ZAHRA REAL ESTATE LIMITED
SHEFFIELD VW REAL ESTATE LIMITED

Hellopages » South Yorkshire » Sheffield » S2 4SW

Company number 06125395
Status Liquidation
Incorporation Date 23 February 2007
Company Type Private Limited Company
Address C/O ABBEY TAYLOR LIMITED BLADES ENTERPRISE CENTRE, (REGUS) JOHN STREET, SHEFFIELD, SOUTH YORKSHIRE, S2 4SW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Registered office address changed from Suite 2 1st Floor Appleton Court Wakefield West Yorkshire WF2 7AR to C/O Abbey Taylor Limited Blades Enterprise Centre (Regus) John Street Sheffield South Yorkshire S2 4SW on 14 November 2016; Appointment of a voluntary liquidator; Statement of affairs with form 4.19. The most likely internet sites of ZAHRA REAL ESTATE LIMITED are www.zahrarealestate.co.uk, and www.zahra-real-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to Darnall Rail Station is 2.6 miles; to Dronfield Rail Station is 4.8 miles; to Rotherham Central Rail Station is 6.3 miles; to Elsecar Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zahra Real Estate Limited is a Private Limited Company. The company registration number is 06125395. Zahra Real Estate Limited has been working since 23 February 2007. The present status of the company is Liquidation. The registered address of Zahra Real Estate Limited is C O Abbey Taylor Limited Blades Enterprise Centre Regus John Street Sheffield South Yorkshire S2 4sw. . PATEL, Farida is a Secretary of the company. VALLI, Imtiaz is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PATEL, Farida
Appointed Date: 23 February 2007

Director
VALLI, Imtiaz
Appointed Date: 23 February 2007
57 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 23 February 2007
Appointed Date: 23 February 2007

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 23 February 2007
Appointed Date: 23 February 2007

ZAHRA REAL ESTATE LIMITED Events

14 Nov 2016
Registered office address changed from Suite 2 1st Floor Appleton Court Wakefield West Yorkshire WF2 7AR to C/O Abbey Taylor Limited Blades Enterprise Centre (Regus) John Street Sheffield South Yorkshire S2 4SW on 14 November 2016
09 Nov 2016
Appointment of a voluntary liquidator
09 Nov 2016
Statement of affairs with form 4.19
09 Nov 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-21

12 Apr 2016
Total exemption small company accounts made up to 31 October 2014
...
... and 35 more events
21 Apr 2007
New director appointed
21 Apr 2007
New secretary appointed
07 Mar 2007
Secretary resigned
07 Mar 2007
Director resigned
23 Feb 2007
Incorporation

ZAHRA REAL ESTATE LIMITED Charges

30 October 2007
Legal mortgage
Delivered: 7 November 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 16-18 crackenedge lane dewsbury W.yorkshire. Assigns the…
18 September 2007
Legal mortgage
Delivered: 5 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 64 tong street dudley hill bradford west yorkshire. Assigns…