About

Registered Number: 06167672
Date of Incorporation: 19/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/08/2016 (7 years and 7 months ago)
Registered Address: The Pines, Boars Head, Crowborough, East Sussex, TN6 3HD

 

Having been setup in 2007, Zealous Acting Ltd have registered office in Crowborough, East Sussex. We do not know the number of employees at Zealous Acting Ltd. This organisation has 2 directors listed as Forster, Astrid, Lunn, Edward James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUNN, Edward James 20 March 2007 01 April 2009 1
Secretary Name Appointed Resigned Total Appointments
FORSTER, Astrid 20 March 2009 14 November 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 August 2016
GAZ1 - First notification of strike-off action in London Gazette 14 June 2016
TM01 - Termination of appointment of director 20 January 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 15 October 2012
DISS40 - Notice of striking-off action discontinued 28 July 2012
AR01 - Annual Return 27 July 2012
DISS16(SOAS) - N/A 24 July 2012
GAZ1 - First notification of strike-off action in London Gazette 17 July 2012
TM01 - Termination of appointment of director 20 December 2011
TM02 - Termination of appointment of secretary 20 December 2011
AP01 - Appointment of director 20 December 2011
AA - Annual Accounts 30 September 2011
DISS40 - Notice of striking-off action discontinued 27 August 2011
AR01 - Annual Return 25 August 2011
GAZ1 - First notification of strike-off action in London Gazette 26 July 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 02 June 2010
AP03 - Appointment of secretary 01 June 2010
363a - Annual Return 24 April 2009
CERTNM - Change of name certificate 23 April 2009
AA - Annual Accounts 06 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
AA - Annual Accounts 19 December 2008
288c - Notice of change of directors or secretaries or in their particulars 10 November 2008
363a - Annual Return 07 August 2008
288c - Notice of change of directors or secretaries or in their particulars 22 August 2007
288c - Notice of change of directors or secretaries or in their particulars 16 August 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
288b - Notice of resignation of directors or secretaries 29 June 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2007
CERTNM - Change of name certificate 25 June 2007
NEWINC - New incorporation documents 19 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.