Company NameZen HR Limited
Company StatusDissolved
Company Number05667862
CategoryPrivate Limited Company
Incorporation Date6 January 2006(18 years, 4 months ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)
Previous NameISAP Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Jeff Martin
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshfords (2nd Floor)
Kings House 202 Lower High Street
Watford
Hertfordshire
WD17 2EH
Secretary NameMrs Avni Martin
NationalityBritish
StatusClosed
Appointed06 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressAshfords (2nd Floor)
Kings House 202 Lower High Street
Watford
Hertfordshire
WD17 2EH

Location

Registered AddressAshfords (2nd Floor)
Kings House 202 Lower High Street
Watford
Hertfordshire
WD17 2EH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

50 at £1Avni Martin
50.00%
Ordinary
50 at £1Dr Jeff Martin
50.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015Application to strike the company off the register (3 pages)
1 December 2015Application to strike the company off the register (3 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
24 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 100
(3 pages)
24 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 100
(3 pages)
24 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 100
(3 pages)
15 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
15 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
9 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(3 pages)
9 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(3 pages)
9 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(3 pages)
8 January 2014Director's details changed for Mr Jeff Martin on 1 January 2014 (2 pages)
8 January 2014Secretary's details changed for Mrs Avni Martin on 1 January 2014 (1 page)
8 January 2014Director's details changed for Mr Jeff Martin on 1 January 2014 (2 pages)
8 January 2014Secretary's details changed for Mrs Avni Martin on 1 January 2014 (1 page)
8 January 2014Director's details changed for Mr Jeff Martin on 1 January 2014 (2 pages)
8 January 2014Secretary's details changed for Mrs Avni Martin on 1 January 2014 (1 page)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 October 2012Registered office address changed from 69 Jubilee Road Perivale Greenford Middlesex UB6 7HX on 29 October 2012 (1 page)
29 October 2012Registered office address changed from 69 Jubilee Road Perivale Greenford Middlesex UB6 7HX on 29 October 2012 (1 page)
24 March 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
24 March 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
24 March 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
4 April 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
14 January 2010Director's details changed for Mr Jeff Martin on 1 October 2009 (2 pages)
14 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Mr Jeff Martin on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Mr Jeff Martin on 1 October 2009 (2 pages)
14 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
23 February 2009Secretary's change of particulars / avni martin / 06/01/2008 (2 pages)
23 February 2009Return made up to 06/01/09; full list of members (3 pages)
23 February 2009Return made up to 06/01/09; full list of members (3 pages)
23 February 2009Secretary's change of particulars / avni martin / 06/01/2008 (2 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
7 March 2008Return made up to 06/01/08; full list of members (3 pages)
7 March 2008Return made up to 06/01/08; full list of members (3 pages)
15 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
15 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
13 March 2007Return made up to 06/01/07; full list of members (6 pages)
13 March 2007Return made up to 06/01/07; full list of members (6 pages)
13 October 2006Accounting reference date shortened from 31/01/07 to 31/01/06 (1 page)
13 October 2006Accounting reference date shortened from 31/01/07 to 31/01/06 (1 page)
13 October 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
13 October 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
25 April 2006Registered office changed on 25/04/06 from: 11 murray street, camden london greater london NW1 9RE (1 page)
25 April 2006Registered office changed on 25/04/06 from: 11 murray street, camden london greater london NW1 9RE (1 page)
8 March 2006Memorandum and Articles of Association (13 pages)
8 March 2006Memorandum and Articles of Association (13 pages)
1 March 2006Company name changed isap LIMITED\certificate issued on 01/03/06 (2 pages)
1 March 2006Company name changed isap LIMITED\certificate issued on 01/03/06 (2 pages)
6 January 2006Incorporation (17 pages)
6 January 2006Incorporation (17 pages)