About

Registered Number: 04712443
Date of Incorporation: 26/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/04/2016 (8 years ago)
Registered Address: 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff, CF15 9SS,

 

Having been setup in 2003, Zela Ltd are based in Cardiff, it's status at Companies House is "Dissolved". We do not know the number of employees at Zela Ltd. This organisation has one director listed as Dalton, Ian Reginald.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALTON, Ian Reginald 04 September 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 April 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 15 January 2016
4.68 - Liquidator's statement of receipts and payments 25 November 2015
4.68 - Liquidator's statement of receipts and payments 25 November 2014
AD01 - Change of registered office address 02 October 2013
RESOLUTIONS - N/A 01 October 2013
RESOLUTIONS - N/A 01 October 2013
4.20 - N/A 01 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 01 October 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 17 July 2012
CH01 - Change of particulars for director 17 July 2012
AA - Annual Accounts 03 July 2012
AA01 - Change of accounting reference date 19 June 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 19 July 2011
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 25 June 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 21 July 2009
AAMD - Amended Accounts 23 March 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 17 July 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
363s - Annual Return 06 November 2007
AA - Annual Accounts 15 August 2007
363s - Annual Return 14 July 2006
AA - Annual Accounts 23 June 2006
288a - Notice of appointment of directors or secretaries 07 September 2005
AAMD - Amended Accounts 26 August 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
363s - Annual Return 12 July 2005
288b - Notice of resignation of directors or secretaries 09 July 2005
288b - Notice of resignation of directors or secretaries 09 July 2005
AA - Annual Accounts 26 April 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
225 - Change of Accounting Reference Date 27 August 2004
363s - Annual Return 28 June 2004
287 - Change in situation or address of Registered Office 17 February 2004
395 - Particulars of a mortgage or charge 23 January 2004
395 - Particulars of a mortgage or charge 15 December 2003
288a - Notice of appointment of directors or secretaries 06 November 2003
288a - Notice of appointment of directors or secretaries 06 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2003
287 - Change in situation or address of Registered Office 29 October 2003
RESOLUTIONS - N/A 23 June 2003
RESOLUTIONS - N/A 23 June 2003
RESOLUTIONS - N/A 23 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2003
123 - Notice of increase in nominal capital 23 June 2003
287 - Change in situation or address of Registered Office 18 April 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
NEWINC - New incorporation documents 26 March 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 08 January 2004 Outstanding

N/A

Rent deposit deed 28 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.