Company NameZanodown  Ltd
DirectorAgha Mohammed
Company StatusLiquidation
Company NumberSC312521
CategoryPrivate Limited Company
Incorporation Date27 November 2006(17 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Agha Mohammed
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Skivo Wynd
Livingston
West Lothian
EH54 9GY
Scotland
Secretary NameSajida Mohammed
NationalityBritish
StatusCurrent
Appointed27 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Skivo Wynd
Livingston
West Lothian
EH54 9GY
Scotland

Location

Registered Address82 Mitchell Street
Glasgow
G1 3NA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Agha Mohammed
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,102
Cash£29,924
Current Liabilities£136,640

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2015Final Gazette dissolved following liquidation (1 page)
1 July 2015Final Gazette dissolved following liquidation (1 page)
1 April 2015Notice of final meeting of creditors (3 pages)
1 April 2015Notice of final meeting of creditors (3 pages)
9 December 2013Notice of winding up order (1 page)
9 December 2013Court order notice of winding up (1 page)
9 December 2013Court order notice of winding up (1 page)
9 December 2013Notice of winding up order (1 page)
2 September 2013Registered office address changed from 2 South Bridge Street Airdrie Lanarkshire ML6 6JF Scotland on 2 September 2013 (2 pages)
2 September 2013Registered office address changed from 2 South Bridge Street Airdrie Lanarkshire ML6 6JF Scotland on 2 September 2013 (2 pages)
2 September 2013Registered office address changed from 2 South Bridge Street Airdrie Lanarkshire ML6 6JF Scotland on 2 September 2013 (2 pages)
22 May 2013Compulsory strike-off action has been suspended (1 page)
22 May 2013Compulsory strike-off action has been suspended (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
13 December 2012Annual return made up to 27 November 2012 with a full list of shareholders
Statement of capital on 2012-12-13
  • GBP 2
(4 pages)
13 December 2012Annual return made up to 27 November 2012 with a full list of shareholders
Statement of capital on 2012-12-13
  • GBP 2
(4 pages)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
6 April 2012Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
6 April 2012Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
30 March 2012First Gazette notice for compulsory strike-off (1 page)
30 March 2012First Gazette notice for compulsory strike-off (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 February 2011Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
1 December 2009Registered office address changed from 21 Hamilton Road Bellshill ML4 1AF on 1 December 2009 (1 page)
1 December 2009Director's details changed for Agha Mohammed on 1 December 2009 (2 pages)
1 December 2009Registered office address changed from 21 Hamilton Road Bellshill ML4 1AF on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 21 Hamilton Road Bellshill ML4 1AF on 1 December 2009 (1 page)
1 December 2009Director's details changed for Agha Mohammed on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Agha Mohammed on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
10 February 2009Return made up to 27/11/08; full list of members (3 pages)
10 February 2009Return made up to 27/11/08; full list of members (3 pages)
10 February 2009Registered office changed on 10/02/2009 from 4 skivo wynd livingston EH54 9GY (1 page)
10 February 2009Registered office changed on 10/02/2009 from 4 skivo wynd livingston EH54 9GY (1 page)
26 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 September 2008Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page)
23 September 2008Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page)
15 February 2008Return made up to 27/11/07; full list of members (6 pages)
15 February 2008Return made up to 27/11/07; full list of members (6 pages)
27 November 2006Incorporation (13 pages)
27 November 2006Incorporation (13 pages)