About

Registered Number: 06888384
Date of Incorporation: 27/04/2009 (15 years ago)
Company Status: Dissolved
Date of Dissolution: 20/12/2019 (4 years and 4 months ago)
Registered Address: New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB

 

Established in 2009, Zenoffice Business Interiors & Exteriors Ltd has its registered office in West Yorkshire, it's status at Companies House is "Dissolved". Sutcliffe, Anthony Phillip, Wilkinson, John Michael, Tantum, Philip John are listed as the directors of this business. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUTCLIFFE, Anthony Phillip 01 September 2015 - 1
WILKINSON, John Michael 12 April 2010 - 1
TANTUM, Philip John 13 April 2010 01 April 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 December 2019
LIQ14 - N/A 20 September 2019
LIQ03 - N/A 04 April 2019
LIQ03 - N/A 14 March 2018
4.68 - Liquidator's statement of receipts and payments 04 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 14 April 2016
AD01 - Change of registered office address 22 February 2016
2.24B - N/A 12 February 2016
2.34B - N/A 03 February 2016
2.23B - N/A 27 January 2016
2.17B - N/A 31 December 2015
AD01 - Change of registered office address 27 November 2015
2.12B - N/A 25 November 2015
AA - Annual Accounts 24 September 2015
AP01 - Appointment of director 23 September 2015
TM01 - Termination of appointment of director 11 September 2015
AP01 - Appointment of director 06 August 2015
AR01 - Annual Return 13 May 2015
TM01 - Termination of appointment of director 19 April 2015
AA - Annual Accounts 02 October 2014
RP04 - N/A 31 August 2014
AR01 - Annual Return 29 April 2014
CERTNM - Change of name certificate 17 December 2013
CONNOT - N/A 17 December 2013
AA01 - Change of accounting reference date 25 October 2013
AA - Annual Accounts 21 October 2013
MR01 - N/A 01 October 2013
AR01 - Annual Return 22 May 2013
CH01 - Change of particulars for director 21 May 2013
CH01 - Change of particulars for director 26 April 2013
AA - Annual Accounts 21 December 2012
AD01 - Change of registered office address 25 September 2012
AP01 - Appointment of director 25 September 2012
AR01 - Annual Return 24 April 2012
SH01 - Return of Allotment of shares 20 February 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 16 September 2011
TM01 - Termination of appointment of director 14 April 2011
AR01 - Annual Return 27 August 2010
AA - Annual Accounts 27 May 2010
AA01 - Change of accounting reference date 24 May 2010
SH01 - Return of Allotment of shares 19 May 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AP01 - Appointment of director 16 April 2010
AP01 - Appointment of director 16 April 2010
CERTNM - Change of name certificate 17 March 2010
CONNOT - N/A 17 March 2010
AD01 - Change of registered office address 12 March 2010
NEWINC - New incorporation documents 27 April 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 September 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.