Bushey
WD23 3PT
Director Name | Vincent Wainaina |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Gerald Road Dagenham Essex RM8 1PT |
Secretary Name | Edrisa Senabulya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 32 45 Violet Lane Croydon Surrey CR0 4HD |
Director Name | Michael Bovani |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 November 2006(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 09 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Berkerly Crescent Barnet EN4 8BS |
Director Name | Mr George Kangere |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 09 April 2014(9 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 November 2014) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 36 Castle Heights Castle Road Dagenham Essex RM9 4XW |
Secretary Name | JM Frederick & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 May 2013) |
Correspondence Address | 1041-1043 High Road Romford RM6 4AU |
Registered Address | 216 High Road Romford RM6 6LS |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Whalebone |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Muba Ntotila 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,323 |
Current Liabilities | £3,323 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 January 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 September 2015 | Registered office address changed from Fred Michael & Co 2nd Floor New Enterprise House 149 - 151 High Road Chadwell Heath RM6 6PL to C/O Fred Michael & Co 216 High Road Romford RM6 6LS on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from Fred Michael & Co 2nd Floor New Enterprise House 149 - 151 High Road Chadwell Heath RM6 6PL to C/O Fred Michael & Co 216 High Road Romford RM6 6LS on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from Fred Michael & Co 2nd Floor New Enterprise House 149 - 151 High Road Chadwell Heath RM6 6PL to C/O Fred Michael & Co 216 High Road Romford RM6 6LS on 1 September 2015 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
26 November 2014 | Termination of appointment of George Kangere as a director on 26 November 2014 (1 page) |
26 November 2014 | Appointment of Mr Muba Ntotila as a director on 26 November 2014 (2 pages) |
26 November 2014 | Termination of appointment of George Kangere as a director on 26 November 2014 (1 page) |
26 November 2014 | Appointment of Mr Muba Ntotila as a director on 26 November 2014 (2 pages) |
11 April 2014 | Appointment of Mr George Kangere as a director (2 pages) |
11 April 2014 | Appointment of Mr George Kangere as a director (2 pages) |
10 April 2014 | Termination of appointment of Michael Bovani as a director (1 page) |
10 April 2014 | Termination of appointment of Michael Bovani as a director (1 page) |
18 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
17 March 2014 | Termination of appointment of Jm Frederick & Co as a secretary (1 page) |
17 March 2014 | Termination of appointment of Jm Frederick & Co as a secretary (1 page) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 November 2013 | Registered office address changed from 1041-1043 High Road Chadwell Heath Romford Essex RM6 4AU on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from 1041-1043 High Road Chadwell Heath Romford Essex RM6 4AU on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from 1041-1043 High Road Chadwell Heath Romford Essex RM6 4AU on 5 November 2013 (1 page) |
4 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2010 | Director's details changed for Michael Bovani on 4 March 2010 (2 pages) |
21 July 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Secretary's details changed for Jm Frederick & Co on 4 March 2010 (2 pages) |
21 July 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for Michael Bovani on 4 March 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Jm Frederick & Co on 4 March 2010 (2 pages) |
21 July 2010 | Director's details changed for Michael Bovani on 4 March 2010 (2 pages) |
21 July 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2009 | Return made up to 04/03/09; full list of members (3 pages) |
28 June 2009 | Return made up to 04/03/09; full list of members (3 pages) |
9 January 2009 | Return made up to 04/03/08; full list of members (3 pages) |
9 January 2009 | Return made up to 04/03/08; full list of members (3 pages) |
10 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
10 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
6 June 2008 | Company name changed zenith security LIMITED\certificate issued on 09/06/08 (2 pages) |
6 June 2008 | Company name changed zenith security LIMITED\certificate issued on 09/06/08 (2 pages) |
27 February 2008 | Return made up to 04/03/07; full list of members (3 pages) |
27 February 2008 | Return made up to 04/03/07; full list of members (3 pages) |
2 February 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
2 February 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | New director appointed (1 page) |
10 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
8 December 2006 | Resolutions
|
8 December 2006 | Resolutions
|
12 June 2006 | New secretary appointed (1 page) |
12 June 2006 | New secretary appointed (1 page) |
12 June 2006 | Return made up to 04/03/06; full list of members (7 pages) |
12 June 2006 | Return made up to 04/03/06; full list of members (7 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: 38 gerald road dagenham essex RM8 1PT (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: 38 gerald road dagenham essex RM8 1PT (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: 1041-1043 high road chadwell heath romford essex RM6 4AU (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: 1041-1043 high road chadwell heath romford essex RM6 4AU (1 page) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | Secretary resigned (1 page) |
4 March 2005 | Incorporation (15 pages) |
4 March 2005 | Incorporation (15 pages) |