Company NameZemplar Limited
DirectorsYakov Leib Wiznitzer and Simon Weiss
Company StatusActive
Company Number11709913
CategoryPrivate Limited Company
Incorporation Date4 December 2018(5 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameYakov Leib Wiznitzer
Date of BirthDecember 1980 (Born 43 years ago)
NationalityRomanian
StatusCurrent
Appointed18 June 2019(6 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months
RoleAdmin
Country of ResidenceUnited Kingdom
Correspondence Address492 Seven Sisters Road
London
N15 6RA
Director NameMr Simon Weiss
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2020(2 years after company formation)
Appointment Duration3 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Leadale Road
London
N16 6BZ
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2018(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWoodberry House 2 Woodberry Grove
London
N12 0DR

Location

Registered Address9 Leadale Road
London
N16 6BZ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 September 2023 (7 months, 2 weeks ago)
Next Return Due17 September 2024 (5 months from now)

Filing History

4 December 2020Compulsory strike-off action has been discontinued (1 page)
3 December 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
3 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
3 December 2020Registered office address changed from 492 Seven Sisters Road London N15 6RA United Kingdom to 9 Leadale Road London N16 6BZ on 3 December 2020 (1 page)
3 December 2020Appointment of Mr Simon Weiss as a director on 3 December 2020 (2 pages)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
18 June 2019Notification of Yakov Leib Wiznitzer as a person with significant control on 18 June 2019 (2 pages)
18 June 2019Termination of appointment of Michael Duke as a director on 18 June 2019 (1 page)
18 June 2019Cessation of Fd Secretarial Ltd as a person with significant control on 18 June 2019 (1 page)
18 June 2019Appointment of Yakov Leib Wiznitzer as a director on 18 June 2019 (2 pages)
18 June 2019Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 492 Seven Sisters Road London N15 6RA on 18 June 2019 (1 page)
18 June 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
4 December 2018Incorporation
Statement of capital on 2018-12-04
  • GBP 1
(23 pages)