About

Registered Number: 04249279
Date of Incorporation: 10/07/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (5 years and 5 months ago)
Registered Address: 17 Chapel Street, Hyde, Cheshire, SK14 1LF

 

Zenithasset Ltd was setup in 2001. Currently we aren't aware of the number of employees at the Zenithasset Ltd. There are 2 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERNARDO, Gary 01 September 2003 - 1
KEMSHEAD, Colin 27 July 2001 01 September 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 August 2018
DS01 - Striking off application by a company 21 August 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 12 July 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 29 July 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 31 July 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 12 July 2011
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 25 June 2010
AA - Annual Accounts 25 July 2009
363a - Annual Return 23 July 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 28 July 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 31 July 2007
AA - Annual Accounts 14 August 2006
363a - Annual Return 17 July 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 10 June 2005
363s - Annual Return 29 July 2004
AA - Annual Accounts 28 July 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
363s - Annual Return 04 August 2003
AA - Annual Accounts 12 May 2003
363s - Annual Return 02 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 2002
225 - Change of Accounting Reference Date 04 February 2002
288a - Notice of appointment of directors or secretaries 20 August 2001
287 - Change in situation or address of Registered Office 14 August 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
NEWINC - New incorporation documents 10 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.