About

Registered Number: 07066250
Date of Incorporation: 04/11/2009 (14 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 24/07/2018 (5 years and 9 months ago)
Registered Address: 18 Abbey Trading Point, Canning Road, London, E15 3NW,

 

Based in London, Zenad Ltd was founded on 04 November 2009. This company has 5 directors listed as Razzaq, Abdul, Azhar, Aqib, Chaudhary, Ali, Chowdhry, Saqib, Tsavdarlis, Christos in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAZZAQ, Abdul 01 May 2017 - 1
AZHAR, Aqib 20 June 2016 01 April 2017 1
CHAUDHARY, Ali 04 November 2009 15 November 2013 1
CHOWDHRY, Saqib 15 November 2013 16 November 2014 1
TSAVDARLIS, Christos 01 April 2017 01 November 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 July 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
TM01 - Termination of appointment of director 13 November 2017
AP01 - Appointment of director 13 November 2017
TM01 - Termination of appointment of director 13 November 2017
AP01 - Appointment of director 26 October 2017
TM01 - Termination of appointment of director 25 October 2017
PSC07 - N/A 25 October 2017
PSC07 - N/A 25 October 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 10 February 2017
DISS40 - Notice of striking-off action discontinued 10 January 2017
AA - Annual Accounts 08 January 2017
DISS16(SOAS) - N/A 09 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
CH01 - Change of particulars for director 30 July 2016
AD01 - Change of registered office address 16 July 2016
AD01 - Change of registered office address 30 June 2016
AR01 - Annual Return 29 June 2016
AP01 - Appointment of director 28 June 2016
TM01 - Termination of appointment of director 28 June 2016
DISS40 - Notice of striking-off action discontinued 20 February 2016
AA - Annual Accounts 19 February 2016
GAZ1 - First notification of strike-off action in London Gazette 01 December 2015
AR01 - Annual Return 26 May 2015
AD01 - Change of registered office address 26 May 2015
TM01 - Termination of appointment of director 26 May 2015
AP01 - Appointment of director 26 May 2015
AR01 - Annual Return 22 January 2015
AR01 - Annual Return 13 December 2013
TM01 - Termination of appointment of director 12 December 2013
AP01 - Appointment of director 12 December 2013
AP01 - Appointment of director 12 December 2013
TM01 - Termination of appointment of director 12 December 2013
AA - Annual Accounts 08 December 2013
AR01 - Annual Return 08 December 2013
AD01 - Change of registered office address 21 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 28 August 2012
MG01 - Particulars of a mortgage or charge 03 August 2012
AR01 - Annual Return 05 November 2011
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 23 December 2010
NEWINC - New incorporation documents 04 November 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 27 July 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.