Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Zadah Developments Limited
Zadah Developments Limited is a dissolved company incorporated on 3 July 2012 with the registered office located in London, City of London. Zadah Developments Limited was registered 13 years ago.
Watch Company
Status
Dissolved
Dissolved on
11 December 2018
(6 years ago)
Was
6 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
08128383
Private limited company
Age
13 years
Incorporated
3 July 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Zadah Developments Limited
Contact
Address
73 Cornhill
London
EC3V 3QQ
United Kingdom
Same address for the past
7 years
Companies in EC3V 3QQ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr Evan Charles Ivey
Director • Property Developer • British • Lives in UK • Born in Nov 1959
Jean Paul Tolaini
Director • Property Developer • British • Lives in UK • Born in Dec 1974
Soul Space 2 Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2016)
Period Ended
31 Mar 2016
For period
31 Mar
⟶
31 Mar 2016
Traded for
12 months
Cash in Bank
Unreported
Decreased by £312K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.1M
Decreased by £297.15K (-21%)
Total Liabilities
-£1.13M
Decreased by £276.79K (-20%)
Net Assets
-£33.66K
Decreased by £20.36K (+153%)
Debt Ratio (%)
103%
Increased by 2.11% (+2%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
6 Years Ago on 11 Dec 2018
Compulsory Gazette Notice
6 Years Ago on 25 Sep 2018
Liquidation Receiver Resigned
7 Years Ago on 26 May 2018
Receiver Appointed
7 Years Ago on 23 Feb 2018
Registered Address Changed
7 Years Ago on 23 Nov 2017
Jean Paul Tolaini Details Changed
7 Years Ago on 23 Nov 2017
Mr Evan Charles Ivey Details Changed
7 Years Ago on 23 Nov 2017
Confirmation Submitted
7 Years Ago on 22 Nov 2017
Soul Space 2 Limited (PSC) Appointed
9 Years Ago on 22 Aug 2016
Alexander Josef Zadah (PSC) Resigned
9 Years Ago on 22 Aug 2016
Get Alerts
Get Credit Report
Discover Zadah Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 11 Dec 2018
First Gazette notice for compulsory strike-off
Submitted on 25 Sep 2018
Receiver's abstract of receipts and payments to 10 May 2018
Submitted on 26 May 2018
Notice of ceasing to act as receiver or manager
Submitted on 26 May 2018
Appointment of receiver or manager
Submitted on 23 Feb 2018
Director's details changed for Mr Evan Charles Ivey on 23 November 2017
Submitted on 23 Nov 2017
Director's details changed for Jean Paul Tolaini on 23 November 2017
Submitted on 23 Nov 2017
Registered office address changed from 4 Marylebone Street London W1G 8JH United Kingdom to 73 Cornhill London EC3V 3QQ on 23 November 2017
Submitted on 23 Nov 2017
Confirmation statement made on 3 July 2017 with updates
Submitted on 22 Nov 2017
Cessation of Alexander Josef Zadah as a person with significant control on 22 August 2016
Submitted on 22 Nov 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs