Background WavePink WaveYellow Wave

AL-ZARA LTD (09085187)

AL-ZARA LTD (09085187) is an active UK company. incorporated on 13 June 2014. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in take-away food shops and mobile food stands and 1 other business activities. AL-ZARA LTD has been registered for 11 years. Current directors include BEGUM, Iftikhar.

Company Number
09085187
Status
active
Type
ltd
Incorporated
13 June 2014
Age
11 years
Address
12 Halliwick Court Parade, London, N12 0NB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Take-away food shops and mobile food stands
Directors
BEGUM, Iftikhar
SIC Codes
56103, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AL-ZARA LTD

AL-ZARA LTD is an active company incorporated on 13 June 2014 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in take-away food shops and mobile food stands and 1 other business activity. AL-ZARA LTD was registered 11 years ago.(SIC: 56103, 62020)

Status

active

Active since 11 years ago

Company No

09085187

LTD Company

Age

11 Years

Incorporated 13 June 2014

Size

N/A

Accounts

ARD: 30/6

Overdue

3 years overdue

Last Filed

Made up to 30 June 2021 (4 years ago)
Submitted on 31 March 2022 (4 years ago)
Period: 1 July 2020 - 30 June 2021(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2023
Period: 1 July 2021 - 30 June 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 9 January 2023 (3 years ago)
Submitted on 9 January 2023 (3 years ago)

Next Due

Due by 23 January 2024
For period ending 9 January 2024

Previous Company Names

PIZZA GOGO (EAST HAM) LTD
From: 13 June 2014To: 9 July 2014
Contact
Address

12 Halliwick Court Parade Woodhouse Rd London, N12 0NB,

Previous Addresses

Suite 1 Station Chambers High Street North London E6 1JE
From: 21 August 2018To: 24 August 2022
366 High Street North Manor Park London E12 6PH
From: 13 June 2014To: 21 August 2018
Timeline

7 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jun 14
New Owner
Feb 19
Loan Secured
Jul 21
Director Joined
Nov 22
New Owner
Feb 23
Director Left
Feb 23
Owner Exit
Feb 23
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BEGUM, Iftikhar

Active
Woodhouse Road, LondonN12 0NB
Born January 1944
Director
Appointed 05 Sept 2022

ALI, Rafaqat

Resigned
Newhouse Avenue, RomfordRM6 5ND
Born September 1976
Director
Appointed 13 Jun 2014
Resigned 13 Feb 2023

Persons with significant control

2

1 Active
1 Ceased

Ms Iftikhar Begum

Active
Halliwick Court Parade, LondonN12 0NB
Born January 1944

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Feb 2023

Mr Rafaqat Ali

Ceased
Newhouse Avenue, RomfordRM6 5ND
Born September 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Feb 2023
Fundings
Financials
Latest Activities

Filing History

37

Dissolved Compulsory Strike Off Suspended
13 June 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
15 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 February 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Dissolved Compulsory Strike Off Suspended
5 October 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
24 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
29 September 2020
AAMDAAMD
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
26 February 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Administrative Restoration Company
14 February 2019
RT01RT01
Gazette Dissolved Compulsory
15 January 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
9 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
21 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Certificate Change Of Name Company
9 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 July 2014
CONNOTConfirmation Statement Notification
Incorporation Company
13 June 2014
NEWINCIncorporation