Suite 118
London
EC1A 4AE
Secretary Name | Henrik Riis Sonne |
---|---|
Nationality | Danish |
Status | Current |
Appointed | 30 January 2002(6 days after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Aldersgate Street Suite 118 London EC1A 4AE |
Director Name | James Michael Pellatt |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Annie Teresa Pellatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Director Name | Casper Moller |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 January 2002(6 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2004) |
Role | Company Director |
Correspondence Address | 61 Iceland Wharf Plough Way London SE16 7AB |
Registered Address | 128 Aldersgate Street Suite 118 London EC1A 4AE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Zeiez LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 24 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 1 week from now) |
8 November 2023 | Registration of charge 043596550001, created on 20 October 2023 (9 pages) |
---|---|
31 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
28 February 2023 | Confirmation statement made on 24 January 2023 with updates (4 pages) |
28 February 2023 | Cessation of Zeiez Matter, Inc as a person with significant control on 11 April 2022 (1 page) |
27 February 2023 | Notification of Henrik Riis Sonne as a person with significant control on 11 April 2022 (2 pages) |
19 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
29 March 2022 | Confirmation statement made on 24 January 2022 with updates (4 pages) |
23 November 2021 | Cessation of Zeiez Ltd as a person with significant control on 2 November 2021 (1 page) |
23 November 2021 | Notification of Zeiez Matter, Inc as a person with significant control on 2 November 2021 (1 page) |
8 November 2021 | Registered office address changed from 1-5 Clerkenwell Road London EC1M 5PA England to 128 Aldersgate Street Suite 118 London EC1A 4AE on 8 November 2021 (1 page) |
19 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
22 March 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
21 February 2021 | Secretary's details changed for Henrik Riis Sonne on 21 February 2021 (1 page) |
21 February 2021 | Change of details for Zeiez Ltd as a person with significant control on 1 November 2020 (2 pages) |
21 February 2021 | Director's details changed for Henrik Riis Sonne on 21 February 2021 (2 pages) |
21 February 2021 | Registered office address changed from 92 Worcester Point Central Street London EC1V 8BJ England to 1-5 Clerkenwell Road London EC1M 5PA on 21 February 2021 (1 page) |
30 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
11 March 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
26 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
12 July 2019 | Registered office address changed from 1-5 Clerkenwell Road London EC1M 5PA England to 92 Worcester Point Central Street London EC1V 8BJ on 12 July 2019 (1 page) |
27 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
16 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
24 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
17 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
21 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
29 January 2017 | Registered office address changed from Suite 770 2 Old Brompton Road London SW7 3DQ to 1-5 Clerkenwell Road London EC1M 5PA on 29 January 2017 (1 page) |
29 January 2017 | Registered office address changed from Suite 770 2 Old Brompton Road London SW7 3DQ to 1-5 Clerkenwell Road London EC1M 5PA on 29 January 2017 (1 page) |
30 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
30 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
9 April 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
9 April 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
7 April 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
4 November 2014 | Total exemption full accounts made up to 31 January 2014 (9 pages) |
4 November 2014 | Total exemption full accounts made up to 31 January 2014 (9 pages) |
23 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
23 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
3 December 2013 | Total exemption full accounts made up to 31 January 2013 (9 pages) |
3 December 2013 | Total exemption full accounts made up to 31 January 2013 (9 pages) |
3 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
3 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
6 November 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
6 November 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
10 April 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
28 October 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
10 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
28 October 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
1 June 2010 | Change of name notice (1 page) |
1 June 2010 | Company name changed elounge LTD\certificate issued on 01/06/10
|
1 June 2010 | Company name changed elounge LTD\certificate issued on 01/06/10
|
1 June 2010 | Change of name notice (1 page) |
20 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
20 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
17 October 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
17 October 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
1 April 2009 | Return made up to 24/01/09; full list of members (3 pages) |
1 April 2009 | Return made up to 24/01/09; full list of members (3 pages) |
28 November 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
28 November 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
13 October 2008 | Return made up to 24/01/08; full list of members (3 pages) |
13 October 2008 | Return made up to 24/01/08; full list of members (3 pages) |
1 February 2008 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
1 February 2008 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
21 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
21 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
1 March 2006 | Return made up to 24/01/06; full list of members (2 pages) |
1 March 2006 | Return made up to 24/01/06; full list of members (2 pages) |
11 October 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
11 October 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
23 March 2005 | Return made up to 24/01/05; full list of members
|
23 March 2005 | Return made up to 24/01/05; full list of members
|
6 December 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
6 December 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
9 March 2004 | Return made up to 24/01/04; full list of members (7 pages) |
9 March 2004 | Return made up to 24/01/04; full list of members (7 pages) |
27 November 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
27 November 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
20 July 2003 | Return made up to 24/01/03; full list of members (7 pages) |
20 July 2003 | Return made up to 24/01/03; full list of members (7 pages) |
1 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
29 May 2002 | New secretary appointed;new director appointed (2 pages) |
29 May 2002 | New secretary appointed;new director appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | Registered office changed on 28/03/02 from: suite 770 2 old brompton road south kensington london SW7 3DQ (1 page) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | Registered office changed on 28/03/02 from: suite 770 2 old brompton road south kensington london SW7 3DQ (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Secretary resigned (1 page) |
24 January 2002 | Incorporation (21 pages) |
24 January 2002 | Incorporation (21 pages) |