About

Registered Number: 06165611
Date of Incorporation: 16/03/2007 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 05/01/2016 (9 years and 3 months ago)
Registered Address: 16 Anne Road, Smethwick, West Midlands, B66 2NY

 

Founded in 2007, Zash Property Developments Ltd have registered office in Smethwick, West Midlands, it has a status of "Dissolved". There are 4 directors listed as Lacatus, Cosmin, Amin, Zahera Parveen, Amin, Zahera Parveen, Ashraf, Mohammed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LACATUS, Cosmin 27 August 2015 - 1
AMIN, Zahera Parveen 24 April 2009 31 October 2009 1
ASHRAF, Mohammed 16 March 2007 25 October 2013 1
Secretary Name Appointed Resigned Total Appointments
AMIN, Zahera Parveen 16 March 2007 23 April 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 January 2016
TM01 - Termination of appointment of director 27 August 2015
AP01 - Appointment of director 27 August 2015
GAZ1 - First notification of strike-off action in London Gazette 21 July 2015
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 14 February 2014
AAMD - Amended Accounts 22 January 2014
AAMD - Amended Accounts 30 December 2013
DISS40 - Notice of striking-off action discontinued 09 November 2013
AA - Annual Accounts 08 November 2013
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 06 November 2013
AR01 - Annual Return 06 November 2013
AD01 - Change of registered office address 04 November 2013
AD01 - Change of registered office address 04 November 2013
TM01 - Termination of appointment of director 25 October 2013
AP01 - Appointment of director 25 October 2013
TM01 - Termination of appointment of director 10 October 2013
DISS16(SOAS) - N/A 29 August 2012
GAZ1 - First notification of strike-off action in London Gazette 10 July 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 07 April 2011
AA01 - Change of accounting reference date 06 December 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 12 November 2009
AP01 - Appointment of director 06 October 2009
288c - Notice of change of directors or secretaries or in their particulars 08 May 2009
363a - Annual Return 01 May 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 23 July 2008
287 - Change in situation or address of Registered Office 23 July 2008
NEWINC - New incorporation documents 16 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.