Background WavePink WaveYellow Wave

ZAM HOLDINGS (UK) LTD (07153081)

ZAM HOLDINGS (UK) LTD (07153081) is a dissolved UK company. incorporated on 10 February 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. ZAM HOLDINGS (UK) LTD has been registered for 16 years. Current directors include ZARINABAD, Amir Housang.

Company Number
07153081
Status
dissolved
Type
ltd
Incorporated
10 February 2010
Age
16 years
Address
598 Holloway Road, London, N19 3PH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ZARINABAD, Amir Housang
SIC Codes
74990, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZAM HOLDINGS (UK) LTD

ZAM HOLDINGS (UK) LTD is an dissolved company incorporated on 10 February 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. ZAM HOLDINGS (UK) LTD was registered 16 years ago.(SIC: 74990, 99999)

Status

dissolved

Active since 16 years ago

Company No

07153081

LTD Company

Age

16 Years

Incorporated 10 February 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 21 January 2018 (8 years ago)
Submitted on 11 October 2018 (7 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 18 February 2019 (7 years ago)

Next Due

Due by N/A
Contact
Address

598 Holloway Road London, N19 3PH,

Previous Addresses

190 Billet Road London E17 5DX
From: 27 September 2013To: 21 December 2016
555-557 Cranbrook Road Ilford Essex IG2 6HE United Kingdom
From: 4 January 2012To: 27 September 2013
, 190 Billet Road, London, E17 5DX, United Kingdom
From: 10 February 2010To: 4 January 2012
Timeline

7 key events • 2010 - 2016

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Funding Round
Feb 10
Director Left
Oct 15
Loan Secured
Sept 16
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PURUSHOTHAMAN, Ravi

Active
Holloway Road, LondonN19 3PH
Secretary
Appointed 18 May 2016

ZARINABAD, Amir Housang

Active
Holloway Road, LondonN19 3PH
Born July 1963
Director
Appointed 15 Feb 2010

JACOBS, Yomtov Eliezer

Resigned
Leicester Road, ManchesterM7 4AS
Born October 1970
Director
Appointed 10 Feb 2010
Resigned 11 Feb 2010

MIRZA, Ajaz Akhtar

Resigned
Brook Road, Buckhurst HillIG9 5TL
Born October 1978
Director
Appointed 15 Feb 2010
Resigned 06 Oct 2015

Persons with significant control

1

Holloway Road, LondonN19 3PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Gazette Dissolved Voluntary
17 September 2019
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
2 July 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
25 June 2019
DS01DS01
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
11 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Medium
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
6 January 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 December 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2016
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
18 May 2016
AP03Appointment of Secretary
Accounts With Accounts Type Group
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Accounts With Accounts Type Group
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Change Person Director Company With Change Date
2 March 2015
CH01Change of Director Details
Miscellaneous
19 December 2014
MISCMISC
Accounts With Accounts Type Full
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 September 2013
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
4 September 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
6 August 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
25 January 2013
RP04RP04
Change Account Reference Date Company Previous Extended
26 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Capital Allotment Shares
23 February 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Incorporation Company
10 February 2010
NEWINCIncorporation