Company Information for JOHN ZACK RETAIL LIMITED
601 HIGH ROAD LEYTONSTONE, LONDON, E11 4PA,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
JOHN ZACK RETAIL LIMITED | |
Legal Registered Office | |
601 HIGH ROAD LEYTONSTONE LONDON E11 4PA Other companies in E18 | |
Company Number | 04022713 | |
---|---|---|
Company ID Number | 04022713 | |
Date formed | 2000-06-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2021 | |
Account next due | 31/03/2023 | |
Latest return | 28/06/2016 | |
Return next due | 26/07/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-09-05 13:55:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
VICTORIA ZACHARIOU |
||
IOANNIS ZACHARIOU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AA COMPANY SERVICES LIMITED |
Nominated Secretary | ||
BUYVIEW LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MINI ME MODE LTD | Director | 2017-06-01 | CURRENT | 2011-11-08 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-07-25 | ||
Voluntary liquidation Statement of affairs | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 05/08/23 FROM 111a George Lane London E18 1AN | ||
Compulsory strike-off action has been suspended | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA ZACHARIOU | |
CH01 | Director's details changed for Mr Ioannis Zachariou on 2021-09-01 | |
AP01 | DIRECTOR APPOINTED MR IOANNIS ZACHARIOU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA ZACHARIOU | |
PSC07 | CESSATION OF VICTORIA ZACHARIOU AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS VICTORIA ZACHARIOU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IOANNIS ZACHARIOU | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA ZACHARIOU | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IOANNIS ZACHARIOU | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/06/14 ANNUAL RETURN FULL LIST | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2013-06-28 | |
ANNOTATION | Clarification | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/06/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 6 | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 28/06/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ioannis Zachariou on 2010-06-28 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR VICTORIA ZACHARIOU on 2010-06-28 | |
MG01 | Particulars of a mortgage or charge / charge no: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS | |
88(2)R | AD 01/07/00--------- £ SI 998@1=998 £ IC 2/1000 | |
287 | REGISTERED OFFICE CHANGED ON 10/07/00 FROM: 1ST FLOOR OFFICES, 8-10 STAMFORD HILL, LONDON, N16 6XZ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2023-07-27 |
Appointment of Liquidators | 2023-07-27 |
Meetings of Creditors | 2023-07-14 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | MOUNT EDEN LAND LIMITED | |
RENT DEPOSIT DEED | Outstanding | MOUNT EDEN LAND LIMITED | |
RENT DEPOSIT DEED | Outstanding | THE CROWN ESTATE COMMISSIONERS ON BEHALF OF HER MAJESTY ACTING IN EXERCISE OF THE POWERS CONFERRED BY THE CROWN ESTATE ACT 1961 | |
ALL ASSET DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
RENT DEPOSIT DEED | Outstanding | BERKLEY LAND LIMITED | |
RENT DEPOSIT DEED | Outstanding | MOUNT EDEN LAND LIMITED |
Provisions For Liabilities Charges | 2013-06-30 | £ 5,845 |
---|---|---|
Provisions For Liabilities Charges | 2012-06-30 | £ 4,746 |
Provisions For Liabilities Charges | 2012-06-30 | £ 4,746 |
Provisions For Liabilities Charges | 2011-06-30 | £ 790 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHN ZACK RETAIL LIMITED
Called Up Share Capital | 2013-06-30 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 1,000 |
Called Up Share Capital | 2012-06-30 | £ 1,000 |
Called Up Share Capital | 2011-06-30 | £ 1,000 |
Cash Bank In Hand | 2013-06-30 | £ 6,102 |
Cash Bank In Hand | 2012-06-30 | £ 22,519 |
Cash Bank In Hand | 2012-06-30 | £ 22,519 |
Cash Bank In Hand | 2011-06-30 | £ 4,490 |
Current Assets | 2013-06-30 | £ 612,120 |
Current Assets | 2012-06-30 | £ 984,411 |
Current Assets | 2012-06-30 | £ 984,411 |
Current Assets | 2011-06-30 | £ 770,532 |
Debtors | 2013-06-30 | £ 483,258 |
Debtors | 2012-06-30 | £ 756,252 |
Debtors | 2012-06-30 | £ 756,252 |
Debtors | 2011-06-30 | £ 630,782 |
Fixed Assets | 2013-06-30 | £ 33,835 |
Fixed Assets | 2012-06-30 | £ 29,352 |
Fixed Assets | 2012-06-30 | £ 29,352 |
Fixed Assets | 2011-06-30 | £ 12,749 |
Shareholder Funds | 2013-06-30 | £ 212,028 |
Shareholder Funds | 2012-06-30 | £ 126,024 |
Shareholder Funds | 2012-06-30 | £ 126,024 |
Shareholder Funds | 2011-06-30 | £ 13,252 |
Stocks Inventory | 2013-06-30 | £ 122,760 |
Stocks Inventory | 2012-06-30 | £ 205,640 |
Stocks Inventory | 2012-06-30 | £ 205,640 |
Stocks Inventory | 2011-06-30 | £ 135,260 |
Tangible Fixed Assets | 2013-06-30 | £ 33,835 |
Tangible Fixed Assets | 2012-06-30 | £ 29,352 |
Tangible Fixed Assets | 2012-06-30 | £ 29,352 |
Tangible Fixed Assets | 2011-06-30 | £ 12,749 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (14132 - Manufacture of other women's outerwear) as JOHN ZACK RETAIL LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 60053290 | Dyed warp knit fabrics of synthetic fibres "incl. those made on galloon knitting machines", of a width of > 30 cm (excl. for curtains, raschel lace, those containing by weight >= 5% of elastomeric yarn or rubber thread, and pile fabrics, incl. "long pile", looped pile fabrics, labels, badges and similar articles, and knitted or crocheted fabrics, impregnated, coated, covered or laminated) | ||
![]() | 54075200 | Woven fabrics of yarn containing >= 85% by weight of textured polyester filaments, incl. monofilament of >= 67 decitex and a maximum diameter of <= 1 mm, dyed | ||
![]() | 56039290 | Nonwovens, whether or not impregnated or laminated, n.e.s., weighing > 25 g/m² but <= 70 g/m² (excl. coated or covered or of man-made filaments) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | JOHN ZACK RETAIL LIMITED | Event Date | 2023-07-14 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |