Z1A1 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameZ1A1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06903575
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of Z1A1 LIMITED?

    • (9262) /

    Where is Z1A1 LIMITED located?

    Registered Office Address
    Ksa Group Limited C12 Marquis Court
    Marquis Way, Team Valley
    NE11 0RU Gateshead
    Tyne And Wear
    Undeliverable Registered Office AddressNo

    What were the previous names of Z1A1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    NUYUU FITNESS LIMITEDMay 26, 2009May 26, 2009
    NUYUU LIMITEDMay 13, 2009May 13, 2009

    What are the latest filings for Z1A1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    7 pages4.72

    Liquidators' statement of receipts and payments to Oct 31, 2012

    9 pages4.68

    Liquidators' statement of receipts and payments to Oct 31, 2011

    7 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Registered office address changed from 23 Grosvenor Square London W1K 4QJ on Nov 19, 2010

    2 pagesAD01

    Statement of affairs with form 4.19

    8 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 01, 2010

    LRESEX

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 22, 2010

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 08, 2010

    RES15

    Termination of appointment of Norris Panton as a director

    1 pagesTM01

    Termination of appointment of Benjamin Silcox as a director

    1 pagesTM01

    Annual return made up to May 13, 2010 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2010

    Statement of capital on Jun 08, 2010

    • Capital: GBP 100
    SH01

    Termination of appointment of Oliver Tonkin as a director

    1 pagesTM01

    Director's details changed for Mr James Caan on Sep 09, 2009

    1 pagesCH01

    Statement of capital following an allotment of shares on Jan 11, 2010

    • Capital: GBP 100
    3 pagesSH01

    Appointment of Norris Panton as a director

    2 pagesAP01

    Statement of capital following an allotment of shares on Sep 09, 2009

    • Capital: GBP 85
    3 pagesSH01

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Sub div 09/09/2009
    RES13

    Appointment of Oliver Charles Tonkin as a director

    2 pagesAP01
    Annotations
    DateAnnotation
    May 01, 2026Other Any information marked (#) was made unavailable on 1 May 2026 under section 1088 of the Companies Act 2006

    Appointment of Mr Tristan Nicholas Ramus as a director

    2 pagesAP01

    Appointment of James Caan as a director

    3 pagesAP01

    Current accounting period extended from May 31, 2010 to Aug 31, 2010

    1 pagesAA01

    Appointment of Benjamin Robert Silcox as a director

    1 pagesAP01

    legacy

    1 pages122

    Who are the officers of Z1A1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOLAN, Graham John Anthony
    Buckingham Way
    Frimley
    GU16 8XF Camberley
    32
    Surrey
    Secretary
    Buckingham Way
    Frimley
    GU16 8XF Camberley
    32
    Surrey
    British137250980001
    CAAN, James
    Hamilton Terrace
    NW8 9UJ London
    58
    Director
    Hamilton Terrace
    NW8 9UJ London
    58
    United KingdomBritish40761730004
    JALAN, Deepak
    103 Raglan Court
    Empire Way Wembley
    HA9 0RG London
    Director
    103 Raglan Court
    Empire Way Wembley
    HA9 0RG London
    United KingdomBritish122086790001
    RAMUS, Tristan Nicholas
    Chiltern Hills Road
    HP9 1PL Beaconsfield
    Linden House
    Buckinghamshire
    Director
    Chiltern Hills Road
    HP9 1PL Beaconsfield
    Linden House
    Buckinghamshire
    United KingdomBritish86962150002
    PANTON, Norris
    Waterside Road
    Summerseat
    BL9 5QL Bury
    19
    Director
    Waterside Road
    Summerseat
    BL9 5QL Bury
    19
    GbrBritish119697680001
    SILCOX, Benjamin Robert
    Melbourne Close
    AL3 6LU St. Albans
    25
    Hertfordshire
    Director
    Melbourne Close
    AL3 6LU St. Albans
    25
    Hertfordshire
    United Kingdom British 147139360001
    TONKIN, Oliver Charles
    SW4
    Director
    SW4
    United KingdomBritish132929440001

    Does Z1A1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Sep 09, 2009
    Delivered On Sep 19, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the interest in the account together with all money from time to time in the account in accordance with the deed see image for full details.
    Persons Entitled
    • Co-Operative Group Limited
    Transactions
    • Sep 19, 2009Registration of a charge (395)
    Rent deposit deed
    Created On Sep 09, 2009
    Delivered On Sep 16, 2009
    Outstanding
    Amount secured
    The observance and performance by the company of the obligations and conditions contained in a lease dated 9TH september 2009 made between glasgow city council and the company
    Short particulars
    £79942.08 plus a sum equivalent to value added tax at 17.5% see image for full details.
    Persons Entitled
    • Glasgow City Council
    Transactions
    • Sep 16, 2009Registration of a charge (395)
    Debenture
    Created On Jun 18, 2009
    Delivered On Jun 19, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 19, 2009Registration of a charge (395)

    Does Z1A1 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 01, 2010Commencement of winding up
    May 12, 2013Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Wayne Harrison
    Level 7 Tower 42 Old Broad Street
    EC2N 1HN London
    practitioner
    Level 7 Tower 42 Old Broad Street
    EC2N 1HN London
    Eric Walls
    C12 Marquis Court Marquis Way
    Team Valley
    NE11 0RU Gateshead
    practitioner
    C12 Marquis Court Marquis Way
    Team Valley
    NE11 0RU Gateshead

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0