Zeus Private Management Ltd was setup in 2007, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this company. This company has 4 directors.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALI, Shahzad | 04 October 2010 | 12 July 2012 | 1 |
ALI, Shahzad | 27 November 2007 | 12 February 2008 | 1 |
SHAH, Salman | 01 May 2008 | 04 October 2010 | 1 |
WAQAS, Muhammad | 12 February 2008 | 01 May 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 13 February 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 13 November 2014 | |
4.68 - Liquidator's statement of receipts and payments | 27 December 2013 | |
F10.2 - N/A | 07 June 2013 | |
AD01 - Change of registered office address | 30 November 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 November 2012 | |
RESOLUTIONS - N/A | 21 November 2012 | |
4.20 - N/A | 21 November 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 21 November 2012 | |
CERTNM - Change of name certificate | 23 July 2012 | |
TM01 - Termination of appointment of director | 20 July 2012 | |
TM02 - Termination of appointment of secretary | 12 July 2012 | |
TM02 - Termination of appointment of secretary | 12 July 2012 | |
TM01 - Termination of appointment of director | 12 July 2012 | |
AR01 - Annual Return | 14 February 2012 | |
AP01 - Appointment of director | 23 December 2011 | |
AP01 - Appointment of director | 23 December 2011 | |
DISS40 - Notice of striking-off action discontinued | 06 December 2011 | |
AA - Annual Accounts | 04 December 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 September 2011 | |
MG01 - Particulars of a mortgage or charge | 11 June 2011 | |
AR01 - Annual Return | 16 February 2011 | |
CH01 - Change of particulars for director | 04 October 2010 | |
TM02 - Termination of appointment of secretary | 04 October 2010 | |
AP03 - Appointment of secretary | 04 October 2010 | |
AA - Annual Accounts | 27 September 2010 | |
MG01 - Particulars of a mortgage or charge | 05 August 2010 | |
AR01 - Annual Return | 17 March 2010 | |
AD01 - Change of registered office address | 17 March 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
CH03 - Change of particulars for secretary | 23 February 2010 | |
MG01 - Particulars of a mortgage or charge | 16 October 2009 | |
AA - Annual Accounts | 26 September 2009 | |
363a - Annual Return | 05 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 October 2008 | |
287 - Change in situation or address of Registered Office | 22 September 2008 | |
288a - Notice of appointment of directors or secretaries | 29 May 2008 | |
288b - Notice of resignation of directors or secretaries | 28 May 2008 | |
288a - Notice of appointment of directors or secretaries | 13 February 2008 | |
288b - Notice of resignation of directors or secretaries | 12 February 2008 | |
NEWINC - New incorporation documents | 27 November 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 02 June 2011 | Outstanding |
N/A |
Rent deposit deed | 30 July 2010 | Outstanding |
N/A |
Rent deposit deed | 05 October 2009 | Fully Satisfied |
N/A |