About

Registered Number: 05979934
Date of Incorporation: 27/10/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 19/07/2017 (6 years and 9 months ago)
Registered Address: 81 Station Road, Marlow, Buckinghamshire, SL7 1NS

 

Zenco Systems Ltd was founded on 27 October 2006 and are based in Marlow in Buckinghamshire, it's status is listed as "Dissolved". This company has 4 directors listed at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORD, Adrian Geoffery 21 June 2010 01 July 2015 1
HARDING, Matthew Guy 27 October 2006 01 July 2015 1
Secretary Name Appointed Resigned Total Appointments
DAVINA, Simone Eufemia Agatha 02 August 2016 - 1
CARLESS, Helen Claire 01 July 2015 01 August 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 July 2017
4.71 - Return of final meeting in members' voluntary winding-up 19 April 2017
AD01 - Change of registered office address 13 February 2017
RESOLUTIONS - N/A 08 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 08 February 2017
4.70 - N/A 08 February 2017
MR04 - N/A 12 January 2017
AP03 - Appointment of secretary 06 August 2016
TM02 - Termination of appointment of secretary 06 August 2016
AA01 - Change of accounting reference date 21 July 2016
AR01 - Annual Return 22 March 2016
AR01 - Annual Return 05 November 2015
RESOLUTIONS - N/A 13 August 2015
TM01 - Termination of appointment of director 15 July 2015
TM01 - Termination of appointment of director 15 July 2015
TM01 - Termination of appointment of director 15 July 2015
TM01 - Termination of appointment of director 15 July 2015
TM02 - Termination of appointment of secretary 15 July 2015
AP01 - Appointment of director 15 July 2015
AP01 - Appointment of director 15 July 2015
AP03 - Appointment of secretary 15 July 2015
AD01 - Change of registered office address 15 July 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 07 November 2014
CH01 - Change of particulars for director 07 November 2014
CH01 - Change of particulars for director 07 November 2014
CH03 - Change of particulars for secretary 07 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 November 2014
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 02 July 2012
AP01 - Appointment of director 07 February 2012
AR01 - Annual Return 21 November 2011
AP01 - Appointment of director 21 November 2011
AA - Annual Accounts 14 July 2011
MG01 - Particulars of a mortgage or charge 31 December 2010
AR01 - Annual Return 12 December 2010
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 08 August 2009
363a - Annual Return 01 December 2008
288a - Notice of appointment of directors or secretaries 01 December 2008
AA - Annual Accounts 29 May 2008
363a - Annual Return 17 December 2007
NEWINC - New incorporation documents 27 October 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 15 December 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.