 9LE on 4 July 2013 (1 page)
4 July 2013Registered office address changed from 11 Ashurst Road Cockfosters Hertfordshire EN4 9LE on 4 July 2013 (1 page)
4 July 2013Registered office address changed from 11 Ashurst Road Cockfosters Hertfordshire EN4 9LE on 4 July 2013 (1 page)
19 June 2013Compulsory strike-off action has been discontinued (1 page)
19 June 2013Compulsory strike-off action has been discontinued (1 page)
18 April 2013Compulsory strike-off action has been suspended (1 page)
18 April 2013Compulsory strike-off action has been suspended (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
18 October 2011Director's details changed for Mr Paul Raymond Smith on 30 September 2011 (2 pages)
18 October 2011Director's details changed for Mr Paul Raymond Smith on 30 September 2011 (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 December 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
12 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 August 2009Accounts made up to 31 March 2009 (2 pages)
11 November 2008Return made up to 12/10/08; full list of members (3 pages)
11 November 2008Return made up to 12/10/08; full list of members (3 pages)
2 April 2008Registered office changed on 02/04/2008 from 15 sunnymede, chigwell row chigwell essex IG7 6ES (1 page)
2 April 2008Registered office changed on 02/04/2008 from 15 sunnymede, chigwell row chigwell essex IG7 6ES (1 page)
2 April 2008Curr ext from 31/10/2008 to 31/03/2009 (1 page)
2 April 2008Curr ext from 31/10/2008 to 31/03/2009 (1 page)
12 October 2007Incorporation (13 pages)
12 October 2007Incorporation (13 pages)