Company Information for ZAMANY LIMITED
NORTHFIELD HOUSE SHURDINGTON ROAD, BENTHAM, CHELTENHAM, GLOUCESTERSHIRE, GL51 4UA,
|
Company Registration Number
07252875
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ZAMANY LIMITED | |
Legal Registered Office | |
NORTHFIELD HOUSE SHURDINGTON ROAD BENTHAM CHELTENHAM GLOUCESTERSHIRE GL51 4UA Other companies in BS35 | |
Company Number | 07252875 | |
---|---|---|
Company ID Number | 07252875 | |
Date formed | 2010-05-13 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 13/05/2016 | |
Return next due | 10/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-02-05 05:16:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ZAMANY FINANCE PTY LTD | Active | Company formed on the 2019-08-15 | ||
ZAMANY FINANCE PTY LTD | Active | Company formed on the 2019-08-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/06/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/18 FROM Kingsley House Church Lane Shurdington Cheltenham Gloucestershire GL51 4TQ United Kingdom | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/16 FROM 19 Home Farm Way Easter Compton Bristol BS35 5SE | |
AR01 | 13/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/05/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Nahla Mohamed Emam on 2010-05-14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ASHRAF ABDELFATTAH SOLIMAN / 01/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NAHLA MOHAMED EMAM / 01/09/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR NAHLA MOHAMED EMAM on 2010-09-01 | |
AA01 | Current accounting period shortened from 31/05/11 TO 31/03/11 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.10 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 86210 - General medical practice activities
Creditors Due Within One Year | 2012-04-01 | £ 13,087 |
---|
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ZAMANY LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 35,581 |
Current Assets | 2012-04-01 | £ 36,902 |
Debtors | 2012-04-01 | £ 1,321 |
Fixed Assets | 2012-04-01 | £ 934 |
Shareholder Funds | 2012-04-01 | £ 24,749 |
Tangible Fixed Assets | 2012-04-01 | £ 934 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86210 - General medical practice activities) as ZAMANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |