Zanrex Limited TOLPITS LANE


Zanrex Limited was formally closed on 2022-02-22. Zanrex was a private limited company that could have been found at Gpf Lewis House, Olds Approach, Tolpits Lane, WD18 9AB, Watford, UNITED KINGDOM. Its full net worth was estimated to be roughly -707832 pounds, while the fixed assets that belonged to the company totalled up to 0 pounds. This company (formally started on 2002-05-09).

The company was classified as "dormant company" (99999). The most recent confirmation statement was filed on 2018-03-01 and last time the annual accounts were filed was on 31 December 2016. 2016-06-20 was the date of the latest annual return.

Zanrex Limited Address / Contact

Office Address Gpf Lewis House
Office Address2 Olds Approach
Town Tolpits Lane
Post code WD18 9AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04434398
Date of Incorporation Thu, 9th May 2002
Date of Dissolution Tue, 22nd Feb 2022
Industry Dormant Company
End of financial Year 31st December
Company age 20 years old
Account next due date Sun, 30th Sep 2018
Account last made up date Sat, 31st Dec 2016
Next confirmation statement due date Fri, 15th Mar 2019
Last confirmation statement dated Thu, 1st Mar 2018

Company staff

Uday D.

Position: Director

Appointed: 01 October 2015

Resigned: 21 May 2018

Joshy M.

Position: Director

Appointed: 23 May 2012

Resigned: 01 October 2015

Amarjit H.

Position: Director

Appointed: 11 May 2012

Resigned: 01 October 2015

Shamir B.

Position: Director

Appointed: 18 May 2011

Resigned: 01 October 2015

Shamir B.

Position: Secretary

Appointed: 09 March 2010

Resigned: 01 October 2015

Kalpna B.

Position: Director

Appointed: 10 November 2008

Resigned: 31 December 2009

Joshy M.

Position: Director

Appointed: 30 April 2007

Resigned: 10 November 2008

Paul T.

Position: Director

Appointed: 30 April 2007

Resigned: 31 December 2009

Pravin B.

Position: Director

Appointed: 29 December 2006

Resigned: 09 March 2010

Sanjay B.

Position: Secretary

Appointed: 01 April 2004

Resigned: 09 March 2010

Sanjay B.

Position: Director

Appointed: 01 April 2004

Resigned: 08 June 2012

Ketan C.

Position: Director

Appointed: 02 June 2003

Resigned: 31 March 2004

Amarjit H.

Position: Secretary

Appointed: 28 May 2002

Resigned: 31 March 2004

Amarjit H.

Position: Director

Appointed: 28 May 2002

Resigned: 31 March 2004

Shamir B.

Position: Director

Appointed: 28 May 2002

Resigned: 10 November 2008

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 May 2002

Resigned: 28 May 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 09 May 2002

Resigned: 28 May 2002

People with significant control

Gold Nuts Limited

Gpf Lewis House Olds Approach, Tolpits Lane, Watford, WD18 9AB, United Kingdom

Legal authority Company Law
Legal form Company
Country registered United Kingdom
Place registered England Wales
Registration number 05984266
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gold Nuts Limited

Unit 4, York House Wolsey Business Park, Tolpits Lane, Rickmansworth, WD18 9BL, United Kingdom

Legal authority Company Law
Legal form Company
Country registered United Kingdom
Place registered England Wales
Registration number 05984266
Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-31
Net Worth-707 832-742 127-762 851 
Balance Sheet
Cash Bank In Hand49 9001 237  
Current Assets299 8905 4674 360 
Debtors249 9904 2304 3604 360
Net Assets Liabilities  -762 851-758 326
Net Assets Liabilities Including Pension Asset Liability-707 832-742 127-762 851 
Reserves/Capital
Called Up Share Capital200200200 
Profit Loss Account Reserve-708 032-742 327-763 051 
Shareholder Funds-707 832-742 127-762 851 
Other
Amounts Owed To Group Undertakings  319 581315 056
Creditors  319 581762 686
Creditors Due After One Year386 578297 964319 581 
Creditors Due Within One Year621 144449 630447 630 
Net Current Assets Liabilities-321 254-444 163-443 270-758 326
Number Shares Allotted 200200 
Number Shares Issued Fully Paid   200
Other Creditors  7 3407 340
Par Value Share 111
Profit Loss   4 525
Recoverable Value-added Tax  4 3604 360
Share Capital Allotted Called Up Paid200200200 
Total Assets Less Current Liabilities-321 254-444 163-443 270-758 326
Trade Creditors Trade Payables  440 290440 290

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 18th, September 2017
Free Download (7 pages)

Company search

Advertisements