Company NameZeal It Ltd
Company StatusDissolved
Company Number06590082
CategoryPrivate Limited Company
Incorporation Date12 May 2008(15 years, 12 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)

Business Activity

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

Director

Director NameMr Jarjis Akhter Ali
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2008(same day as company formation)
RoleSystems Consultant
Country of ResidenceUnited Kingdom
Correspondence Address218 Maritime House Greens End
Woolwich
London
SE18 6HB

Location

Registered Address218 Maritime House Greens End
Woolwich
London
SE18 6HB
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Shareholders

1 at £1Mr Jarjis Akhter Ali
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,809
Cash£80
Current Liabilities£3,226

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
13 March 2014Voluntary strike-off action has been suspended (1 page)
13 March 2014Voluntary strike-off action has been suspended (1 page)
7 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
7 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
6 March 2014Application to strike the company off the register (2 pages)
6 March 2014Application to strike the company off the register (2 pages)
29 October 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013Compulsory strike-off action has been suspended (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
9 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
9 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
22 July 2012Annual return made up to 12 May 2012 with a full list of shareholders
Statement of capital on 2012-07-22
  • GBP 1
(3 pages)
22 July 2012Annual return made up to 12 May 2012 with a full list of shareholders
Statement of capital on 2012-07-22
  • GBP 1
(3 pages)
21 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
10 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
10 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
9 June 2011Director's details changed for Mr Jarjis Akhter Ali on 31 March 2011 (2 pages)
9 June 2011Director's details changed for Mr Jarjis Akhter Ali on 31 March 2011 (2 pages)
22 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
22 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
18 August 2010Annual return made up to 12 May 2010 with a full list of shareholders (3 pages)
18 August 2010Annual return made up to 12 May 2010 with a full list of shareholders (3 pages)
18 August 2010Director's details changed for Mr Jarjis Akhter Ali on 12 May 2010 (2 pages)
18 August 2010Director's details changed for Mr Jarjis Akhter Ali on 12 May 2010 (2 pages)
11 August 2010Registered office address changed from 18 St James House 11-19 Priestgate Peterborough Cambridgeshire PE1 1WJ on 11 August 2010 (2 pages)
11 August 2010Registered office address changed from 18 St James House 11-19 Priestgate Peterborough Cambridgeshire PE1 1WJ on 11 August 2010 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
4 August 2009Return made up to 12/05/09; full list of members (3 pages)
4 August 2009Director's change of particulars / jarjis ali / 02/08/2009 (1 page)
4 August 2009Return made up to 12/05/09; full list of members (3 pages)
4 August 2009Director's change of particulars / jarjis ali / 02/08/2009 (1 page)
3 August 2009Director's change of particulars / jarjis ali / 02/08/2009 (1 page)
3 August 2009Registered office changed on 03/08/2009 from 72 claremont road staines TW18 3AS united kingdom (1 page)
3 August 2009Registered office changed on 03/08/2009 from 72 claremont road staines TW18 3AS united kingdom (1 page)
3 August 2009Director's change of particulars / jarjis ali / 02/08/2009 (1 page)
12 May 2008Incorporation (13 pages)
12 May 2008Incorporation (13 pages)