About

Registered Number: 03764323
Date of Incorporation: 04/05/1999 (25 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 05/12/2017 (7 years and 4 months ago)
Registered Address: 18 Woodlands Park, Bexley, DA5 2EL,

 

Zeltek Bonding Technology Ltd was setup in 1999, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this company. There is one director listed as Nicholson, Andrew Charles for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLSON, Andrew Charles 24 May 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 19 September 2017
DS01 - Striking off application by a company 12 September 2017
AA - Annual Accounts 19 July 2017
AA01 - Change of accounting reference date 13 July 2017
PSC01 - N/A 06 July 2017
CS01 - N/A 06 July 2017
AD01 - Change of registered office address 22 September 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 29 April 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 28 May 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 13 May 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 12 June 2009
363a - Annual Return 26 June 2008
AA - Annual Accounts 20 May 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 04 June 2007
AA - Annual Accounts 31 August 2006
363s - Annual Return 22 May 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 13 May 2005
AA - Annual Accounts 18 August 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 05 September 2003
363s - Annual Return 19 May 2003
AA - Annual Accounts 03 September 2002
363s - Annual Return 10 June 2002
287 - Change in situation or address of Registered Office 10 June 2002
363s - Annual Return 23 May 2001
AA - Annual Accounts 05 March 2001
363s - Annual Return 25 May 2000
288a - Notice of appointment of directors or secretaries 27 August 1999
287 - Change in situation or address of Registered Office 27 August 1999
288a - Notice of appointment of directors or secretaries 27 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 1999
225 - Change of Accounting Reference Date 27 August 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
NEWINC - New incorporation documents 04 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.