About

Registered Number: 04751807
Date of Incorporation: 02/05/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2016 (8 years ago)
Registered Address: The Mount, Castlethorpe, Lincolnshire, DN20 9LG

 

Zara Grey Ltd was founded on 02 May 2003 and are based in Lincolnshire. The company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VEASEY, Edward 01 January 2004 19 April 2004 1
Secretary Name Appointed Resigned Total Appointments
GREY, Zara Louise 16 April 2013 - 1
CONNOR, John 25 January 2005 16 April 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 16 February 2016
DS01 - Striking off application by a company 04 February 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 30 March 2015
AD01 - Change of registered office address 27 February 2015
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 31 March 2014
MR04 - N/A 21 August 2013
MR04 - N/A 21 August 2013
AR01 - Annual Return 10 June 2013
AP03 - Appointment of secretary 07 June 2013
TM02 - Termination of appointment of secretary 07 June 2013
CH03 - Change of particulars for secretary 08 April 2013
CH01 - Change of particulars for director 08 April 2013
AA - Annual Accounts 28 February 2013
CH01 - Change of particulars for director 26 November 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 03 April 2012
AD01 - Change of registered office address 03 October 2011
CH01 - Change of particulars for director 23 June 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 04 May 2010
AA - Annual Accounts 30 March 2010
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 28 May 2008
AA - Annual Accounts 16 April 2008
395 - Particulars of a mortgage or charge 04 April 2008
395 - Particulars of a mortgage or charge 15 March 2008
363a - Annual Return 17 May 2007
AA - Annual Accounts 10 May 2007
288c - Notice of change of directors or secretaries or in their particulars 13 October 2006
363a - Annual Return 13 June 2006
AA - Annual Accounts 22 May 2006
363a - Annual Return 06 May 2005
225 - Change of Accounting Reference Date 14 April 2005
AA - Annual Accounts 04 March 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
363a - Annual Return 05 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2004
MEM/ARTS - N/A 15 December 2003
287 - Change in situation or address of Registered Office 09 December 2003
353a - Register of members in non-legible form 09 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
CERTNM - Change of name certificate 03 December 2003
288a - Notice of appointment of directors or secretaries 05 June 2003
288a - Notice of appointment of directors or secretaries 05 June 2003
287 - Change in situation or address of Registered Office 19 May 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
NEWINC - New incorporation documents 02 May 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 28 March 2008 Fully Satisfied

N/A

Debenture 08 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.