About

Registered Number: 05173175
Date of Incorporation: 07/07/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2019 (4 years and 9 months ago)
Registered Address: 3, The Shrubberies George Lane, South Woodford,, London, E18 1BD,

 

Established in 2004, Zeta Holding Ltd have registered office in London, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation. This business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 July 2019
DISS16(SOAS) - N/A 08 December 2018
GAZ1 - First notification of strike-off action in London Gazette 06 November 2018
AD01 - Change of registered office address 01 August 2018
DISS40 - Notice of striking-off action discontinued 24 July 2018
CS01 - N/A 23 July 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
DISS40 - Notice of striking-off action discontinued 31 January 2018
CS01 - N/A 30 January 2018
DISS16(SOAS) - N/A 11 November 2017
GAZ1 - First notification of strike-off action in London Gazette 26 September 2017
AP01 - Appointment of director 15 June 2017
TM01 - Termination of appointment of director 14 June 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 21 July 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 10 July 2014
AP01 - Appointment of director 26 June 2014
TM01 - Termination of appointment of director 26 June 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 10 August 2010
CH02 - Change of particulars for corporate director 10 August 2010
CH04 - Change of particulars for corporate secretary 10 August 2010
AA - Annual Accounts 09 March 2010
363a - Annual Return 17 August 2009
288a - Notice of appointment of directors or secretaries 17 August 2009
288a - Notice of appointment of directors or secretaries 17 August 2009
288a - Notice of appointment of directors or secretaries 17 August 2009
288b - Notice of resignation of directors or secretaries 14 August 2009
288b - Notice of resignation of directors or secretaries 14 August 2009
287 - Change in situation or address of Registered Office 09 July 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 29 May 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 11 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2007
123 - Notice of increase in nominal capital 31 August 2006
RESOLUTIONS - N/A 21 August 2006
363a - Annual Return 14 August 2006
CERTNM - Change of name certificate 21 July 2006
AA - Annual Accounts 03 March 2006
RESOLUTIONS - N/A 18 August 2005
RESOLUTIONS - N/A 18 August 2005
RESOLUTIONS - N/A 18 August 2005
RESOLUTIONS - N/A 18 August 2005
363a - Annual Return 27 July 2005
288a - Notice of appointment of directors or secretaries 22 September 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
NEWINC - New incorporation documents 07 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.