Company NameZAT Personnel Ltd
DirectorHakeem Abayomi Balogun
Company StatusActive - Proposal to Strike off
Company Number07480076
CategoryPrivate Limited Company
Incorporation Date30 December 2010(13 years, 4 months ago)
Previous NameZAT Ventures Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Hakeem Abayomi Balogun
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2013(2 years, 9 months after company formation)
Appointment Duration10 years, 7 months
RoleBdm
Country of ResidenceEngland
Correspondence Address55 Stephens Road
London
E15 3JJ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMiss Ziggy Ayomi Balogun
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2011(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 04 October 2013)
RoleBdm
Country of ResidenceUnited Kingdom
Correspondence Address38 Cuckoo Hall Lane
London
N9 8DL

Location

Registered Address55 Stephens Road
London
E15 3JJ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardWest Ham
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Hakeem Balogun
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 October 2022 (1 year, 7 months ago)
Next Return Due17 October 2023 (overdue)

Filing History

19 November 2020Micro company accounts made up to 31 December 2019 (2 pages)
6 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
25 March 2020Compulsory strike-off action has been discontinued (1 page)
24 March 2020Confirmation statement made on 3 October 2019 with no updates (3 pages)
7 January 2020Compulsory strike-off action has been suspended (1 page)
24 December 2019First Gazette notice for compulsory strike-off (1 page)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
27 November 2018Registered office address changed from 38 Cuckoo Hall Lane London N9 8DL to 27 Old Gloucester Street London WC1N 3AX on 27 November 2018 (2 pages)
23 November 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
17 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 November 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
3 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
3 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
28 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-26
(3 pages)
28 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-26
(3 pages)
10 December 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(3 pages)
10 December 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(3 pages)
7 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
7 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
22 January 2015Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
22 January 2015Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
22 January 2015Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
22 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(3 pages)
22 November 2013Director's details changed for Mr Hakemm Balogun on 21 November 2013 (2 pages)
22 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(3 pages)
22 November 2013Termination of appointment of Ziggy Balogun as a director (1 page)
22 November 2013Termination of appointment of Ziggy Balogun as a director (1 page)
22 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(3 pages)
22 November 2013Director's details changed for Mr Hakemm Balogun on 21 November 2013 (2 pages)
17 October 2013Appointment of Mr Hakemm Balogun as a director (2 pages)
17 October 2013Termination of appointment of Ziggy Balogun as a director (1 page)
17 October 2013Appointment of Mr Hakemm Balogun as a director (2 pages)
17 October 2013Termination of appointment of Ziggy Balogun as a director (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
7 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
7 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
29 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
29 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (3 pages)
14 February 2011Appointment of Miss Ziggy Balogun as a director (2 pages)
14 February 2011Appointment of Miss Ziggy Balogun as a director (2 pages)
30 December 2010Incorporation (20 pages)
30 December 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
30 December 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
30 December 2010Incorporation (20 pages)