About

Registered Number: 04799194
Date of Incorporation: 13/06/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2015 (8 years and 9 months ago)
Registered Address: BUSINESS CONNECT, 20 Clarkson Avenue, Wisbech, Cambridgeshire, PE13 2EQ

 

Zekka Ltd was registered on 13 June 2003 and are based in Wisbech. We don't currently know the number of employees at the organisation. The current directors of this organisation are Keskin, Mona, Keskin, Nedim.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KESKIN, Mona 13 June 2003 - 1
KESKIN, Nedim 13 June 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2015
DS01 - Striking off application by a company 28 April 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 22 June 2013
AA - Annual Accounts 29 March 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 02 April 2012
AD01 - Change of registered office address 21 November 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH03 - Change of particulars for secretary 30 September 2010
AA - Annual Accounts 17 January 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 17 June 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 18 June 2007
AA - Annual Accounts 30 October 2006
363a - Annual Return 14 June 2006
287 - Change in situation or address of Registered Office 26 May 2006
AA - Annual Accounts 02 February 2006
287 - Change in situation or address of Registered Office 05 January 2006
363a - Annual Return 18 July 2005
287 - Change in situation or address of Registered Office 13 July 2005
AA - Annual Accounts 15 April 2005
363s - Annual Return 29 June 2004
CERTNM - Change of name certificate 03 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
NEWINC - New incorporation documents 13 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.