About

Registered Number: 05827476
Date of Incorporation: 24/05/2006 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 28/10/2014 (10 years and 5 months ago)
Registered Address: 1ST CONTACT, Castlewood House 77-91 New Oxford Street, London, WC1A 1DG

 

Zendu Design Ltd was founded on 24 May 2006, it has a status of "Dissolved". There are 2 directors listed for the organisation. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEAR, Kathryn Teresa 21 June 2006 - 1
Secretary Name Appointed Resigned Total Appointments
ALDER, Clyde Jamie 21 February 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 15 July 2014
DS01 - Striking off application by a company 08 July 2014
AA - Annual Accounts 28 April 2014
AA01 - Change of accounting reference date 21 March 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH03 - Change of particulars for secretary 11 June 2010
AA - Annual Accounts 05 November 2009
AR01 - Annual Return 27 October 2009
AR01 - Annual Return 27 October 2009
287 - Change in situation or address of Registered Office 29 July 2009
AA - Annual Accounts 12 February 2009
288c - Notice of change of directors or secretaries or in their particulars 17 July 2008
287 - Change in situation or address of Registered Office 11 April 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 19 February 2008
GAZ1 - First notification of strike-off action in London Gazette 04 December 2007
288b - Notice of resignation of directors or secretaries 13 August 2007
287 - Change in situation or address of Registered Office 27 June 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
NEWINC - New incorporation documents 24 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.