About

Registered Number: 06048105
Date of Incorporation: 10/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 28/05/2019 (4 years and 10 months ago)
Registered Address: Anglo-Dal House, 5 Spring Villa, Park, Edgware, Middlesex, HA8 7EB

 

Zater Ltd was registered on 10 January 2007 and are based in Middlesex, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. There is one director listed as Hannam, Susan Elizabeth for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HANNAM, Susan Elizabeth 14 June 2017 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 March 2019
DS01 - Striking off application by a company 27 February 2019
AA - Annual Accounts 19 February 2019
AA01 - Change of accounting reference date 19 February 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 11 November 2018
PSC04 - N/A 15 January 2018
PSC01 - N/A 12 January 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 22 November 2017
SH08 - Notice of name or other designation of class of shares 03 July 2017
SH10 - Notice of particulars of variation of rights attached to shares 03 July 2017
MA - Memorandum and Articles 27 June 2017
SH01 - Return of Allotment of shares 21 June 2017
AP03 - Appointment of secretary 21 June 2017
CH01 - Change of particulars for director 16 June 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 09 November 2015
CH01 - Change of particulars for director 16 April 2015
CH01 - Change of particulars for director 25 February 2015
AR01 - Annual Return 10 January 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 11 January 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 18 January 2010
TM02 - Termination of appointment of secretary 13 January 2010
AA - Annual Accounts 05 January 2010
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 13 January 2009
363a - Annual Return 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
AA - Annual Accounts 20 December 2007
288c - Notice of change of directors or secretaries or in their particulars 05 December 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2007
225 - Change of Accounting Reference Date 19 March 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
NEWINC - New incorporation documents 10 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.