ZAXGATE LIMITED
STANMORE

Hellopages » Greater London » Harrow » HA7 1BU

Company number 01330348
Status Active
Incorporation Date 16 September 1977
Company Type Private Limited Company
Address VICTORIA HOUSE, 18 DALSTON GARDENS, STANMORE, MIDDLESEX, HA7 1BU
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 5 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 100 . The most likely internet sites of ZAXGATE LIMITED are www.zaxgate.co.uk, and www.zaxgate.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and one months. Zaxgate Limited is a Private Limited Company. The company registration number is 01330348. Zaxgate Limited has been working since 16 September 1977. The present status of the company is Active. The registered address of Zaxgate Limited is Victoria House 18 Dalston Gardens Stanmore Middlesex Ha7 1bu. . PATEL, Raojibhai Becharbhai is a Secretary of the company. PATEL, Sanjay Raojibhai is a Director of the company. Secretary DESAI, Niranjan has been resigned. Director CHANDARANA, Jayanti has been resigned. Director DESAI, Girishchandra Balvantrai has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
PATEL, Raojibhai Becharbhai
Appointed Date: 02 December 2002

Director
PATEL, Sanjay Raojibhai
Appointed Date: 02 December 2002
64 years old

Resigned Directors

Secretary
DESAI, Niranjan
Resigned: 30 November 2002

Director
CHANDARANA, Jayanti
Resigned: 30 November 2002
89 years old

Director
DESAI, Girishchandra Balvantrai
Resigned: 30 November 2002
77 years old

Persons With Significant Control

Sanjay Patel
Notified on: 5 October 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ZAXGATE LIMITED Events

05 Dec 2016
Confirmation statement made on 5 October 2016 with updates
17 Jul 2016
Total exemption small company accounts made up to 31 October 2015
09 Nov 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100

13 Jun 2015
Total exemption small company accounts made up to 31 October 2014
24 Dec 2014
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100

...
... and 84 more events
25 Sep 1991
Compulsory strike-off action has been discontinued

09 Jul 1991
First Gazette notice for compulsory strike-off

18 Feb 1991
Registered office changed on 18/02/91 from: 115 gloucester place london W1H 3PJ

29 Nov 1988
Declaration of satisfaction of mortgage/charge

16 Sep 1977
Certificate of incorporation

ZAXGATE LIMITED Charges

13 June 2008
Debenture
Delivered: 17 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 March 1985
Legal charge
Delivered: 18 March 1985
Status: Satisfied on 29 November 1988
Persons entitled: Barclays Bank PLC
Description: 96 craven park road, harlesden, london borough of brent.
8 May 1984
Legal charge
Delivered: 16 May 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H unit 14, sentinel square, brent street, hendon NW4…
1 December 1983
Legal charge
Delivered: 9 December 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H units 13, 15 sentinel square hendon london borough of…
27 September 1982
Legal charge
Delivered: 14 October 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H 134 high rd east finchley N2 london borough of barnet.
27 September 1982
Legal charge
Delivered: 14 October 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 96 craven park road harlesden NW10 london borough of…
27 September 1982
Debenture
Delivered: 6 October 1982
Status: Satisfied on 11 November 2006
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…
12 November 1981
Legal charge
Delivered: 17 November 1981
Status: Satisfied
Persons entitled: Bank of Baroda
Description: All f/h property known as the ground and upper floors of…