About

Registered Number: 06422965
Date of Incorporation: 09/11/2007 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2015 (10 years and 1 month ago)
Registered Address: C/O, STEVENSDRAKE, 117-119 High Street, Crawley, West Sussex, RH10 1DD

 

Zenloc Security Systems Ltd was founded on 09 November 2007 with its registered office in Crawley, it has a status of "Dissolved". The company has 2 directors listed as Schofield, Sherri Lynn, Stevensdrake Company Secretaries Limited at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SCHOFIELD, Sherri Lynn 11 March 2008 10 December 2008 1
STEVENSDRAKE COMPANY SECRETARIES LIMITED 09 February 2011 30 April 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 March 2015
GAZ1 - First notification of strike-off action in London Gazette 02 December 2014
TM02 - Termination of appointment of secretary 06 May 2014
MR05 - N/A 21 February 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 23 October 2012
RP04 - N/A 15 March 2012
AR01 - Annual Return 28 December 2011
MG01 - Particulars of a mortgage or charge 20 October 2011
AA - Annual Accounts 26 August 2011
RESOLUTIONS - N/A 10 August 2011
SH01 - Return of Allotment of shares 10 August 2011
SH01 - Return of Allotment of shares 10 August 2011
AP01 - Appointment of director 15 March 2011
AD01 - Change of registered office address 15 February 2011
AP04 - Appointment of corporate secretary 15 February 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 31 August 2010
DISS40 - Notice of striking-off action discontinued 21 April 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
GAZ1 - First notification of strike-off action in London Gazette 09 March 2010
AA - Annual Accounts 08 September 2009
287 - Change in situation or address of Registered Office 12 May 2009
CERTNM - Change of name certificate 09 May 2009
363a - Annual Return 26 February 2009
288b - Notice of resignation of directors or secretaries 02 January 2009
288a - Notice of appointment of directors or secretaries 14 May 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 April 2008
287 - Change in situation or address of Registered Office 07 March 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
NEWINC - New incorporation documents 09 November 2007

Mortgages & Charges

Description Date Status Charge by
All assets debenture 17 October 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.