About

Registered Number: 06437108
Date of Incorporation: 26/11/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2019 (5 years ago)
Registered Address: 37 Goldcroft, Yeovil, Somerset, BA21 4DH

 

Ziklag Ltd was registered on 26 November 2007 with its registered office in Yeovil, Somerset. We don't currently know the number of employees at the company. Gwanapragasam, Stella Agnes, Alexandar Wilson, Rajavijayasenan are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDAR WILSON, Rajavijayasenan 26 November 2007 - 1
Secretary Name Appointed Resigned Total Appointments
GWANAPRAGASAM, Stella Agnes 26 November 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 April 2019
GAZ1 - First notification of strike-off action in London Gazette 12 February 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 15 May 2009
363a - Annual Return 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
287 - Change in situation or address of Registered Office 19 February 2009
288a - Notice of appointment of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
288b - Notice of resignation of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
NEWINC - New incorporation documents 26 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.