About

Registered Number: 03982766
Date of Incorporation: 28/04/2000 (24 years ago)
Company Status: Active
Registered Address: Unit 41, Oakwoodhill Industrial Estate, Loughton, Essex, IG10 3TZ

 

Having been setup in 2000, Zainab Ltd have registered office in Essex, it has a status of "Active". Sitait, Fakhar is listed as a director of the company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SITAIT, Fakhar 26 November 2002 12 February 2003 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
PSC08 - N/A 24 March 2020
PSC07 - N/A 24 March 2020
PSC05 - N/A 15 January 2020
PSC07 - N/A 15 January 2020
PSC07 - N/A 15 January 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 16 May 2017
CH01 - Change of particulars for director 12 May 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 09 May 2014
AAMD - Amended Accounts 04 February 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 08 May 2013
DISS40 - Notice of striking-off action discontinued 03 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AA - Annual Accounts 27 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 November 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 12 May 2011
DISS40 - Notice of striking-off action discontinued 06 April 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 22 October 2008
395 - Particulars of a mortgage or charge 01 March 2008
363a - Annual Return 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
AA - Annual Accounts 21 December 2007
395 - Particulars of a mortgage or charge 20 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2007
AA - Annual Accounts 08 December 2006
363s - Annual Return 06 June 2006
AA - Annual Accounts 10 January 2006
287 - Change in situation or address of Registered Office 30 June 2005
AA - Annual Accounts 13 May 2005
363s - Annual Return 29 April 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 18 June 2003
395 - Particulars of a mortgage or charge 05 June 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
225 - Change of Accounting Reference Date 27 April 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
288c - Notice of change of directors or secretaries or in their particulars 28 February 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
288a - Notice of appointment of directors or secretaries 26 January 2003
288a - Notice of appointment of directors or secretaries 26 January 2003
AA - Annual Accounts 26 January 2003
288b - Notice of resignation of directors or secretaries 18 December 2002
288b - Notice of resignation of directors or secretaries 18 December 2002
363s - Annual Return 10 May 2002
AA - Annual Accounts 08 February 2002
363s - Annual Return 04 July 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
287 - Change in situation or address of Registered Office 05 April 2001
288b - Notice of resignation of directors or secretaries 09 May 2000
288b - Notice of resignation of directors or secretaries 09 May 2000
NEWINC - New incorporation documents 28 April 2000

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 21 February 2008 Outstanding

N/A

Debenture 14 February 2007 Fully Satisfied

N/A

Debenture 03 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.