Company NameZencraft Limited
DirectorAnthony Rosenberg
Company StatusDissolved
Company Number03367969
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameMr Anthony Rosenberg
NationalityBritish
StatusCurrent
Appointed30 September 2002(5 years, 4 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorsewalk Cottage
Akeley Road Lillingstone
Lovell
Buckinghamshire
MK18 5BF
Director NameMr Anthony Rosenberg
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(6 years, 4 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorsewalk Cottage
Akeley Road Lillingstone
Lovell
Buckinghamshire
MK18 5BF
Director NameFrances Halpern
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(5 days after company formation)
Appointment Duration2 years (resigned 04 June 1999)
RoleCompany Director
Correspondence AddressLavenham 1 Canons Close
Radlett
Hertfordshire
WD7 7ER
Director NameEvelyn Rosenberg
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(5 days after company formation)
Appointment Duration6 years, 4 months (resigned 29 September 2003)
RoleCompany Director
Correspondence Address22 High Firs
Radlett
Hertfordshire
WD7 8BH
Secretary NameEvelyn Rosenberg
NationalityBritish
StatusResigned
Appointed14 May 1997(5 days after company formation)
Appointment Duration2 years (resigned 04 June 1999)
RoleCompany Director
Correspondence Address22 High Firs
Radlett
Hertfordshire
WD7 8BH
Secretary NameCyril Rosenberg
NationalityBritish
StatusResigned
Appointed04 June 1999(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address22 High Firs
Radlett
Hertfordshire
WD7 8BH
Director NameMrs Fiona Rosenberg
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(6 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorsewalk Cottage
Akeley Road Lillingstone
Lovell
Buckinghamshire
MK18 5BF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address13 Station Road
Finchley
London
N3 2SB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£93,139
Cash£18,297
Current Liabilities£127,725

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 January 2007Dissolved (1 page)
26 October 2006Liquidators statement of receipts and payments (5 pages)
26 October 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
29 September 2006Liquidators statement of receipts and payments (5 pages)
13 September 2005Appointment of a voluntary liquidator (1 page)
13 September 2005Statement of affairs (11 pages)
13 September 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 June 2005Director resigned (1 page)
27 May 2005Return made up to 09/05/05; full list of members (7 pages)
29 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
11 October 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
14 May 2004Return made up to 09/05/04; full list of members (6 pages)
12 May 2004New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
7 October 2003Director resigned (1 page)
1 August 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
28 May 2003Return made up to 09/05/03; full list of members (5 pages)
29 October 2002New secretary appointed (2 pages)
29 October 2002Secretary resigned (1 page)
20 May 2002Return made up to 09/05/02; full list of members (5 pages)
9 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
11 May 2001Return made up to 09/05/01; full list of members (5 pages)
14 December 2000Full accounts made up to 31 May 2000 (10 pages)
26 May 2000Return made up to 09/05/00; full list of members (5 pages)
13 March 2000Full accounts made up to 31 May 1999 (10 pages)
6 January 2000Full accounts made up to 31 May 1998 (10 pages)
8 July 1999Director resigned (1 page)
8 July 1999Secretary resigned (1 page)
8 July 1999New secretary appointed (2 pages)
14 May 1999Return made up to 09/05/99; full list of members (5 pages)
11 June 1998Return made up to 09/05/98; full list of members (5 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
9 June 1997New secretary appointed;new director appointed (2 pages)
9 June 1997New director appointed (2 pages)
19 May 1997Registered office changed on 19/05/97 from: 788-790 finchley road london NW11 7UR (1 page)
9 May 1997Incorporation (17 pages)