Company NameZenca Asset Management Ltd.
Company StatusDissolved
Company Number08169264
CategoryPrivate Limited Company
Incorporation Date6 August 2012(11 years, 9 months ago)
Dissolution Date10 September 2019 (4 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Mohammad Zoynal Abedin
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Loom House Suite 2.01
101 Back Church Lane
London
E1 1LU
Director NameMr Bilat Shaista
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Loom House Suite 2.01
101 Back Church Lane
London
E1 1LU

Contact

Website

Location

Registered AddressSuite 19 205 Richmond Road
London
E8 3FF
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Central
Built Up AreaGreater London

Shareholders

2 at £1Mohammad Abedin
100.00%
Ordinary
2 at £1Mohammad Abedin
100.00%
Ordinary

Financials

Year2014
Net Worth£12,805
Current Liabilities£9,901

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

10 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
10 May 2019Registered office address changed from Unit G01 Doros House 12 Cambridge Heath Road London E1 5QH England to Suite 19 205 Richmond Road London England E8 3FF on 10 May 2019 (1 page)
8 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
1 August 2018Compulsory strike-off action has been discontinued (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
10 February 2018Compulsory strike-off action has been discontinued (1 page)
10 February 2018Micro company accounts made up to 31 August 2016 (2 pages)
9 February 2018Confirmation statement made on 6 August 2017 with no updates (3 pages)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
15 June 2017Registered office address changed from C/ Think Debt,Unit G01, Doros House 12 Cambridge Heath Road London E1 5QH England to Unit G01 Doros House 12 Cambridge Heath Road London E1 5QH on 15 June 2017 (1 page)
15 June 2017Registered office address changed from C/ Think Debt,Unit G01, Doros House 12 Cambridge Heath Road London E1 5QH England to Unit G01 Doros House 12 Cambridge Heath Road London E1 5QH on 15 June 2017 (1 page)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016Registered office address changed from 21 Woodhayes Road Frome Somerset BA11 2DG to C/ Think Debt,Unit G01, Doros House 12 Cambridge Heath Road London E1 5QH on 1 November 2016 (1 page)
1 November 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016Registered office address changed from 21 Woodhayes Road Frome Somerset BA11 2DG to C/ Think Debt,Unit G01, Doros House 12 Cambridge Heath Road London E1 5QH on 1 November 2016 (1 page)
31 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
30 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(3 pages)
30 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(3 pages)
25 April 2015Micro company accounts made up to 31 August 2014 (2 pages)
25 April 2015Micro company accounts made up to 31 August 2014 (2 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
8 April 2014Termination of appointment of Bilat Shaista as a director (1 page)
8 April 2014Termination of appointment of Bilat Shaista as a director (1 page)
23 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
(4 pages)
23 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
(4 pages)
23 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
(4 pages)
6 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)