About

Registered Number: 04968677
Date of Incorporation: 18/11/2003 (20 years and 7 months ago)
Company Status: Liquidation
Registered Address: CVR GLOBAL LLP, 20 Furnival Street, London, EC4A 1JQ

 

Zuko Legal Ltd was setup in 2003, it's status at Companies House is "Liquidation". Currently we aren't aware of the number of employees at the this company. There are 7 directors listed as Hussain, Fatima, Ashraf, Ayyaz, Rowland Jones Burgess, Suzanne, Alberti, Anthony John David, Bridges, Alex, Garner, Christopher J, Morley, Nicholas for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHRAF, Ayyaz 15 December 2003 - 1
ALBERTI, Anthony John David 18 November 2003 20 May 2004 1
BRIDGES, Alex 15 December 2003 20 May 2004 1
GARNER, Christopher J 18 November 2003 20 May 2004 1
MORLEY, Nicholas 15 December 2003 01 February 2004 1
Secretary Name Appointed Resigned Total Appointments
HUSSAIN, Fatima 17 November 2007 - 1
ROWLAND JONES BURGESS, Suzanne 21 June 2005 03 July 2007 1

Filing History

Document Type Date
LIQ03 - N/A 12 June 2019
AD01 - Change of registered office address 17 December 2018
LIQ03 - N/A 08 June 2018
AD01 - Change of registered office address 22 March 2018
4.68 - Liquidator's statement of receipts and payments 04 July 2017
4.68 - Liquidator's statement of receipts and payments 22 April 2016
4.68 - Liquidator's statement of receipts and payments 16 June 2015
AD01 - Change of registered office address 12 May 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 09 May 2014
AC92 - N/A 20 March 2014
GAZ2 - Second notification of strike-off action in London Gazette 24 April 2012
4.68 - Liquidator's statement of receipts and payments 24 January 2012
4.72 - Return of final meeting in creditors' voluntary winding-up 24 January 2012
AD01 - Change of registered office address 08 March 2011
RESOLUTIONS - N/A 23 February 2011
4.20 - N/A 23 February 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 23 February 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 24 June 2010
AR01 - Annual Return 24 June 2010
AD01 - Change of registered office address 09 March 2010
DISS16(SOAS) - N/A 17 February 2010
GAZ1 - First notification of strike-off action in London Gazette 05 January 2010
AA - Annual Accounts 26 February 2009
AA - Annual Accounts 07 May 2008
363a - Annual Return 14 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
287 - Change in situation or address of Registered Office 18 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
287 - Change in situation or address of Registered Office 07 March 2008
288b - Notice of resignation of directors or secretaries 15 July 2007
363a - Annual Return 10 January 2007
AA - Annual Accounts 14 November 2006
287 - Change in situation or address of Registered Office 26 June 2006
363s - Annual Return 15 February 2006
363s - Annual Return 29 November 2005
AAMD - Amended Accounts 20 October 2005
AA - Annual Accounts 21 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
395 - Particulars of a mortgage or charge 25 June 2005
363s - Annual Return 04 January 2005
287 - Change in situation or address of Registered Office 31 October 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
287 - Change in situation or address of Registered Office 06 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2004
225 - Change of Accounting Reference Date 10 February 2004
288a - Notice of appointment of directors or secretaries 17 January 2004
288a - Notice of appointment of directors or secretaries 23 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2003
NEWINC - New incorporation documents 18 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 23 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.