Company NameZanco Ltd
Company StatusDissolved
Company Number08273335
CategoryPrivate Limited Company
Incorporation Date30 October 2012(11 years, 6 months ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)
Previous NameZAH Global Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Zahir Ahmed Mahboob
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Coolgardie Avenue
Chigwell
Essex
IG7 5AU
Secretary NameMrs Shaida Mahboob
StatusClosed
Appointed30 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address1 Coolgardie Avenue
Chigwell
Essex
IG7 5AU

Location

Registered Address1 Coolgardie Avenue
Chigwell
Essex
IG7 5AU
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardChigwell Village
Built Up AreaGreater London

Shareholders

1 at £1Nadir Mahboob
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

23 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
18 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
21 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-07-21
  • GBP 1
(3 pages)
21 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-07-21
  • GBP 1
(3 pages)
4 March 2013Company name changed zah global LTD\certificate issued on 04/03/13
  • RES15 ‐ Change company name resolution on 2013-03-03
  • NM01 ‐ Change of name by resolution
(3 pages)
4 March 2013Company name changed zah global LTD\certificate issued on 04/03/13
  • RES15 ‐ Change company name resolution on 2013-03-03
  • NM01 ‐ Change of name by resolution
(3 pages)
30 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)