This company is commonly known as Dr Zak's Limited. The company was founded 10 years ago and was given the registration number 08795488. The firm's registered office is in SOUTHAMPTON. You can find them at Hjs Recovery (uk) Ltd, 12-14 Carlton Place, Southampton, Hampshire. This company's SIC code is 10860 - Manufacture of homogenized food preparations and dietetic food.
Name | : | DR ZAK'S LIMITED |
---|---|---|
Company Number | : | 08795488 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 November 2013 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hjs Recovery (uk) Ltd, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Grove House, Meridians Cross, Ocean Village, Southampton, SO14 3TJ | Director | 28 November 2013 | Active |
Grove House, Meridians Cross, Ocean Village, Southampton, SO14 3TJ | Director | 28 May 2015 | Active |
Cwg House, Gallamore Lane, Market Rasen, England, LN8 3HA | Secretary | 28 November 2013 | Active |
Mr Raymond John Brilus | ||
Notified on | : | 28 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Address | : | Grove House, Meridians Cross, Southampton, SO14 3TJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-20 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-20 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-11-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-01 | Address | Change registered office address company with date old address new address. | Download |
2021-02-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-04 | Address | Change registered office address company with date old address new address. | Download |
2019-11-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-11-01 | Resolution | Resolution. | Download |
2019-11-01 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-08-15 | Officers | Termination secretary company with name termination date. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Address | Change registered office address company with date old address new address. | Download |
2018-09-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-06 | Resolution | Resolution. | Download |
2017-12-06 | Change of constitution | Statement of companys objects. | Download |
2017-06-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-04-13 | Capital | Capital allotment shares. | Download |
2017-02-09 | Address | Change registered office address company with date old address new address. | Download |
2016-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.