About

Registered Number: 06824619
Date of Incorporation: 19/02/2009 (15 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2020 (4 years ago)
Registered Address: 4 Sandown Road, Watford, WD24 7UY,

 

Based in Watford, Zv N4 Ltd was founded on 19 February 2009, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The current directors of the business are listed as Levy, Arnold Stephen, Westernshare Secretaries Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEVY, Arnold Stephen 03 April 2018 - 1
WESTERNSHARE SECRETARIES LTD 19 February 2009 03 April 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 14 January 2020
DS01 - Striking off application by a company 06 January 2020
CS01 - N/A 21 March 2019
AA - Annual Accounts 18 December 2018
AP01 - Appointment of director 05 April 2018
AP01 - Appointment of director 05 April 2018
AP01 - Appointment of director 05 April 2018
AP01 - Appointment of director 05 April 2018
TM01 - Termination of appointment of director 05 April 2018
AP03 - Appointment of secretary 05 April 2018
TM02 - Termination of appointment of secretary 05 April 2018
PSC02 - N/A 05 April 2018
PSC07 - N/A 05 April 2018
AD01 - Change of registered office address 05 April 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 23 February 2016
CH01 - Change of particulars for director 23 February 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 21 February 2013
CH04 - Change of particulars for corporate secretary 21 February 2013
CH01 - Change of particulars for director 21 February 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 20 April 2012
AD01 - Change of registered office address 20 April 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 22 February 2011
CH04 - Change of particulars for corporate secretary 22 February 2011
AA - Annual Accounts 11 October 2010
AD01 - Change of registered office address 22 September 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
225 - Change of Accounting Reference Date 12 June 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
NEWINC - New incorporation documents 19 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.