About

Registered Number: 04982176
Date of Incorporation: 02/12/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 39a Green Lane, Ilford, Essex, IG1 1XG

 

Established in 2003, Zalice Ltd are based in Ilford in Essex, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. There are 2 directors listed as Cook, Jayne, Matthews, Marlene for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATTHEWS, Marlene 01 October 2013 - 1
Secretary Name Appointed Resigned Total Appointments
COOK, Jayne 02 December 2003 - 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 26 February 2020
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 27 September 2019
DISS40 - Notice of striking-off action discontinued 02 April 2019
CS01 - N/A 01 April 2019
GAZ1 - First notification of strike-off action in London Gazette 19 February 2019
AA - Annual Accounts 28 September 2018
DISS40 - Notice of striking-off action discontinued 03 March 2018
CS01 - N/A 02 March 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
AA - Annual Accounts 29 September 2017
DISS40 - Notice of striking-off action discontinued 04 April 2017
CS01 - N/A 03 April 2017
GAZ1 - First notification of strike-off action in London Gazette 28 February 2017
AA - Annual Accounts 27 September 2016
DISS40 - Notice of striking-off action discontinued 07 May 2016
AR01 - Annual Return 06 May 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AA - Annual Accounts 29 September 2015
DISS40 - Notice of striking-off action discontinued 18 April 2015
AR01 - Annual Return 16 April 2015
GAZ1 - First notification of strike-off action in London Gazette 31 March 2015
DISS40 - Notice of striking-off action discontinued 30 September 2014
AP01 - Appointment of director 29 September 2014
AA - Annual Accounts 29 September 2014
GAZ1 - First notification of strike-off action in London Gazette 23 September 2014
DISS40 - Notice of striking-off action discontinued 02 July 2014
AR01 - Annual Return 01 July 2014
TM01 - Termination of appointment of director 30 June 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AA - Annual Accounts 14 November 2013
AA - Annual Accounts 14 November 2013
AA - Annual Accounts 14 November 2013
AA - Annual Accounts 14 November 2013
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 14 November 2013
AR01 - Annual Return 14 November 2013
AR01 - Annual Return 14 November 2013
AR01 - Annual Return 14 November 2013
AR01 - Annual Return 14 November 2013
AR01 - Annual Return 14 November 2013
AR01 - Annual Return 14 November 2013
AD01 - Change of registered office address 14 November 2013
RT01 - Application for administrative restoration to the register 14 November 2013
GAZ2 - Second notification of strike-off action in London Gazette 01 September 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
AA - Annual Accounts 04 November 2008
DISS40 - Notice of striking-off action discontinued 04 December 2007
AA - Annual Accounts 02 November 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 22 August 2006
AA - Annual Accounts 21 August 2006
GAZ1 - First notification of strike-off action in London Gazette 16 May 2006
DISS40 - Notice of striking-off action discontinued 26 July 2005
363s - Annual Return 25 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
GAZ1 - First notification of strike-off action in London Gazette 19 April 2005
287 - Change in situation or address of Registered Office 09 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
NEWINC - New incorporation documents 02 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.