About

Registered Number: 05824897
Date of Incorporation: 22/05/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 04/07/2017 (6 years and 9 months ago)
Registered Address: Bank House, 66 High Street, Dawley, Telford, TF4 2HD,

 

Zenica Properties Ltd was founded on 22 May 2006 with its registered office in Telford, it has a status of "Dissolved". There is one director listed for this company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAUR-TODD, Balbinder 26 February 2016 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 April 2017
DS01 - Striking off application by a company 07 April 2017
RP04AR01 - N/A 31 January 2017
AD01 - Change of registered office address 15 September 2016
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 24 June 2016
AP01 - Appointment of director 26 February 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 22 May 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 17 January 2012
AD01 - Change of registered office address 17 January 2012
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 16 July 2010
DISS40 - Notice of striking-off action discontinued 19 September 2009
AA - Annual Accounts 18 September 2009
288c - Notice of change of directors or secretaries or in their particulars 04 September 2009
288c - Notice of change of directors or secretaries or in their particulars 04 September 2009
GAZ1 - First notification of strike-off action in London Gazette 01 September 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 29 January 2009
363s - Annual Return 08 October 2008
287 - Change in situation or address of Registered Office 28 August 2008
287 - Change in situation or address of Registered Office 05 February 2008
363a - Annual Return 14 June 2007
287 - Change in situation or address of Registered Office 05 June 2007
288c - Notice of change of directors or secretaries or in their particulars 09 May 2007
288c - Notice of change of directors or secretaries or in their particulars 09 May 2007
225 - Change of Accounting Reference Date 15 February 2007
395 - Particulars of a mortgage or charge 11 October 2006
395 - Particulars of a mortgage or charge 27 September 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
NEWINC - New incorporation documents 22 May 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 02 October 2006 Outstanding

N/A

Mortgage 21 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.