Company Information for ZASS UK LTD
SHAW HOUSE SECOND FLOOR, 3 TUNSGATE, GUILDFORD, ENGLAND, GU1 3QT,
|
Company Registration Number
08062398
Private Limited Company
Liquidation |
Company Name | |
---|---|
ZASS UK LTD | |
Legal Registered Office | |
SHAW HOUSE SECOND FLOOR 3 TUNSGATE GUILDFORD ENGLAND GU1 3QT Other companies in RG31 | |
Company Number | 08062398 | |
---|---|---|
Company ID Number | 08062398 | |
Date formed | 2012-05-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-03-31 | |
Account next due | 2017-12-31 | |
Latest return | 2017-04-03 | |
Return next due | 2018-04-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-07-13 19:03:04 |
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 |
---|---|---|
HASEEBA ZAFAR SYED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ARHAM ZAFAR SYED |
Director | ||
ZAFAR SHAH SYED |
Director | ||
SABA SYED |
Director | ||
ARHAM ZAFAR SYED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STERLING VENTURE SOLUTIONS LTD | Director | 2017-04-03 | CURRENT | 2015-11-12 | Dissolved 2017-09-26 | |
DEVELOPING WORLD INITIATIVE LIMITED | Director | 2017-03-30 | CURRENT | 2016-02-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZAFAR SYED | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2017 FROM 56 PARTRIDGE DRIVE TILEHURST READING RG31 4SX ENGLAND | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARHAM SYED | |
AP01 | DIRECTOR APPOINTED MISS HASEEBA ZAFAR SYED | |
LATEST SOC | 25/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SABA SYED | |
AP01 | DIRECTOR APPOINTED MR. ARHAM ZAFAR SYED | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2016 FROM 10 ROEBUCK RISE TILEHURST READING BERKSHIRE RG31 6TP | |
LATEST SOC | 11/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/01/16 FULL LIST | |
AR01 | 15/01/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION FULL | |
LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/05/15 FULL LIST | |
AR01 | 09/05/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARHAM SYED | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080623980001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080623980001 | |
AA01 | PREVSHO FROM 31/05/2013 TO 31/03/2013 | |
AR01 | 09/05/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ARHAM ZAFAR SYED | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/2013 FROM 62 PORTMAN ROAD UNIT 12 READING BERKSHIRE RG30 1EA UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR. ZAFAR SHAH SYED | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notices to | 2017-05-08 |
Appointmen | 2017-05-08 |
Resolution | 2017-05-08 |
Meetings of Creditors | 2017-04-07 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE) |
Creditors Due Within One Year | 2012-05-09 | £ 233,102 |
---|
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 ZASS UK LTD
Called Up Share Capital | 2012-05-09 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-05-09 | £ 11,980 |
Current Assets | 2012-05-09 | £ 233,205 |
Debtors | 2012-05-09 | £ 221,225 |
Shareholder Funds | 2012-05-09 | £ 103 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46660 - Wholesale of other office machinery and equipment) as ZASS UK LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
85489090 | Electrical parts of machinery or apparatus, n.e.s. in chapter 85 | |||
37079020 | Developers and fixers in the form of chemical preparations for photographic use, incl. unmixed products, in measured doses or put up for retail sale ready for use (excl. salts and compounds of heading 2843 to 2846) | |||
84433291 | Machines only performing a copying function by scanning the original and printing the copies by means of an electrostatic print engine capable of connecting to an automatic data processing machine or to a network | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ZASS UK LTD | Event Date | 2017-04-26 |
Notice is hereby given, pursuant to Rule 14.3 of The Insolvency (England and Wales) Rules 2016 that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 1 June 2017 , to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Michael Bowell at 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Date of Appointment: 26 April 2017 . Office Holder Details: Michael Bowell (IP No. 7671 ) and Dermot Coakley (IP No. 6824 ) both of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT For further details contact: The Joint Liquidators, Email: forum@mbicoakley.co.uk . or telephone 0845 310 2776 . Alternative contact: Lauren Saxby Ag IF20128 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ZASS UK LTD | Event Date | 2017-04-26 |
Liquidator's name and address: Michael Bowell (IP No. 7671 ) and Dermot Coakley (IP No. 6824 ) both of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT : For further details contact: The Joint Liquidators, Email: forum@mbicoakley.co.uk . or telephone 0845 310 2776 . Alternative contact: Lauren Saxby Ag IF20128 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ZASS UK LTD | Event Date | 2017-04-26 |
At a General Meeting of the above-named Company, duly convened and held at Ronaldsons LLP, 55 Gower Street, London, WC1E 6HQ on 26 April 2017 , the following Resolutions were duly passed as a Special and an Ordinary Resolution respectively: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the company be wound up voluntarily and that Michael Bowell (IP No. 7671 ) and Dermot Coakley (IP No. 6824 ) both of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT be and are hereby appointed Joint Liquidators of the company for the purposes of such winding up to act jointly and severally. For further details contact: The Joint Liquidators, Email: forum@mbicoakley.co.uk . or telephone 0845 310 2776 . Alternative contact: Lauren Saxby Ag IF20128 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ZASS UK LTD | Event Date | 2017-04-04 |
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at the offices of Ronaldsons LLP, 55 Gower Street, London, WC1E 6HQ on 26 April 2017 at 11.45 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT not later than 12.00 noon on the business day preceding the date of the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at the offices of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT , before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at the offices of MBI Coakley Limited, Second Floor, Shaw House, 3 Tunsgate, Guildford, GU1 3QT between 10.00am and 4.00pm on the two business days preceding the date of the meeting stated above. Michael Bowell of MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgte, Guildford, Surrey, GU1 3QT is qualified to act as an insolvency practitioner in relation to the above company and who, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. Further details contact: Lauren Saxby, Email: forum@mbicoakley.co.uk Tel: 0845 310 2776. Ag HF10371 | |||
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. |