Company NameZealify Limited
Company StatusDissolved
Company Number08273622
CategoryPrivate Limited Company
Incorporation Date30 October 2012(11 years, 6 months ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)
Previous NameIncredibli Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Andrew Parker
Date of BirthDecember 1990 (Born 33 years ago)
NationalityEnglish
StatusClosed
Appointed30 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 13 110 Balham High Road
London
SW12 9AA
Director NameMiss Lauren Clare Hine
Date of BirthMay 1989 (Born 35 years ago)
NationalityEnglish
StatusClosed
Appointed30 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 13 110 Balham High Road
London
SW12 9AA

Contact

Websitewww.zealify.com

Location

Registered AddressFlat 13 110 Balham High Road
London
SW12 9AA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardBalham
Built Up AreaGreater London

Shareholders

800 at £0.01Nicholas Wheeler
5.59%
Ordinary
5.9k at £0.01Lauren Hine
41.19%
Ordinary
712 at £0.01Alex Bonnet
4.97%
Ordinary
5.6k at £0.01Andrew Parker
39.10%
Ordinary
534 at £0.01James Beasley-suffolk
3.73%
Ordinary
478 at £0.01Emanuel Andjelic
3.34%
Ordinary
200 at £0.01Tushir Patel
1.40%
Ordinary
100 at £0.01Zejna Andjelic-lelic
0.70%
Ordinary

Financials

Year2014
Net Worth-£2,824
Cash£820
Current Liabilities£5,538

Accounts

Latest Accounts21 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End21 April

