Edinburgh
EH3 9QQ
Scotland
Director Name | Mr Gennaro Sabatino |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 01 April 2011(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 12 December 2014) |
Role | Company Director |
Country of Residence | Dubai |
Correspondence Address | Suite 1301 Al Falasi Residence Bur Dubai Dubai United Arab Emirates |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 July 2008(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Director Name | Zia Malik |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 2008(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 15505 Archibald Drive Saratoga California 95070 United States |
Director Name | Zoaib Zainuddin Rangwala |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 2008(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 20211 Suisun Drive Cupertin California 95014-4427 United States |
Registered Address | 3 Ponton Street Edinburgh EH3 9QQ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | 2 other UK companies use this postal address |
1 at £0.01 | Zinc International Fzco 100.00% Ordinary |
---|
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
12 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2014 | Compulsory strike-off action has been suspended (1 page) |
1 February 2014 | Compulsory strike-off action has been suspended (1 page) |
6 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2013 | Compulsory strike-off action has been suspended (1 page) |
15 May 2013 | Compulsory strike-off action has been suspended (1 page) |
15 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2012 | Compulsory strike-off action has been suspended (1 page) |
29 August 2012 | Compulsory strike-off action has been suspended (1 page) |
27 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders Statement of capital on 2011-07-27
|
27 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders Statement of capital on 2011-07-27
|
27 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders Statement of capital on 2011-07-27
|
12 May 2011 | Full accounts made up to 31 July 2009 (14 pages) |
12 May 2011 | Full accounts made up to 31 July 2009 (14 pages) |
27 April 2011 | Appointment of Mr Gennaro Sabatino as a director (2 pages) |
27 April 2011 | Appointment of Mr Gennaro Sabatino as a director (2 pages) |
11 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Resolutions
|
11 August 2010 | Director's details changed for Zia Malik on 7 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Zia Malik on 7 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Zoaib Zainuddin Rangwala on 7 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Resolutions
|
11 August 2010 | Director's details changed for Zia Malik on 7 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Zoaib Zainuddin Rangwala on 7 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Zoaib Zainuddin Rangwala on 7 July 2010 (2 pages) |
10 August 2010 | Termination of appointment of Zoaib Rangwala as a director (1 page) |
10 August 2010 | Termination of appointment of Zia Malik as a director (1 page) |
10 August 2010 | Secretary's details changed for Lycidas Secretaries Limited on 10 August 2010 (2 pages) |
10 August 2010 | Appointment of Jim Masterton as a director (2 pages) |
10 August 2010 | Appointment of Jim Masterton as a director (2 pages) |
10 August 2010 | Termination of appointment of Zoaib Rangwala as a director (1 page) |
10 August 2010 | Secretary's details changed for Lycidas Secretaries Limited on 10 August 2010 (2 pages) |
10 August 2010 | Termination of appointment of Zia Malik as a director (1 page) |
21 August 2009 | Return made up to 07/07/09; full list of members (3 pages) |
21 August 2009 | Return made up to 07/07/09; full list of members (3 pages) |
7 July 2008 | Incorporation (19 pages) |
7 July 2008 | Incorporation (19 pages) |