Company NameZennon Developments Limited
DirectorTariq Malik
Company StatusDissolved
Company Number03387408
CategoryPrivate Limited Company
Incorporation Date16 June 1997(26 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Tariq Malik
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1997(2 weeks, 3 days after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Lascelles Road
East Slough
Berkshire
SL3 7PW
Secretary NameDebra Monaghan
NationalityBritish
StatusCurrent
Appointed03 July 1997(2 weeks, 3 days after company formation)
Appointment Duration26 years, 9 months
RoleSecretary
Correspondence Address97 Melrose Avenue
Norbury
London
SW16 4RU
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressKingswood House
7 Hampstead Gate 1a Frognal
London
NW3 6AL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 August 2005Dissolved (1 page)
5 May 2005Completion of winding up (1 page)
9 April 2003Order of court to wind up (2 pages)
4 April 2003Court order notice of winding up (2 pages)
3 January 2002Return made up to 16/06/01; no change of members (6 pages)
12 November 2001Return made up to 16/06/00; full list of members (6 pages)
24 August 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
16 August 2000Particulars of mortgage/charge (5 pages)
17 July 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
16 June 1999Return made up to 16/06/99; no change of members (4 pages)
28 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 September 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
12 August 1998Return made up to 16/06/98; full list of members (6 pages)
8 July 1997Director resigned (1 page)
8 July 1997Registered office changed on 08/07/97 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
8 July 1997Secretary resigned (1 page)
8 July 1997New director appointed (2 pages)
8 July 1997New secretary appointed (2 pages)
8 July 1997Ad 03/07/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
16 June 1997Incorporation (12 pages)