Company NameZen Designs Limited
Company StatusDissolved
Company Number06004013
CategoryPrivate Limited Company
Incorporation Date21 November 2006(17 years, 5 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMiss Jahan Nara Beeharry
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2007(1 year, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 10 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 21 28 Crescent Wood Road
London
SE26 6RU
Secretary NameMiss Jahan Beeharry
StatusClosed
Appointed01 January 2010(3 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 10 February 2015)
RoleCompany Director
Correspondence Address6 Duke Street
London
W1U 3EN
Director NameXenakis Ioannon
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address19 Camlet Way
Barnet
Hertfordshire
EN4 0LH
Secretary NameMr Paul Mouis
NationalityBritish
StatusResigned
Appointed21 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Beech Hill
Hadley Wood
Barnet
Hertfordshire
EN4 0JN

Location

Registered Address6 Duke Street
London
W1U 3EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

80 at £1Mr Xenakis Ioannou
80.00%
Ordinary
20 at £1Miss Jane Beeharry
20.00%
Ordinary

Financials

Year2014
Net Worth£864
Cash£598

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
10 April 2014Voluntary strike-off action has been suspended (1 page)
10 April 2014Voluntary strike-off action has been suspended (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
24 July 2013Voluntary strike-off action has been suspended (1 page)
24 July 2013Voluntary strike-off action has been suspended (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
16 May 2013Application to strike the company off the register (3 pages)
16 May 2013Application to strike the company off the register (3 pages)
10 April 2013Compulsory strike-off action has been discontinued (1 page)
10 April 2013Compulsory strike-off action has been discontinued (1 page)
9 April 2013Annual return made up to 21 November 2012 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 100
(3 pages)
9 April 2013Annual return made up to 21 November 2012 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 100
(3 pages)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
1 December 2012Compulsory strike-off action has been discontinued (1 page)
1 December 2012Compulsory strike-off action has been discontinued (1 page)
28 November 2012Annual return made up to 21 November 2011 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 21 November 2011 with a full list of shareholders (3 pages)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
14 April 2012Compulsory strike-off action has been suspended (1 page)
14 April 2012Compulsory strike-off action has been suspended (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
28 September 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
28 September 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
6 April 2011Termination of appointment of Paul Mouis as a secretary (1 page)
6 April 2011Annual return made up to 21 November 2010 with a full list of shareholders (3 pages)
6 April 2011Termination of appointment of Paul Mouis as a secretary (1 page)
6 April 2011Appointment of Miss Jahan Beeharry as a secretary (1 page)
6 April 2011Annual return made up to 21 November 2010 with a full list of shareholders (3 pages)
6 April 2011Appointment of Miss Jahan Beeharry as a secretary (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
5 August 2010Total exemption full accounts made up to 30 November 2009 (8 pages)
5 August 2010Total exemption full accounts made up to 30 November 2009 (8 pages)
9 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Jahan Nara Beeharry on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Jahan Nara Beeharry on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Jahan Nara Beeharry on 8 December 2009 (2 pages)
1 September 2009Accounts made up to 30 November 2008 (2 pages)
1 September 2009Accounts made up to 30 November 2008 (2 pages)
5 March 2009Return made up to 21/11/08; full list of members (3 pages)
5 March 2009Return made up to 21/11/08; full list of members (3 pages)
8 September 2008Accounts made up to 30 November 2007 (2 pages)
8 September 2008Accounts made up to 30 November 2007 (2 pages)
11 March 2008Appointment terminated director xenakis ioannon (1 page)
11 March 2008Director appointed jahan nara beeharry (2 pages)
11 March 2008Appointment terminated director xenakis ioannon (1 page)
11 March 2008Director appointed jahan nara beeharry (2 pages)
11 March 2008Return made up to 21/11/07; full list of members
  • 363(287) ‐ Registered office changed on 11/03/08
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 March 2008Return made up to 21/11/07; full list of members
  • 363(287) ‐ Registered office changed on 11/03/08
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 November 2006Incorporation (15 pages)
21 November 2006Incorporation (15 pages)