Company NameZetalook Ltd
DirectorsJudith Anne Taylor and Abdul Haleem Kherallah
Company StatusActive
Company Number06315842
CategoryPrivate Limited Company
Incorporation Date17 July 2007(16 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMs Judith Anne Taylor
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2007(3 weeks after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Bamford Road
Manchester
Lancashire
M20 2QP
Secretary NameAneliya Milcheva Ivanova
NationalityBulgarian
StatusCurrent
Appointed07 August 2007(3 weeks after company formation)
Appointment Duration16 years, 8 months
RolePersonal Assistant
Correspondence Address15 Saperton Walk
London
SE11 6NP
Director NameMr Abdul Haleem Kherallah
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(7 years after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Knox Street
London
W1H 1FS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSuite 4 34a Waterloo Road
London
NW2 7UH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Ms Judith Anne Taylor
100.00%
Ordinary

Financials

Year2014
Turnover£53,333
Gross Profit£4,456
Net Worth£24,266
Cash£285
Current Liabilities£3,120

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Filing History

1 August 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
19 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
21 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
14 April 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
10 March 2022Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to Suite 4 34a Waterloo Road London NW2 7UH on 10 March 2022 (1 page)
21 July 2021Confirmation statement made on 17 July 2021 with updates (4 pages)
21 April 2021Cessation of Judith Anne Taylor as a person with significant control on 14 April 2021 (1 page)
21 April 2021Notification of Abdul Haleem Kherallah as a person with significant control on 14 April 2021 (2 pages)
13 April 2021Micro company accounts made up to 31 July 2020 (2 pages)
22 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
9 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
26 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
4 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
17 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 July 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 July 2017 (2 pages)
28 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
21 February 2017Total exemption full accounts made up to 31 July 2016 (9 pages)
21 February 2017Total exemption full accounts made up to 31 July 2016 (9 pages)
29 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
3 March 2016Total exemption full accounts made up to 31 July 2015 (9 pages)
3 March 2016Total exemption full accounts made up to 31 July 2015 (9 pages)
25 February 2016Director's details changed for Ms Judith Anne Taylor on 19 February 2016 (2 pages)
25 February 2016Director's details changed for Ms Judith Anne Taylor on 19 February 2016 (2 pages)
22 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(5 pages)
22 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(5 pages)
13 March 2015Total exemption full accounts made up to 31 July 2014 (9 pages)
13 March 2015Total exemption full accounts made up to 31 July 2014 (9 pages)
6 August 2014Appointment of Mr Abdul Haleem Kherallah as a director on 1 August 2014 (2 pages)
6 August 2014Appointment of Mr Abdul Haleem Kherallah as a director on 1 August 2014 (2 pages)
6 August 2014Appointment of Mr Abdul Haleem Kherallah as a director on 1 August 2014 (2 pages)
24 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(4 pages)
24 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(4 pages)
18 March 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
18 March 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
24 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
8 February 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
8 February 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
23 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
8 February 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
8 February 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
19 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
11 August 2010Accounts for a dormant company made up to 31 July 2010 (1 page)
11 August 2010Accounts for a dormant company made up to 31 July 2010 (1 page)
30 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
21 January 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 21 January 2010 (2 pages)
21 January 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 21 January 2010 (2 pages)
5 August 2009Group of companies' accounts made up to 31 July 2009 (1 page)
5 August 2009Group of companies' accounts made up to 31 July 2009 (1 page)
23 July 2009Return made up to 17/07/09; full list of members (3 pages)
23 July 2009Return made up to 17/07/09; full list of members (3 pages)
13 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
13 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
15 October 2008Return made up to 17/07/08; full list of members (3 pages)
15 October 2008Return made up to 17/07/08; full list of members (3 pages)
8 October 2008Registered office changed on 08/10/2008 from 44-45 chancery lane london WC2A 1JB (1 page)
8 October 2008Registered office changed on 08/10/2008 from 44-45 chancery lane london WC2A 1JB (1 page)
5 September 2007New secretary appointed (2 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New secretary appointed (2 pages)
5 September 2007New director appointed (2 pages)
22 August 2007Registered office changed on 22/08/07 from: 44-45 chancery lane london WC2A 1JB (1 page)
22 August 2007Registered office changed on 22/08/07 from: 44-45 chancery lane london WC2A 1JB (1 page)
3 August 2007Registered office changed on 03/08/07 from: 39A leicester road salford manchester M7 4AS (1 page)
3 August 2007Registered office changed on 03/08/07 from: 39A leicester road salford manchester M7 4AS (1 page)
3 August 2007Director resigned (1 page)
3 August 2007Secretary resigned (1 page)
3 August 2007Director resigned (1 page)
3 August 2007Secretary resigned (1 page)
17 July 2007Incorporation (12 pages)
17 July 2007Incorporation (12 pages)