About

Registered Number: 05118268
Date of Incorporation: 04/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Westminster House Bolton Close, Bellbrook Industrial Estate, Uckfield, TN22 1PH,

 

Zaza Ltd was registered on 04 May 2004, it's status is listed as "Active". There are 7 directors listed for Zaza Ltd in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHOTAI, Bharat Kamarshi 18 January 2020 - 1
CHOTAI, Piyoosh Kamarshibhai 01 February 2012 18 January 2020 1
JAFFERJI, Zaffer Adamali 04 May 2004 01 February 2012 1
Secretary Name Appointed Resigned Total Appointments
CHOTAI, Bharat Kamarshi 18 January 2020 - 1
CHOTAI, Piyoosh Kamarshibhai 01 February 2012 18 January 2020 1
GASSON, Wendy May 25 August 2004 06 May 2009 1
JEEVANJEE, Shaukat 04 May 2004 25 August 2004 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 15 September 2020
DS01 - Striking off application by a company 03 September 2020
CS01 - N/A 05 May 2020
AP03 - Appointment of secretary 31 January 2020
AP01 - Appointment of director 31 January 2020
TM02 - Termination of appointment of secretary 31 January 2020
TM01 - Termination of appointment of director 31 January 2020
AA - Annual Accounts 26 September 2019
AD01 - Change of registered office address 23 July 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 26 April 2013
AA01 - Change of accounting reference date 12 February 2013
AR01 - Annual Return 17 May 2012
AP03 - Appointment of secretary 17 May 2012
TM01 - Termination of appointment of director 09 February 2012
AP01 - Appointment of director 09 February 2012
AP01 - Appointment of director 09 February 2012
AD01 - Change of registered office address 09 February 2012
MG01 - Particulars of a mortgage or charge 08 February 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 25 May 2011
AD01 - Change of registered office address 19 May 2011
AD01 - Change of registered office address 10 May 2011
TM02 - Termination of appointment of secretary 10 May 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH04 - Change of particulars for corporate secretary 11 May 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 29 May 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
287 - Change in situation or address of Registered Office 21 May 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 15 May 2008
AA - Annual Accounts 16 November 2007
363a - Annual Return 25 May 2007
AA - Annual Accounts 11 January 2007
363s - Annual Return 07 June 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 22 June 2005
225 - Change of Accounting Reference Date 09 March 2005
288a - Notice of appointment of directors or secretaries 10 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
287 - Change in situation or address of Registered Office 18 May 2004
NEWINC - New incorporation documents 04 May 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 01 February 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.