About

Registered Number: 03574903
Date of Incorporation: 03/06/1998 (25 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 27/01/2016 (8 years and 2 months ago)
Registered Address: Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG

 

Zubi Motors Ltd was founded on 03 June 1998 and are based in Slough. We don't currently know the number of employees at this business. This company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZAFAR, Mohammed 03 June 1998 - 1
Secretary Name Appointed Resigned Total Appointments
FAROOQ, Chaudhry Omar 18 May 2004 22 January 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 January 2016
4.43 - Notice of final meeting of creditors 27 October 2015
AD01 - Change of registered office address 18 September 2014
AC92 - N/A 27 June 2014
GAZ2 - Second notification of strike-off action in London Gazette 12 December 2011
4.43 - Notice of final meeting of creditors 12 September 2011
287 - Change in situation or address of Registered Office 20 September 2006
4.31 - Notice of Appointment of Liquidator in winding up by the Court 19 September 2006
COCOMP - Order to wind up 12 September 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
AA - Annual Accounts 16 August 2004
363s - Annual Return 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 18 June 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 04 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2002
AA - Annual Accounts 21 September 2001
363s - Annual Return 25 June 2001
225 - Change of Accounting Reference Date 13 December 2000
363s - Annual Return 29 June 2000
AA - Annual Accounts 06 April 2000
363s - Annual Return 06 August 1999
RESOLUTIONS - N/A 23 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1998
123 - Notice of increase in nominal capital 23 June 1998
288b - Notice of resignation of directors or secretaries 10 June 1998
288b - Notice of resignation of directors or secretaries 10 June 1998
287 - Change in situation or address of Registered Office 08 June 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
NEWINC - New incorporation documents 03 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.