About

Registered Number: 03969748
Date of Incorporation: 11/04/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/05/2017 (6 years and 11 months ago)
Registered Address: 57 Abbots Lane, Kenley, Surrey, CR8 5JG

 

Based in Surrey, Zed One Recordings Ltd was established in 2000, it has a status of "Dissolved". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EL WAHSH, Mohammed 05 February 2001 01 September 2001 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Matthew 12 April 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 May 2017
DISS16(SOAS) - N/A 16 October 2015
GAZ1 - First notification of strike-off action in London Gazette 01 September 2015
DISS16(SOAS) - N/A 21 January 2012
GAZ1 - First notification of strike-off action in London Gazette 15 November 2011
DISS16(SOAS) - N/A 04 May 2011
GAZ1 - First notification of strike-off action in London Gazette 15 March 2011
DISS16(SOAS) - N/A 27 January 2009
GAZ1 - First notification of strike-off action in London Gazette 09 December 2008
AA - Annual Accounts 24 July 2007
225 - Change of Accounting Reference Date 09 March 2007
AA - Annual Accounts 08 November 2006
363a - Annual Return 20 April 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 March 2006
AA - Annual Accounts 24 August 2005
363s - Annual Return 01 July 2005
287 - Change in situation or address of Registered Office 12 April 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 February 2005
395 - Particulars of a mortgage or charge 29 September 2004
AA - Annual Accounts 27 August 2004
363a - Annual Return 25 August 2004
363a - Annual Return 23 March 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 March 2004
AA - Annual Accounts 17 May 2003
CERTNM - Change of name certificate 14 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 February 2003
363s - Annual Return 02 September 2002
AA - Annual Accounts 13 February 2002
363s - Annual Return 20 August 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
CERTNM - Change of name certificate 08 February 2001
288b - Notice of resignation of directors or secretaries 16 October 2000
288b - Notice of resignation of directors or secretaries 16 October 2000
287 - Change in situation or address of Registered Office 16 October 2000
NEWINC - New incorporation documents 11 April 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 27 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.