About

Registered Number: 04340278
Date of Incorporation: 14/12/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 31/05/2016 (8 years and 10 months ago)
Registered Address: 18 Shepard Street, London, W1J 7JG,

 

Founded in 2001, Zeka Enterprises Ltd has its registered office in London, it has a status of "Dissolved". This business has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DEMIR, Oznur 28 August 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 May 2016
GAZ1 - First notification of strike-off action in London Gazette 15 March 2016
AD01 - Change of registered office address 13 May 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 15 December 2014
MR01 - N/A 29 October 2014
AA - Annual Accounts 07 April 2014
TM02 - Termination of appointment of secretary 25 February 2014
AR01 - Annual Return 03 January 2014
AP03 - Appointment of secretary 30 December 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 18 March 2013
AD01 - Change of registered office address 03 July 2012
AD01 - Change of registered office address 28 June 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 02 July 2009
395 - Particulars of a mortgage or charge 03 June 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 31 January 2008
288b - Notice of resignation of directors or secretaries 31 August 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 25 January 2007
288c - Notice of change of directors or secretaries or in their particulars 25 January 2007
287 - Change in situation or address of Registered Office 16 January 2007
288b - Notice of resignation of directors or secretaries 04 August 2006
AA - Annual Accounts 02 August 2006
363a - Annual Return 21 December 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 21 December 2004
225 - Change of Accounting Reference Date 07 April 2004
AA - Annual Accounts 26 March 2004
363s - Annual Return 05 January 2004
288b - Notice of resignation of directors or secretaries 17 December 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
287 - Change in situation or address of Registered Office 30 April 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
363s - Annual Return 15 January 2003
288a - Notice of appointment of directors or secretaries 15 November 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
395 - Particulars of a mortgage or charge 16 August 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
288b - Notice of resignation of directors or secretaries 17 June 2002
MEM/ARTS - N/A 09 May 2002
CERTNM - Change of name certificate 30 April 2002
NEWINC - New incorporation documents 14 December 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 October 2014 Outstanding

N/A

Debenture 28 May 2009 Outstanding

N/A

Deed of rent deposit 05 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.