Company NameZen At Work Limited
Company StatusDissolved
Company Number09071486
CategoryPrivate Limited Company
Incorporation Date4 June 2014(9 years, 10 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Michael Richardson Hix
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2014(same day as company formation)
RoleMental Fitness Coach
Country of ResidenceEngland
Correspondence Address212a Fairbridge Road
London
N19 3HT
Director NameMr Kenneth Roy Clifford
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2014(same day as company formation)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address5 The Hub
Torrens Street
London
EC1V 1NQ

Location

Registered Address212a Fairbridge Road
London
N19 3HT
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHillrise
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2020First Gazette notice for voluntary strike-off (1 page)
9 April 2020Application to strike the company off the register (3 pages)
23 March 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
27 December 2019Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
1 August 2019Registered office address changed from Second Home 68 Hanbury Street London E1 5JL England to 212a Fairbridge Road London N19 3HT on 1 August 2019 (1 page)
19 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
26 January 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
2 September 2018Registered office address changed from Impact Hub Islington 27 Dingley Place London EC1V 8BR England to Second Home 68 Hanbury Street London E1 5JL on 2 September 2018 (1 page)
6 June 2018Director's details changed for Mr Andrew Michael Richardson Hix on 6 June 2018 (2 pages)
6 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
19 January 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
19 January 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
30 October 2017Director's details changed for Mr Andrew Michael Richardson Hix on 30 October 2017 (2 pages)
30 October 2017Director's details changed for Mr Andrew Michael Richardson Hix on 30 October 2017 (2 pages)
13 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
31 January 2017Registered office address changed from C/O 5 Torrens Street the Hub 5 Torrens Street London EC1V 1NQ to Impact Hub Islington 27 Dingley Place London EC1V 8BR on 31 January 2017 (1 page)
31 January 2017Registered office address changed from C/O 5 Torrens Street the Hub 5 Torrens Street London EC1V 1NQ to Impact Hub Islington 27 Dingley Place London EC1V 8BR on 31 January 2017 (1 page)
24 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
25 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 200
(3 pages)
25 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 200
(3 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 September 2015Termination of appointment of Kenneth Roy Clifford as a director on 1 January 2015 (1 page)
7 September 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 200
(3 pages)
7 September 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 200
(3 pages)
7 September 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 200
(3 pages)
7 September 2015Termination of appointment of Kenneth Roy Clifford as a director on 1 January 2015 (1 page)
7 September 2015Termination of appointment of Kenneth Roy Clifford as a director on 1 January 2015 (1 page)
4 June 2014Incorporation
Statement of capital on 2014-06-04
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 June 2014Incorporation
Statement of capital on 2014-06-04
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)