About

Registered Number: 04724464
Date of Incorporation: 06/04/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2019 (4 years and 6 months ago)
Registered Address: 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, WR9 9AJ

 

Based in Droitwich, Zamani's (Ashby) Ltd was founded on 06 April 2003, it's status in the Companies House registry is set to "Dissolved". There is only one director listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZAMANI, Pejman Omid 06 April 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 December 2019
LIQ14 - N/A 24 September 2019
NDISC - N/A 28 November 2018
AD01 - Change of registered office address 23 November 2018
RESOLUTIONS - N/A 21 November 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 21 November 2018
LIQ02 - N/A 21 November 2018
TM02 - Termination of appointment of secretary 10 October 2018
CS01 - N/A 03 April 2018
AD01 - Change of registered office address 13 December 2017
AA - Annual Accounts 24 November 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 30 January 2017
TM01 - Termination of appointment of director 13 October 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 04 June 2014
AD01 - Change of registered office address 04 June 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 27 May 2013
AA - Annual Accounts 27 November 2012
DISS40 - Notice of striking-off action discontinued 25 August 2012
AR01 - Annual Return 22 August 2012
GAZ1 - First notification of strike-off action in London Gazette 07 August 2012
AA - Annual Accounts 31 January 2012
DISS40 - Notice of striking-off action discontinued 03 September 2011
AR01 - Annual Return 31 August 2011
AD01 - Change of registered office address 31 August 2011
GAZ1 - First notification of strike-off action in London Gazette 09 August 2011
AA - Annual Accounts 28 December 2010
AR01 - Annual Return 19 April 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 30 June 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 27 February 2009
AA - Annual Accounts 18 September 2007
AAMD - Amended Accounts 18 September 2007
363s - Annual Return 14 May 2007
AA - Annual Accounts 14 May 2007
363s - Annual Return 22 December 2006
AA - Annual Accounts 10 March 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 17 June 2005
363s - Annual Return 08 July 2004
287 - Change in situation or address of Registered Office 14 October 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
NEWINC - New incorporation documents 06 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.