About

Registered Number: 06435341
Date of Incorporation: 23/11/2007 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 05/06/2018 (5 years and 10 months ago)
Registered Address: 1 St. Oswalds Walk, Guiseley, Leeds, LS20 9JY,

 

Having been setup in 2007, Zenith Clothing Ltd has its registered office in Leeds, it's status is listed as "Dissolved". This company has 3 directors listed. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHANSSON, Gote 23 November 2007 18 January 2010 1
Secretary Name Appointed Resigned Total Appointments
MARSHALL, Keith 23 November 2007 25 January 2010 1
GSS (YORK) LIMITED 25 January 2010 01 November 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 March 2018
DS01 - Striking off application by a company 07 March 2018
AA - Annual Accounts 24 January 2018
AD01 - Change of registered office address 03 January 2018
AA01 - Change of accounting reference date 03 January 2018
CS01 - N/A 17 November 2017
PSC04 - N/A 17 November 2017
CH01 - Change of particulars for director 17 November 2017
TM02 - Termination of appointment of secretary 17 November 2017
AA - Annual Accounts 16 August 2017
PSC04 - N/A 09 August 2017
CS01 - N/A 12 December 2016
CH04 - Change of particulars for corporate secretary 12 December 2016
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 29 November 2015
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 12 November 2014
CH04 - Change of particulars for corporate secretary 12 November 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 01 December 2011
CH01 - Change of particulars for director 30 November 2011
AA - Annual Accounts 01 September 2011
MG01 - Particulars of a mortgage or charge 23 February 2011
AR01 - Annual Return 14 January 2011
CH04 - Change of particulars for corporate secretary 14 January 2011
AA - Annual Accounts 05 August 2010
AP04 - Appointment of corporate secretary 25 January 2010
TM01 - Termination of appointment of director 25 January 2010
TM02 - Termination of appointment of secretary 25 January 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 02 December 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2008
288a - Notice of appointment of directors or secretaries 14 December 2007
225 - Change of Accounting Reference Date 14 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
NEWINC - New incorporation documents 23 November 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 22 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.