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
30 December 2016Application to strike the company off the register (3 pages)
30 December 2016Application to strike the company off the register (3 pages)
22 December 2016Registered office address changed from 35 Kingsland Road London E2 8AA to Flat 13 110 Balham High Road London SW12 9AA on 22 December 2016 (1 page)
22 December 2016Registered office address changed from 35 Kingsland Road London E2 8AA to Flat 13 110 Balham High Road London SW12 9AA on 22 December 2016 (1 page)
30 October 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
30 October 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
25 January 2016Director's details changed for Mr Andrew Parker on 25 January 2016 (2 pages)
25 January 2016Director's details changed for Miss Lauren Hine on 25 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Andrew Parker on 25 January 2016 (2 pages)
25 January 2016Director's details changed for Miss Lauren Hine on 25 January 2016 (2 pages)
20 January 2016Amended total exemption small company accounts made up to 21 April 2014 (3 pages)
20 January 2016Total exemption small company accounts made up to 21 April 2015 (3 pages)
20 January 2016Amended total exemption small company accounts made up to 21 April 2014 (3 pages)
20 January 2016Total exemption small company accounts made up to 21 April 2015 (3 pages)
26 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 143.24
(5 pages)
26 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 143.24
(5 pages)
14 April 2015Registered office address changed from 86-90 Paul Street London EC2A 4NE to 35 Kingsland Road London E2 8AA on 14 April 2015 (1 page)
14 April 2015Registered office address changed from 86-90 Paul Street London EC2A 4NE to 35 Kingsland Road London E2 8AA on 14 April 2015 (1 page)
26 November 2014Director's details changed for Miss Lauren Hine on 10 August 2014 (2 pages)
26 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 143.24
(5 pages)
26 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 143.24
(5 pages)
26 November 2014Director's details changed for Miss Lauren Hine on 10 August 2014 (2 pages)
9 September 2014Sub-division of shares on 23 June 2014 (5 pages)
9 September 2014Sub-division of shares on 23 June 2014 (5 pages)
19 August 2014Statement of capital following an allotment of shares on 12 July 2014
  • GBP 143.24
(3 pages)
19 August 2014Statement of capital following an allotment of shares on 12 July 2014
  • GBP 143.24
(3 pages)
8 August 2014Total exemption small company accounts made up to 21 April 2014 (3 pages)
8 August 2014Total exemption small company accounts made up to 21 April 2014 (3 pages)
7 July 2014Statement of capital following an allotment of shares on 24 June 2014
  • GBP 137.9
(3 pages)
7 July 2014Statement of capital following an allotment of shares on 24 June 2014
  • GBP 137.9
(3 pages)
7 June 2014Registered office address changed from St James Mill the Hub, 2Nd Floor, Whitefriars Norwich NR3 1TN England on 7 June 2014 (1 page)
7 June 2014Registered office address changed from St James Mill the Hub, 2Nd Floor, Whitefriars Norwich NR3 1TN England on 7 June 2014 (1 page)
7 June 2014Registered office address changed from St James Mill the Hub, 2Nd Floor, Whitefriars Norwich NR3 1TN England on 7 June 2014 (1 page)
24 December 2013Registered office address changed from 70-72 the Havens the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 24 December 2013 (1 page)
24 December 2013Registered office address changed from 70-72 the Havens the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 24 December 2013 (1 page)
24 December 2013Company name changed incredibli LIMITED\certificate issued on 24/12/13
  • RES15 ‐ Change company name resolution on 2013-12-23
  • NM01 ‐ Change of name by resolution
(3 pages)
24 December 2013Company name changed incredibli LIMITED\certificate issued on 24/12/13
  • RES15 ‐ Change company name resolution on 2013-12-23
  • NM01 ‐ Change of name by resolution
(3 pages)
11 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 129
(3 pages)
11 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 129
(3 pages)
11 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 129
(3 pages)
22 November 2013Annual return made up to 30 October 2013 with a full list of shareholders (5 pages)
22 November 2013Annual return made up to 30 October 2013 with a full list of shareholders (5 pages)
27 October 2013Registered office address changed from C/O Lauren Hine Anglian Business Centre Office 10 Maitland Road, Lion Barn Industrial Estate Needham Market Ipswich IP6 8NZ England on 27 October 2013 (1 page)
27 October 2013Registered office address changed from C/O Lauren Hine Anglian Business Centre Office 10 Maitland Road, Lion Barn Industrial Estate Needham Market Ipswich IP6 8NZ England on 27 October 2013 (1 page)
4 October 2013Second filing of SH01 previously delivered to Companies House (7 pages)
4 October 2013Second filing of SH01 previously delivered to Companies House (7 pages)
4 October 2013Second filing of SH01 previously delivered to Companies House (7 pages)
4 October 2013Second filing of SH01 previously delivered to Companies House (7 pages)
23 September 2013Current accounting period extended from 31 October 2013 to 21 April 2014 (1 page)
23 September 2013Current accounting period extended from 31 October 2013 to 21 April 2014 (1 page)
22 August 2013Statement of capital following an allotment of shares on 12 June 2013
  • GBP 115
  • ANNOTATION A second filing SH01 was registered on 04/10/13.
(4 pages)
22 August 2013Statement of capital following an allotment of shares on 12 June 2013
  • GBP 115
  • ANNOTATION A second filing SH01 was registered on 04/10/13.
(4 pages)
24 June 2013Registered office address changed from 86-90 Paul Street 3Rd Floor London EC2A 4NA on 24 June 2013 (1 page)
24 June 2013Statement of capital following an allotment of shares on 12 June 2013
  • GBP 115
  • ANNOTATION A second filing SH01 was registered on 04/10/13.
(4 pages)
24 June 2013Registered office address changed from 86-90 Paul Street 3Rd Floor London EC2A 4NA on 24 June 2013 (1 page)
24 June 2013Statement of capital following an allotment of shares on 12 June 2013
  • GBP 115
  • ANNOTATION A second filing SH01 was registered on 04/10/13.
(4 pages)
29 May 2013Resolutions
  • RES13 ‐ Creation of 15 new ord shares @ £1 each 10/05/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
29 May 2013Resolutions
  • RES13 ‐ Creation of 15 new ord shares @ £1 each 10/05/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 May 2013Statement of capital following an allotment of shares on 11 May 2013
  • GBP 115.00
(4 pages)
22 May 2013Statement of capital following an allotment of shares on 11 May 2013
  • GBP 115.00
(4 pages)
11 January 2013Registered office address changed from 70-72 the Havens Ransomes Business Park Ipswich Suffolk IP3 9BF United Kingdom on 11 January 2013 (2 pages)
11 January 2013Registered office address changed from 70-72 the Havens Ransomes Business Park Ipswich Suffolk IP3 9BF United Kingdom on 11 January 2013 (2 pages)
30 October 2012Incorporation (22 pages)
30 October 2012Incorporation (22 pages)