About

Registered Number: 04951786
Date of Incorporation: 03/11/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2020 (4 years and 1 month ago)
Registered Address: Unit 4, Sussex Business Village Lake Lane, Barnham, Bognor Regis, PO22 0AL,

 

Founded in 2003, Zetasoft Ltd are based in Bognor Regis, it's status in the Companies House registry is set to "Dissolved". Moore, Adelina, Moore, Nicholas are listed as directors of this business. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Nicholas 03 November 2003 01 November 2019 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Adelina 03 November 2003 01 November 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
SOAS(A) - Striking-off action suspended (Section 652A) 14 November 2019
DS01 - Striking off application by a company 10 November 2019
TM01 - Termination of appointment of director 01 November 2019
PSC07 - N/A 01 November 2019
DISS16(SOAS) - N/A 10 August 2019
GAZ1 - First notification of strike-off action in London Gazette 16 July 2019
DISS40 - Notice of striking-off action discontinued 23 February 2019
AA - Annual Accounts 21 February 2019
GAZ1 - First notification of strike-off action in London Gazette 29 January 2019
MR04 - N/A 08 January 2019
AA01 - Change of accounting reference date 21 November 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 03 November 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 04 November 2016
AD01 - Change of registered office address 04 November 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 28 October 2015
AA01 - Change of accounting reference date 27 August 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 30 September 2013
AD01 - Change of registered office address 11 April 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 05 November 2011
TM02 - Termination of appointment of secretary 05 November 2011
AA - Annual Accounts 29 August 2011
MG01 - Particulars of a mortgage or charge 07 May 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 14 September 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 23 September 2008
AA - Annual Accounts 04 April 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 19 December 2006
363a - Annual Return 13 December 2006
288c - Notice of change of directors or secretaries or in their particulars 13 December 2006
288c - Notice of change of directors or secretaries or in their particulars 13 December 2006
363a - Annual Return 25 November 2005
AA - Annual Accounts 30 August 2005
363s - Annual Return 19 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
NEWINC - New incorporation documents 03 November 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 21 April 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.