Company NameZINI Zoom Ltd
DirectorKhandaker Mozammel Hossain
Company StatusActive - Proposal to Strike off
Company NumberSC649785
CategoryPrivate Limited Company
Incorporation Date17 December 2019(4 years, 4 months ago)
Previous NamesSmadu Ltd and Halal Superstore Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Khandaker Mozammel Hossain
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2022(2 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Redheughs Rigg Westpoint
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMrs Sharmin Hossain
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBangladeshi
StatusResigned
Appointed17 December 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Durham Terrace
Edinburgh
EH15 1QE
Scotland
Director NameMr Khandukar Sazzad Hossain
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(8 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 01 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address90 Glasgow Road
Perth
PH2 0LT
Scotland
Director NameMrs Sharmin Hossain
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2020(10 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 20 July 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Redheughs Rigg Westpoint
South Gyle
Edinburgh
EH12 9DQ
Scotland

Location

Registered Address4 Redheughs Rigg Westpoint
South Gyle
Edinburgh
EH12 9DQ
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 November 2021 (2 years, 5 months ago)
Next Return Due25 November 2022 (overdue)

Filing History

2 February 2021Registered office address changed from 90 Glasgow Road Perth PH2 0LT Scotland to 4 4 Redheughs Rigg Westpoint South Gyle, Edinburgh EH12 9DQ on 2 February 2021 (1 page)
2 February 2021Registered office address changed from 4 4 Redheughs Rigg Westpoint South Gyle, Edinburgh EH12 9DQ Scotland to 4 Redheughs Rigg Westpoint South Gyle Edinburgh EH12 9DQ on 2 February 2021 (1 page)
11 November 2020Appointment of Mrs Sharmin Hossain as a director on 1 November 2020 (2 pages)
11 November 2020Notification of Sharmin Hossain as a person with significant control on 1 November 2020 (2 pages)
11 November 2020Confirmation statement made on 11 November 2020 with updates (4 pages)
11 November 2020Cessation of Khandukar Sazzad Hossain as a person with significant control on 1 November 2020 (1 page)
11 November 2020Termination of appointment of Khandukar Sazzad Hossain as a director on 1 November 2020 (1 page)
27 September 2020Confirmation statement made on 27 September 2020 with updates (4 pages)
27 September 2020Notification of Khandukar Sazzad Hossain as a person with significant control on 1 September 2020 (2 pages)
27 September 2020Termination of appointment of Sharmin Hossain as a director on 1 September 2020 (1 page)
27 September 2020Cessation of Sharmin Hossain as a person with significant control on 1 September 2020 (1 page)
27 September 2020Director's details changed for Mr Khandukar Sazzad Hossain on 1 September 2020 (2 pages)
25 September 2020Appointment of Mr Khandukar Sazzad Hossain as a director on 1 September 2020 (2 pages)
6 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-04
(3 pages)
6 July 2020Confirmation statement made on 6 July 2020 with updates (3 pages)
4 July 2020Registered office address changed from 52 Durham Terrace Edinburgh EH15 1QE United Kingdom to 90 Glasgow Road Perth PH2 0LT on 4 July 2020 (1 page)
17 December 2019Incorporation
Statement of capital on 2019-12-17
  • GBP 100
(29 pages)