About

Registered Number: 05465181
Date of Incorporation: 26/05/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 03/07/2018 (5 years and 10 months ago)
Registered Address: 4 Charlton Street, Grays, Essex, RM20 4XU

 

Zaniah Management Solutions Ltd was founded on 26 May 2005, it's status in the Companies House registry is set to "Dissolved". There is only one director listed for this business. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWALE, Fred 22 June 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 April 2018
DS01 - Striking off application by a company 09 April 2018
CS01 - N/A 14 June 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 27 May 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 02 June 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 19 June 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 07 August 2008
287 - Change in situation or address of Registered Office 14 April 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 21 August 2007
288b - Notice of resignation of directors or secretaries 12 August 2007
AA - Annual Accounts 13 November 2006
363a - Annual Return 30 May 2006
287 - Change in situation or address of Registered Office 15 May 2006
287 - Change in situation or address of Registered Office 27 February 2006
288b - Notice of resignation of directors or secretaries 18 July 2005
287 - Change in situation or address of Registered Office 18 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
NEWINC - New incorporation documents 26 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.