About

Registered Number: 06437776
Date of Incorporation: 27/11/2007 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2015 (9 years and 2 months ago)
Registered Address: 601 High Road, Leytonstone, London, E11 4PA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.