About

Registered Number: SC386038
Date of Incorporation: 27/09/2010 (13 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (5 years and 7 months ago)
Registered Address: Unit 16, Prospect Iii, Gemini Crescent, Dundee, DD2 1SW

 

Established in 2010, Zala Developments Ltd are based in Dundee, it has a status of "Dissolved". We don't currently know the number of employees at this business. The company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Barry Patrick 28 September 2011 06 April 2015 1
Secretary Name Appointed Resigned Total Appointments
MCCABE, John 27 September 2010 28 September 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 November 2018
GAZ1 - First notification of strike-off action in London Gazette 28 August 2018
DISS40 - Notice of striking-off action discontinued 12 December 2017
CS01 - N/A 11 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 16 June 2016
DISS40 - Notice of striking-off action discontinued 10 November 2015
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 09 November 2015
AD01 - Change of registered office address 16 October 2015
GAZ1 - First notification of strike-off action in London Gazette 02 October 2015
AP01 - Appointment of director 04 June 2015
TM01 - Termination of appointment of director 30 May 2015
AR01 - Annual Return 26 November 2014
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 26 November 2014
RT01 - Application for administrative restoration to the register 26 November 2014
GAZ2 - Second notification of strike-off action in London Gazette 16 May 2014
GAZ1 - First notification of strike-off action in London Gazette 24 January 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 06 November 2012
AP01 - Appointment of director 24 September 2012
AA - Annual Accounts 24 September 2012
TM01 - Termination of appointment of director 24 September 2012
TM02 - Termination of appointment of secretary 24 September 2012
DISS40 - Notice of striking-off action discontinued 25 April 2012
AR01 - Annual Return 24 April 2012
GAZ1 - First notification of strike-off action in London Gazette 27 January 2012
NEWINC - New incorporation documents 27 September 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.