About

Registered Number: 01022765
Date of Incorporation: 31/08/1971 (52 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 15/03/2016 (8 years and 1 month ago)
Registered Address: Aissela, 46 High Street, Esher, Surrey, KT10 9QY

 

Having been setup in 1971, Zag Commercial Ltd have registered office in Surrey, it's status is listed as "Dissolved". There are no directors listed for the business at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 December 2015
DS01 - Striking off application by a company 22 December 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 07 August 2014
AD01 - Change of registered office address 14 March 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 09 November 2012
CH01 - Change of particulars for director 09 November 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 30 October 2009
AA - Annual Accounts 08 August 2009
287 - Change in situation or address of Registered Office 27 January 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 31 January 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 06 June 2007
363a - Annual Return 07 November 2006
AA - Annual Accounts 08 August 2006
363a - Annual Return 17 October 2005
AA - Annual Accounts 22 July 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 08 May 2004
363s - Annual Return 17 October 2003
AA - Annual Accounts 02 June 2003
363s - Annual Return 16 October 2002
AA - Annual Accounts 20 September 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 11 October 2001
363s - Annual Return 19 October 2000
AA - Annual Accounts 18 August 2000
RESOLUTIONS - N/A 14 April 2000
RESOLUTIONS - N/A 14 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2000
363s - Annual Return 20 October 1999
AA - Annual Accounts 16 June 1999
AA - Annual Accounts 01 February 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 1998
363s - Annual Return 15 October 1998
AA - Annual Accounts 22 April 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 October 1997
363s - Annual Return 22 October 1997
288b - Notice of resignation of directors or secretaries 08 April 1997
AA - Annual Accounts 27 January 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 1996
363s - Annual Return 15 October 1996
288c - Notice of change of directors or secretaries or in their particulars 15 October 1996
288 - N/A 18 August 1996
288 - N/A 18 August 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 26 October 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 October 1995
363s - Annual Return 24 October 1994
AA - Annual Accounts 18 October 1994
288 - N/A 20 January 1994
363s - Annual Return 12 October 1993
AA - Annual Accounts 11 October 1993
CERTNM - Change of name certificate 22 July 1993
RESOLUTIONS - N/A 19 July 1993
AA - Annual Accounts 27 October 1992
363s - Annual Return 21 October 1992
395 - Particulars of a mortgage or charge 26 February 1992
288 - N/A 02 December 1991
AA - Annual Accounts 25 November 1991
288 - N/A 22 November 1991
363b - Annual Return 17 October 1991
288 - N/A 01 October 1991
AA - Annual Accounts 30 October 1990
363a - Annual Return 30 October 1990
AA - Annual Accounts 16 November 1989
363 - Annual Return 16 November 1989
288 - N/A 10 November 1989
288 - N/A 10 November 1989
AA - Annual Accounts 11 January 1989
363 - Annual Return 11 January 1989
288 - N/A 04 May 1988
288 - N/A 03 March 1988
AA - Annual Accounts 25 November 1987
363 - Annual Return 25 November 1987
288 - N/A 06 January 1987
AA - Annual Accounts 22 October 1986
363 - Annual Return 22 October 1986
288 - N/A 22 October 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 21 February 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.