Company number 02992098
Status Liquidation
Incorporation Date 18 November 1994
Company Type Private Limited Company
Address CANTIUM HOUSE, RAILWAY APPROACH, WALLINGTON, SURREY, SM6 0DZ
Home Country United Kingdom
Nature of Business 7020 - Letting of own property, 7499 - Non-trading company
Phone, email, etc
Since the company registration sixty-two events have happened. The last three records are Liquidators' statement of receipts and payments to 22 July 2013; Liquidators' statement of receipts and payments to 22 January 2013; Liquidators' statement of receipts and payments to 22 July 2012. The most likely internet sites of ZANEX LTD. are www.zanex.co.uk, and www.zanex.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Zanex Ltd is a Private Limited Company.
The company registration number is 02992098. Zanex Ltd has been working since 18 November 1994.
The present status of the company is Liquidation. The registered address of Zanex Ltd is Cantium House Railway Approach Wallington Surrey Sm6 0dz. . ANWAR, Mohammed Hanif is a Secretary of the company. BAKER, Mow, Doctor is a Director of the company. Secretary BAKER, Mow, Doctor has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director ALI, Sabah, Dr has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Letting of own property".
Current Directors
Resigned Directors
Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 20 February 1995
Appointed Date: 18 November 1994
Director
ALI, Sabah, Dr
Resigned: 24 June 2009
Appointed Date: 20 February 1995
74 years old
Nominee Director
APEX NOMINEES LIMITED
Resigned: 20 February 1995
Appointed Date: 18 November 1994
ZANEX LTD. Events
21 Oct 2013
Liquidators' statement of receipts and payments to 22 July 2013
21 Oct 2013
Liquidators' statement of receipts and payments to 22 January 2013
21 Oct 2013
Liquidators' statement of receipts and payments to 22 July 2012
21 Oct 2013
Liquidators' statement of receipts and payments to 22 January 2012
21 Oct 2013
Liquidators' statement of receipts and payments to 22 July 2011
...
... and 52 more events
22 Mar 1995
Particulars of mortgage/charge
09 Feb 1995
Registered office changed on 09/02/95 from: 46A syon lane isleworth middlesex TW7 5NQ
07 Feb 1995
Ad 30/01/95--------- £ si 198@1=198 £ ic 2/200
16 Jan 1995
Company name changed omran LIMITED\certificate issued on 17/01/95
18 Nov 1994
Incorporation
31 January 2000
Legal charge
Delivered: 7 February 2000
Status: Satisfied
on 23 October 2007
Persons entitled: Barclays Bank PLC
Description: The property known as 307 elveden road park royal london…
15 January 2000
Guarantee & debenture
Delivered: 26 January 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 May 1997
Mortgage debenture
Delivered: 16 May 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 May 1995
Legal mortgage
Delivered: 2 June 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H-property k/a 307 elveden road park royal london borough…
15 March 1995
Legal mortgage
Delivered: 22 March 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H-307 elveden road park royal L.B. of ealing…