ZULU BEAUTY TRADING LIMITED

Floor 2 Centro 3 Floor 2 Centro 3, London, NW1 0DU
StatusDISSOLVED
Company No.06458689
CategoryPrivate Limited Company
Incorporated20 Dec 2007
Age16 years, 6 months, 18 days
JurisdictionEngland Wales
Dissolution16 Jun 2015
Years9 years, 21 days

SUMMARY

ZULU BEAUTY TRADING LIMITED is an dissolved private limited company with number 06458689. It was incorporated 16 years, 6 months, 18 days ago, on 20 December 2007 and it was dissolved 9 years, 21 days ago, on 16 June 2015. The company address is Floor 2 Centro 3 Floor 2 Centro 3, London, NW1 0DU.



Company Fillings

Gazette dissolved voluntary

Date: 16 Jun 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Mar 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Feb 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2014

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-01

Officer name: Miss Zuzanna Krystyna Rafalat

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2014

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Ronald Fisher

Termination date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony John Price

Appointment date: 2014-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2013

Action Date: 20 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Certificate change of name company

Date: 16 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed zuneta LTD\certificate issued on 16/04/13

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Mar 2013

Action Date: 27 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-27

Old address: C/O Zulu Beauty Unit 16 Premier Park Road One Winsford Industrial Estate Winsford Cheshire CW7 3PH United Kingdom

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2012

Action Date: 20 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-20

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Dec 2012

Action Date: 20 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-20

Old address: Unit 7 Huguenot Place 17a Heneage Street London E1 5LN United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2012

Action Date: 27 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bart K Swanson

Termination date: 2012-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2012

Action Date: 22 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bart K Swanson

Appointment date: 2012-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Feb 2012

Action Date: 20 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-20

Old address: Centro 3 19 Mandela Street London NW1 0DU United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 20 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-20

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Claire Elizabeth Braithwaite

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Aug 2011

Action Date: 15 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-15

Old address: 25 Onslow Gardens Muswell Hill London N10 3JT

Documents

View document PDF

Termination secretary company with name

Date: 15 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Zuzanna Rafalat

Documents

View document PDF

Termination director company with name

Date: 15 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jerzy Makulski

Documents

View document PDF

Termination director company with name

Date: 15 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Levy

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Ronald Fisher

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2010

Action Date: 20 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2010

Action Date: 20 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-20

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Zuzanna Rafalat

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Robert Levy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / zuzanna rafalat / 01/05/2008

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 01/09/08\gbp si 7400@1=7400\gbp ic 600/8000\

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Capital

Type: 123

Description: Gbp nc 1000/10000\28/08/08

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed mr jerzy leon makulski

Documents

View document PDF

Accounts with made up date

Date: 22 Aug 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/2008 to 30/06/2008

Documents

View document PDF

Incorporation company

Date: 20 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DRY MEDIA LIMITED

4TH FLOOR,CAVENDISH SQUARE,W1G 9DQ

Number:09292930
Status:ACTIVE
Category:Private Limited Company

FURIOUS PROPERTIES LIMITED

42 CREWYS ROAD,LONDON,NW2 2AA

Number:10522554
Status:ACTIVE
Category:Private Limited Company

KRATOS COMPUTER SERVICES LIMITED

78 LAKESIDE ROAD,ALDERSHOT,GU12 5AA

Number:03272072
Status:ACTIVE
Category:Private Limited Company

SOFTPHONE INTERNATIONAL LTD

35 PRINCESS STREET,ROCHDALE,OL12 0HA

Number:11258237
Status:ACTIVE
Category:Private Limited Company

STAR GOURMET LTD

68 SEYMOUR GROVE,MANCHESTER,M16 0LN

Number:04498145
Status:ACTIVE
Category:Private Limited Company

THE POWER OF THREE (SCOTLAND) LTD

20 GEORGE STREET,DUNBLANE,FK15 9HE

Number:SC537433
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source