About

Registered Number: 04684267
Date of Incorporation: 03/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 20/11/2018 (5 years and 5 months ago)
Registered Address: 44/54 Orsett Road, Grays, Essex, RM17 5ED

 

Established in 2003, Now 'n Zen Ltd have registered office in Essex. The current directors of Now 'n Zen Ltd are listed as Zahl, Ritsuko, Zahl, Aaron Leo, Zahl, Naomi Lucy, Zahl, Ritsuko, Zahl, Ronald at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZAHL, Aaron Leo 14 April 2011 - 1
ZAHL, Naomi Lucy 03 March 2003 31 August 2012 1
ZAHL, Ritsuko 03 March 2003 03 April 2017 1
ZAHL, Ronald 03 March 2003 03 April 2017 1
Secretary Name Appointed Resigned Total Appointments
ZAHL, Ritsuko 03 April 2017 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 04 September 2018
DS01 - Striking off application by a company 28 August 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 30 November 2017
TM01 - Termination of appointment of director 30 October 2017
TM01 - Termination of appointment of director 27 April 2017
AP03 - Appointment of secretary 27 April 2017
TM02 - Termination of appointment of secretary 27 April 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 02 November 2012
TM01 - Termination of appointment of director 29 October 2012
AR01 - Annual Return 24 February 2012
CH01 - Change of particulars for director 23 February 2012
AA - Annual Accounts 23 November 2011
AP01 - Appointment of director 24 May 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 09 November 2010
CH01 - Change of particulars for director 15 March 2010
CH03 - Change of particulars for secretary 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 26 February 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 01 March 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 27 February 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 12 August 2004
363s - Annual Return 16 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
288b - Notice of resignation of directors or secretaries 03 March 2003
288b - Notice of resignation of directors or secretaries 03 March 2003
287 - Change in situation or address of Registered Office 03 March 2003
NEWINC - New incorporation documents 03 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.