Company NameZ.K. Enterprises Limited
Company StatusDissolved
Company Number03094842
CategoryPrivate Limited Company
Incorporation Date24 August 1995(28 years, 8 months ago)
Dissolution Date12 November 2009 (14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Zygmunt Jan Kamasa
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Malthouse Place
Radlett
Hertfordshire
WD7 8EX
Secretary NameEugenie Anne Kamasa
NationalityBritish
StatusClosed
Appointed01 June 2006(10 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 12 November 2009)
RoleHousewife
Correspondence Address1 Malthouse Place
Newlands Avenue
Radlett
Hertfordshire
WD7 8EX
Director NameKerstein Viola Elisabeth Kamasa
Date of BirthJuly 1932 (Born 91 years ago)
NationalitySwedish
StatusResigned
Appointed24 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressHollybank 8 Green Lane
Hemel Hempstead
Hertfordshire
HP2 4RZ
Secretary NameMr Zygmunt Jan Kamasa
NationalityBritish
StatusResigned
Appointed24 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Malthouse Place
Radlett
Hertfordshire
WD7 8EX

Location

Registered AddressFirst Floor
5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2009Return of final meeting in a members' voluntary winding up (5 pages)
12 August 2009Liquidators statement of receipts and payments to 7 August 2009 (8 pages)
26 June 2009Liquidators statement of receipts and payments to 10 June 2009 (6 pages)
27 December 2008Liquidators statement of receipts and payments to 10 December 2008 (9 pages)
11 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 December 2007Declaration of solvency (3 pages)
20 December 2007Appointment of a voluntary liquidator (1 page)
20 December 2007Registered office changed on 20/12/07 from: 1 malthouse place, newlands avenue, radlett hertfordshire WD7 8EX (1 page)
20 November 2007Secretary's particulars changed (1 page)
20 November 2007Return made up to 24/08/07; full list of members (2 pages)
20 November 2007Director's particulars changed (1 page)
29 October 2007Memorandum and Articles of Association (4 pages)
29 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 July 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
16 July 2007Registered office changed on 16/07/07 from: 69 cissbury ring south woodside park london N12 7BG (1 page)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
11 October 2006Secretary resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006New secretary appointed (1 page)
11 October 2006Return made up to 24/08/06; full list of members (2 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
30 September 2005Return made up to 24/08/05; full list of members (2 pages)
6 December 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
1 November 2004Return made up to 24/08/04; full list of members (7 pages)
3 December 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
5 October 2003Return made up to 24/08/03; full list of members (7 pages)
20 January 2003Total exemption full accounts made up to 31 January 2002 (11 pages)
8 October 2002Return made up to 24/08/02; full list of members (7 pages)
15 October 2001Return made up to 24/08/01; full list of members (6 pages)
1 December 2000Full accounts made up to 31 January 2000 (11 pages)
21 September 2000Return made up to 24/08/00; full list of members (6 pages)
2 December 1999Full accounts made up to 31 January 1999 (11 pages)
14 September 1999Return made up to 24/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 1999Registered office changed on 27/01/99 from: 28 queens avenue london N10 3NR (1 page)
2 December 1998Full accounts made up to 31 January 1998 (10 pages)
18 September 1998Return made up to 24/08/98; no change of members (4 pages)
29 September 1997Full accounts made up to 31 January 1997 (10 pages)
25 September 1996Return made up to 15/08/96; full list of members (6 pages)
17 June 1996Accounting reference date extended from 28/02/96 to 31/01/97 (1 page)
21 April 1996Accounting reference date notified as 28/02 (1 page)
24 August 1995Incorporation (18 pages)