Company NameZenith Ventures Limited
Company StatusDissolved
Company Number05383023
CategoryPrivate Limited Company
Incorporation Date4 March 2005(19 years, 2 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)
Previous NameZenith Security Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Muba Ntotila
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityDemocratic Republic
StatusClosed
Appointed26 November 2014(9 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 09 May 2017)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address47 Barley Close
Bushey
WD23 3PT
Director NameVincent Wainaina
Date of BirthNovember 1964 (Born 59 years ago)
NationalityKenyan
StatusResigned
Appointed04 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address38 Gerald Road
Dagenham
Essex
RM8 1PT
Secretary NameEdrisa Senabulya
NationalityBritish
StatusResigned
Appointed04 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 32
45 Violet Lane
Croydon
Surrey
CR0 4HD
Director NameMichael Bovani
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed17 November 2006(1 year, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 09 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Berkerly Crescent
Barnet
EN4 8BS
Director NameMr George Kangere
Date of BirthJuly 1961 (Born 62 years ago)
NationalityKenyan
StatusResigned
Appointed09 April 2014(9 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 November 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address36 Castle Heights Castle Road
Dagenham
Essex
RM9 4XW
Secretary NameJM Frederick & Co (Corporation)
StatusResigned
Appointed01 February 2006(11 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 May 2013)
Correspondence Address1041-1043 High Road
Romford
RM6 4AU

Location

Registered Address216 High Road
Romford
RM6 6LS
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardWhalebone
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Muba Ntotila
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,323
Current Liabilities£3,323

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
8 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 September 2015Registered 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 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(3 pages)
27 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(3 pages)
26 November 2014Termination of appointment of George Kangere as a director on 26 November 2014 (1 page)
26 November 2014Appointment of Mr Muba Ntotila as a director on 26 November 2014 (2 pages)
26 November 2014Termination of appointment of George Kangere as a director on 26 November 2014 (1 page)
26 November 2014Appointment of Mr Muba Ntotila as a director on 26 November 2014 (2 pages)
11 April 2014Appointment of Mr George Kangere as a director (2 pages)
11 April 2014Appointment of Mr George Kangere as a director (2 pages)
10 April 2014Termination of appointment of Michael Bovani as a director (1 page)
10 April 2014Termination of appointment of Michael Bovani as a director (1 page)
18 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
17 March 2014Termination of appointment of Jm Frederick & Co as a secretary (1 page)
17 March 2014Termination of appointment of Jm Frederick & Co as a secretary (1 page)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 November 2013Registered office address changed from 1041-1043 High Road Chadwell Heath Romford Essex RM6 4AU on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 1041-1043 High Road Chadwell Heath Romford Essex RM6 4AU on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 1041-1043 High Road Chadwell Heath Romford Essex RM6 4AU on 5 November 2013 (1 page)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
21 July 2010Director's details changed for Michael Bovani on 4 March 2010 (2 pages)
21 July 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
21 July 2010Secretary's details changed for Jm Frederick & Co on 4 March 2010 (2 pages)
21 July 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Michael Bovani on 4 March 2010 (2 pages)
21 July 2010Secretary's details changed for Jm Frederick & Co on 4 March 2010 (2 pages)
21 July 2010Director's details changed for Michael Bovani on 4 March 2010 (2 pages)
21 July 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009Compulsory strike-off action has been discontinued (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009Compulsory strike-off action has been discontinued (1 page)
28 June 2009Return made up to 04/03/09; full list of members (3 pages)
28 June 2009Return made up to 04/03/09; full list of members (3 pages)
9 January 2009Return made up to 04/03/08; full list of members (3 pages)
9 January 2009Return made up to 04/03/08; full list of members (3 pages)
10 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
10 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
6 June 2008Company name changed zenith security LIMITED\certificate issued on 09/06/08 (2 pages)
6 June 2008Company name changed zenith security LIMITED\certificate issued on 09/06/08 (2 pages)
27 February 2008Return made up to 04/03/07; full list of members (3 pages)
27 February 2008Return made up to 04/03/07; full list of members (3 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
10 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
8 December 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
8 December 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
12 June 2006New secretary appointed (1 page)
12 June 2006New secretary appointed (1 page)
12 June 2006Return made up to 04/03/06; full list of members (7 pages)
12 June 2006Return made up to 04/03/06; full list of members (7 pages)
10 January 2006Registered office changed on 10/01/06 from: 38 gerald road dagenham essex RM8 1PT (1 page)
10 January 2006Registered office changed on 10/01/06 from: 38 gerald road dagenham essex RM8 1PT (1 page)
10 January 2006Registered office changed on 10/01/06 from: 1041-1043 high road chadwell heath romford essex RM6 4AU (1 page)
10 January 2006Registered office changed on 10/01/06 from: 1041-1043 high road chadwell heath romford essex RM6 4AU (1 page)
1 June 2005Secretary resigned (1 page)
1 June 2005Secretary resigned (1 page)
4 March 2005Incorporation (15 pages)
4 March 2005Incorporation (15 pages)