About

Registered Number: 01785900
Date of Incorporation: 25/01/1984 (40 years and 5 months ago)
Company Status: Liquidation
Registered Address: C/O Grant Thornton Uk Llp, 30 Finsbury Square, London, EC2P 2YU

 

Established in 1984, Zarak Group Ltd have registered office in London. We don't know the number of employees at the company. The company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 23 February 2018
4.68 - Liquidator's statement of receipts and payments 15 August 2017
4.68 - Liquidator's statement of receipts and payments 22 February 2017
4.68 - Liquidator's statement of receipts and payments 09 August 2016
4.68 - Liquidator's statement of receipts and payments 09 February 2016
4.68 - Liquidator's statement of receipts and payments 11 August 2015
4.68 - Liquidator's statement of receipts and payments 13 February 2015
4.68 - Liquidator's statement of receipts and payments 13 August 2014
4.68 - Liquidator's statement of receipts and payments 05 February 2014
4.68 - Liquidator's statement of receipts and payments 20 August 2013
4.68 - Liquidator's statement of receipts and payments 07 February 2013
4.68 - Liquidator's statement of receipts and payments 17 August 2012
4.68 - Liquidator's statement of receipts and payments 23 February 2012
4.68 - Liquidator's statement of receipts and payments 07 November 2011
AD01 - Change of registered office address 07 July 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 28 June 2011
4.68 - Liquidator's statement of receipts and payments 31 January 2011
AD01 - Change of registered office address 21 September 2010
4.68 - Liquidator's statement of receipts and payments 31 August 2010
RESOLUTIONS - N/A 28 July 2009
4.20 - N/A 28 July 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 28 July 2009
287 - Change in situation or address of Registered Office 17 July 2009
395 - Particulars of a mortgage or charge 14 July 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 15 October 2007
363s - Annual Return 14 June 2007
AA - Annual Accounts 11 September 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 28 September 2005
RESOLUTIONS - N/A 10 August 2005
RESOLUTIONS - N/A 10 August 2005
MEM/ARTS - N/A 10 August 2005
363s - Annual Return 23 March 2005
287 - Change in situation or address of Registered Office 21 January 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 13 October 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
363s - Annual Return 18 April 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2003
288b - Notice of resignation of directors or secretaries 28 October 2002
AA - Annual Accounts 27 July 2002
395 - Particulars of a mortgage or charge 17 May 2002
363s - Annual Return 13 March 2002
287 - Change in situation or address of Registered Office 31 December 2001
AA - Annual Accounts 29 June 2001
363s - Annual Return 09 April 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
RESOLUTIONS - N/A 07 August 2000
123 - Notice of increase in nominal capital 07 August 2000
AA - Annual Accounts 10 July 2000
363s - Annual Return 04 July 2000
CERTNM - Change of name certificate 13 June 2000
288b - Notice of resignation of directors or secretaries 02 June 2000
288a - Notice of appointment of directors or secretaries 02 June 2000
288a - Notice of appointment of directors or secretaries 02 June 2000
AA - Annual Accounts 28 October 1999
288b - Notice of resignation of directors or secretaries 10 August 1999
288b - Notice of resignation of directors or secretaries 10 August 1999
288b - Notice of resignation of directors or secretaries 10 August 1999
288c - Notice of change of directors or secretaries or in their particulars 31 March 1999
363s - Annual Return 15 March 1999
AA - Annual Accounts 29 October 1998
288c - Notice of change of directors or secretaries or in their particulars 28 October 1998
288c - Notice of change of directors or secretaries or in their particulars 28 October 1998
363s - Annual Return 23 February 1998
AAMD - Amended Accounts 24 November 1997
AA - Annual Accounts 23 September 1997
363s - Annual Return 04 April 1997
288c - Notice of change of directors or secretaries or in their particulars 26 November 1996
AA - Annual Accounts 03 September 1996
288 - N/A 11 June 1996
363s - Annual Return 21 March 1996
AA - Annual Accounts 21 September 1995
288 - N/A 10 July 1995
363b - Annual Return 30 June 1995
169 - Return by a company purchasing its own shares 15 May 1995
288 - N/A 22 March 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 March 1995
RESOLUTIONS - N/A 25 January 1995
288 - N/A 23 January 1995
288 - N/A 23 January 1995
PRE95M - N/A 01 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 29 April 1994
363s - Annual Return 21 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 1993
123 - Notice of increase in nominal capital 23 August 1993
AA - Annual Accounts 04 April 1993
363s - Annual Return 30 March 1993
288 - N/A 22 June 1992
288 - N/A 22 June 1992
AA - Annual Accounts 19 June 1992
363a - Annual Return 10 February 1992
395 - Particulars of a mortgage or charge 24 December 1991
288 - N/A 02 July 1991
288 - N/A 02 July 1991
AA - Annual Accounts 11 June 1991
363a - Annual Return 11 June 1991
AA - Annual Accounts 16 March 1990
363 - Annual Return 16 March 1990
395 - Particulars of a mortgage or charge 19 December 1989
287 - Change in situation or address of Registered Office 20 September 1989
AA - Annual Accounts 14 August 1989
363 - Annual Return 09 August 1989
287 - Change in situation or address of Registered Office 20 January 1989
287 - Change in situation or address of Registered Office 13 December 1988
287 - Change in situation or address of Registered Office 12 December 1988
288 - N/A 14 July 1988
288 - N/A 30 June 1988
AA - Annual Accounts 09 June 1988
363 - Annual Return 10 February 1988
288 - N/A 30 July 1987
363 - Annual Return 21 February 1987
288 - N/A 13 February 1987
AA - Annual Accounts 04 December 1986
287 - Change in situation or address of Registered Office 17 September 1986
PUC 2 - N/A 20 November 1985
NEWINC - New incorporation documents 25 January 1984

Mortgages & Charges

Description Date Status Charge by
Debenture 10 July 2009 Outstanding

N/A

Fixed and floating charge 14 May 2002 Outstanding

N/A

Rent deposit deed 10 December 1991 Fully Satisfied

N/A

Mortgage debenture 12 December 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.