Zostrat Limited

General information

Name:

Zostrat Ltd

Office Address:

Kiosk 4, Level 1, North Mall, Intu Derby Copecastle Square DE1 2NQ Derby

Number: 07383992

Incorporation date: 2010-09-22

Dissolution date: 2018-02-13

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was situated in Derby under the ID 07383992. This firm was established in the year 2010. The headquarters of the company was situated at Kiosk 4, Level 1, North Mall, Intu Derby Copecastle Square. The zip code for this location is DE1 2NQ. This firm was dissolved on February 13, 2018, which means it had been active for 8 years.

This specific business was supervised by just one managing director: Patrick P., who was arranged to perform management duties in July 2014.

The companies that controlled this firm included: Zumak Limited owned over 3/4 of company shares. This business could have been reached in Derby at Copecastle Square, DE1 2NQ.

Financial data based on annual reports

Company staff

Patrick P.

Role: Director

Appointed: 01 July 2014

Latest update: 9 April 2024

People with significant control

Zumak Limited
Address: Kiosk 4, Level 1, North Mall, Intu Derby Copecastle Square, Derby, DE1 2NQ, England
Legal authority Company Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2017
Account last made up date 31 December 2015
Confirmation statement next due date 06 October 2019
Confirmation statement last made up date 22 September 2016
Annual Accounts 25 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 25 September 2014
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28 September 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 13th, February 2018
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

14b High Street Eccleshall

Post code:

ST21 6BZ

City / Town:

Stafford

HQ address,
2014

Address:

14b High Street Eccleshall

Post code:

ST21 6BZ

City / Town:

Stafford

Accountant/Auditor,
2014 - 2013

Name:

Piper Hulse Limited

Address:

14b High Street Eccleshall

Post code:

ST21 6BZ

City / Town:

Stafford

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
7
Company Age

Similar companies nearby

Closest companies