About

Registered Number: 05027952
Date of Incorporation: 28/01/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 12/08/2014 (9 years and 8 months ago)
Registered Address: Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR,

 

Founded in 2004, La Zenia Ltd has its registered office in Bolton, it has a status of "Dissolved". We don't currently know the number of employees at this company. The current directors of the company are Smith, Colin, Smith, Marlene Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Colin 28 January 2004 - 1
SMITH, Marlene Ann 28 January 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 August 2014
GAZ1 - First notification of strike-off action in London Gazette 29 April 2014
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 02 December 2011
CH03 - Change of particulars for secretary 02 November 2011
CH01 - Change of particulars for director 02 November 2011
CH01 - Change of particulars for director 02 November 2011
CH01 - Change of particulars for director 02 November 2011
CH03 - Change of particulars for secretary 02 November 2011
AR01 - Annual Return 04 February 2011
AD01 - Change of registered office address 12 November 2010
AA - Annual Accounts 28 September 2010
CH01 - Change of particulars for director 12 March 2010
CH03 - Change of particulars for secretary 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AR01 - Annual Return 24 February 2010
AA - Annual Accounts 20 January 2010
AA - Annual Accounts 03 March 2009
363a - Annual Return 11 February 2009
363a - Annual Return 11 February 2008
AA - Annual Accounts 07 November 2007
363a - Annual Return 01 March 2007
AA - Annual Accounts 16 November 2006
363s - Annual Return 23 February 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 11 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2004
225 - Change of Accounting Reference Date 02 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
CERTNM - Change of name certificate 01 April 2004
287 - Change in situation or address of Registered Office 16 March 2004
NEWINC - New incorporation documents 28 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.