ZAMZAM EXCHANGE INTERNATIONAL LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 1ES

Company number 04793667
Status Active
Incorporation Date 10 June 2003
Company Type Private Limited Company
Address FERRARI HOUSE (2ND FLOOR), 102 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1ES
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 100 ; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of ZAMZAM EXCHANGE INTERNATIONAL LIMITED are www.zamzamexchangeinternational.co.uk, and www.zamzam-exchange-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Zamzam Exchange International Limited is a Private Limited Company. The company registration number is 04793667. Zamzam Exchange International Limited has been working since 10 June 2003. The present status of the company is Active. The registered address of Zamzam Exchange International Limited is Ferrari House 2nd Floor 102 College Road Harrow Middlesex Ha1 1es. . SIDDIQUA, Arifa is a Secretary of the company. AHMED, Muhammed Gulzer is a Director of the company. ULLAH, Abul Barakat Muhammad Muhib is a Director of the company. Nominee Secretary PREMIER SECRETARIES LIMITED has been resigned. Nominee Director PREMIER DIRECTORS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
SIDDIQUA, Arifa
Appointed Date: 12 June 2003

Director
AHMED, Muhammed Gulzer
Appointed Date: 28 February 2012
64 years old

Director
ULLAH, Abul Barakat Muhammad Muhib
Appointed Date: 12 June 2003
66 years old

Resigned Directors

Nominee Secretary
PREMIER SECRETARIES LIMITED
Resigned: 12 June 2003
Appointed Date: 10 June 2003

Nominee Director
PREMIER DIRECTORS LIMITED
Resigned: 12 June 2003
Appointed Date: 10 June 2003

ZAMZAM EXCHANGE INTERNATIONAL LIMITED Events

30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
24 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100

20 Aug 2015
Total exemption small company accounts made up to 30 November 2014
07 Jul 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100

29 Aug 2014
Total exemption small company accounts made up to 30 November 2013
...
... and 34 more events
28 Jun 2003
New director appointed
20 Jun 2003
Secretary resigned
20 Jun 2003
Director resigned
20 Jun 2003
Registered office changed on 20/06/03 from: 88A tooley street london bridge london SE1 2TF
10 Jun 2003
Incorporation

ZAMZAM EXCHANGE INTERNATIONAL LIMITED Charges

11 October 2011
Deed of charge over credit balances
Delivered: 19 October 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Charged account:. Barclays bank PLC re zamzam exchange…