Company NameZENE Cosmetics Limited
DirectorStephen Wilbert Sam
Company StatusActive - Proposal to Strike off
Company Number09242929
CategoryPrivate Limited Company
Incorporation Date1 October 2014(9 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Stephen Wilbert Sam
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address14 Campbell Road
Croydon
Surrey
CR0 2SQ

Contact

Websitezenecosmetics.com

Location

Registered Address14 Campbell Road
Croydon
Surrey
CR0 2SQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardWest Thornton
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Stephen Sam
100.00%
Ordinary

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Next Accounts Due31 July 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return1 October 2021 (2 years, 7 months ago)
Next Return Due15 October 2022 (overdue)

Charges

15 April 2016Delivered on: 15 April 2016
Persons entitled: Funding Circle Property Finance Limited

Classification: A registered charge
Particulars: 5 osterley gardens, thornton heath CR7 8DH.
Outstanding
15 April 2016Delivered on: 15 April 2016
Persons entitled: Funding Circle Property Finance Limited

Classification: A registered charge
Particulars: 5 osterley gardens, thornton heath CR7 8DH registered under title number SY266127.
Outstanding

Filing History

31 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
22 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
21 October 2020Compulsory strike-off action has been discontinued (1 page)
20 October 2020Confirmation statement made on 1 October 2019 with no updates (3 pages)
20 October 2020Micro company accounts made up to 31 October 2018 (3 pages)
9 November 2019Compulsory strike-off action has been suspended (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
16 January 2019Compulsory strike-off action has been discontinued (1 page)
15 January 2019Confirmation statement made on 1 October 2018 with no updates (3 pages)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
3 October 2018Compulsory strike-off action has been discontinued (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
29 September 2018Micro company accounts made up to 31 October 2017 (2 pages)
18 December 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
24 July 2017Registered office address changed from 35 Northcote Road Northcote Road Croydon CR0 2HX to 14 Campbell Road Croydon Surrey CR0 2SQ on 24 July 2017 (1 page)
24 July 2017Registered office address changed from 35 Northcote Road Northcote Road Croydon CR0 2HX to 14 Campbell Road Croydon Surrey CR0 2SQ on 24 July 2017 (1 page)
14 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
1 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
15 April 2016Registration of charge 092429290001, created on 15 April 2016 (55 pages)
15 April 2016Registration of charge 092429290002, created on 15 April 2016 (32 pages)
15 April 2016Registration of charge 092429290002, created on 15 April 2016 (32 pages)
15 April 2016Registration of charge 092429290001, created on 15 April 2016 (55 pages)
12 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016Compulsory strike-off action has been discontinued (1 page)
11 January 2016Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
11 January 2016Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
1 October 2014Incorporation
Statement of capital on 2014-10-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 October 2014Incorporation
Statement of capital on 2014-10-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)