ZARZAR LIMITED
LONDON

Hellopages » Greater London » Newham » E15 4QZ

Company number 03207657
Status Active
Incorporation Date 4 June 1996
Company Type Private Limited Company
Address MOHAMED HARRAK, 405 HIGH STREET, LONDON, ENGLAND, E15 4QZ
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Director's details changed for Mr Mohamed Harrak on 10 October 2016; Registered office address changed from Flat 7 405 High Street Stratford London E15 4QZ England to C/O Mohamed Harrak 405 High Street London E15 4QZ on 4 October 2016; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 2,000 . The most likely internet sites of ZARZAR LIMITED are www.zarzar.co.uk, and www.zarzar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Zarzar Limited is a Private Limited Company. The company registration number is 03207657. Zarzar Limited has been working since 04 June 1996. The present status of the company is Active. The registered address of Zarzar Limited is Mohamed Harrak 405 High Street London England E15 4qz. The cash in hand is £2k. It is £0k against last year. . HARRAK, Mohammed is a Director of the company. Secretary BUCKMAN, Vanessa De Moor has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ATKINSON, Sheldon Shane has been resigned. Director BUCKMAN, Charles Colby has been resigned. Director BUCKMAN, William has been resigned. Director HASSAN, Mohammed Mahaba has been resigned. Director YATMAZ, Aydemir has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Licensed restaurants".


zarzar Key Finiance

LIABILITIES n/a
CASH £2k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
HARRAK, Mohammed
Appointed Date: 20 March 2015
67 years old

Resigned Directors

Secretary
BUCKMAN, Vanessa De Moor
Resigned: 01 March 2013
Appointed Date: 04 June 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 June 1996
Appointed Date: 04 June 1996

Director
ATKINSON, Sheldon Shane
Resigned: 01 April 2015
Appointed Date: 01 March 2013
54 years old

Director
BUCKMAN, Charles Colby
Resigned: 01 April 2015
Appointed Date: 04 June 1996
59 years old

Director
BUCKMAN, William
Resigned: 01 March 2013
Appointed Date: 04 June 1996
87 years old

Director
HASSAN, Mohammed Mahaba
Resigned: 10 January 1997
Appointed Date: 14 October 1996
63 years old

Director
YATMAZ, Aydemir
Resigned: 31 March 2014
Appointed Date: 01 March 2013
47 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 June 1996
Appointed Date: 04 June 1996

ZARZAR LIMITED Events

10 Oct 2016
Director's details changed for Mr Mohamed Harrak on 10 October 2016
04 Oct 2016
Registered office address changed from Flat 7 405 High Street Stratford London E15 4QZ England to C/O Mohamed Harrak 405 High Street London E15 4QZ on 4 October 2016
14 Jul 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2,000

26 May 2016
Accounts for a dormant company made up to 31 August 2015
27 Aug 2015
Registered office address changed from 54 Broadwick Street London W1F 7AH to Flat 7 405 High Street Stratford London E15 4QZ on 27 August 2015
...
... and 72 more events
27 Jun 1996
New director appointed
27 Jun 1996
New director appointed
27 Jun 1996
Director resigned
27 Jun 1996
Secretary resigned
04 Jun 1996
Incorporation