Company NameNow 'N Zen Limited
Company StatusDissolved
Company Number04684267
CategoryPrivate Limited Company
Incorporation Date3 March 2003(21 years, 1 month ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Aaron Leo Zahl
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2011(8 years, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 20 November 2018)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hermitage The Drive
Canon Pyon
Herefordshire
HR4 8NR
Wales
Secretary NameRitsuko Zahl
StatusClosed
Appointed03 April 2017(14 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 20 November 2018)
RoleCompany Director
Correspondence AddressThe Hermitage Canon Pyon
Hereford
HR4 8NR
Wales
Director NameNaomi Lucy Zahl
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(same day as company formation)
RoleCaterer
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED
Director NameRitsuko Zahl
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(same day as company formation)
RoleCaterer
Country of ResidenceEngland
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED
Director NameRonald Zahl
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(same day as company formation)
RoleCaterer
Country of ResidenceEngland
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED
Secretary NameRonald Zahl
NationalityBritish
StatusResigned
Appointed03 March 2003(same day as company formation)
RoleCaterer
Country of ResidenceEngland
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address44/54 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40 at £1Ritsuko Zahl
40.00%
Ordinary
40 at £1Ronald Zahl
40.00%
Ordinary
20 at £1Aaron Leo Zahl
20.00%
Ordinary

Financials

Year2014
Net Worth£24,603
Cash£5,164
Current Liabilities£13,411

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2018First Gazette notice for voluntary strike-off (1 page)
28 August 2018Application to strike the company off the register (3 pages)
22 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
30 October 2017Termination of appointment of Ritsuko Zahl as a director on 3 April 2017 (1 page)
30 October 2017Termination of appointment of Ritsuko Zahl as a director on 3 April 2017 (1 page)
27 April 2017Termination of appointment of Ronald Zahl as a director on 3 April 2017 (1 page)
27 April 2017Termination of appointment of Ronald Zahl as a director on 3 April 2017 (1 page)
27 April 2017Appointment of Ritsuko Zahl as a secretary on 3 April 2017 (2 pages)
27 April 2017Appointment of Ritsuko Zahl as a secretary on 3 April 2017 (2 pages)
27 April 2017Termination of appointment of Ronald Zahl as a secretary on 3 April 2017 (1 page)
27 April 2017Termination of appointment of Ronald Zahl as a secretary on 3 April 2017 (1 page)
28 February 2017Confirmation statement made on 22 February 2017 with updates (8 pages)
28 February 2017Confirmation statement made on 22 February 2017 with updates (8 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
25 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
24 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 October 2012Termination of appointment of Naomi Zahl as a director (1 page)
29 October 2012Termination of appointment of Naomi Zahl as a director (1 page)
24 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
24 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
23 February 2012Director's details changed for Aaron Leo Zahl on 23 February 2012 (2 pages)
23 February 2012Director's details changed for Aaron Leo Zahl on 23 February 2012 (2 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 May 2011Appointment of Aaron Leo Zahl as a director (3 pages)
24 May 2011Appointment of Aaron Leo Zahl as a director (3 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 March 2010Director's details changed for Naomi Lucy Zahl on 15 March 2010 (2 pages)
15 March 2010Secretary's details changed for Ronald Zahl on 15 March 2010 (1 page)
15 March 2010Director's details changed for Ronald Zahl on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Ritsuko Zahl on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Ronald Zahl on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Ritsuko Zahl on 15 March 2010 (2 pages)
15 March 2010Secretary's details changed for Ronald Zahl on 15 March 2010 (1 page)
15 March 2010Director's details changed for Naomi Lucy Zahl on 15 March 2010 (2 pages)
23 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 February 2009Return made up to 23/02/09; full list of members (4 pages)
23 February 2009Return made up to 23/02/09; full list of members (4 pages)
16 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
16 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
26 February 2008Return made up to 25/02/08; full list of members (4 pages)
26 February 2008Return made up to 25/02/08; full list of members (4 pages)
13 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
13 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
1 March 2007Return made up to 27/02/07; full list of members (3 pages)
1 March 2007Return made up to 27/02/07; full list of members (3 pages)
7 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
7 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
27 February 2006Return made up to 27/02/06; full list of members (3 pages)
27 February 2006Return made up to 27/02/06; full list of members (3 pages)
20 October 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
20 October 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
10 March 2005Return made up to 03/03/05; full list of members (7 pages)
10 March 2005Return made up to 03/03/05; full list of members (7 pages)
12 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
12 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
16 March 2004Return made up to 03/03/04; full list of members (7 pages)
16 March 2004Return made up to 03/03/04; full list of members (7 pages)
7 August 2003Ad 24/04/03--------- £ si 97@1=97 £ ic 3/100 (3 pages)
7 August 2003Ad 24/04/03--------- £ si 97@1=97 £ ic 3/100 (3 pages)
27 March 2003Ad 03/03/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
27 March 2003Ad 03/03/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
4 March 2003New director appointed (1 page)
4 March 2003New director appointed (1 page)
4 March 2003New secretary appointed;new director appointed (1 page)
4 March 2003New director appointed (1 page)
4 March 2003New secretary appointed;new director appointed (1 page)
4 March 2003New director appointed (1 page)
3 March 2003Secretary resigned (1 page)
3 March 2003Secretary resigned (1 page)
3 March 2003Director resigned (1 page)
3 March 2003Registered office changed on 03/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 March 2003Director resigned (1 page)
3 March 2003Registered office changed on 03/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 March 2003Incorporation (30 pages)
3 March 2003Incorporation (30 pages)