About

Registered Number: 04340278
Date of Incorporation: 14/12/2001 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 31/05/2016 (7 years and 11 months ago)
Registered Address: 18 Shepard Street, London, W1J 7JG,

 

Zeka Enterprises Ltd was founded on 14 December 2001, it's status in the Companies House registry is set to "Dissolved". There is one director listed as Demir, Oznur for the company. We don't know the number of employees at the company.

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.