Company NameZENA International Limited
DirectorSuleman Azam
Company StatusLiquidation
Company Number05084135
CategoryPrivate Limited Company
Incorporation Date25 March 2004(20 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Suleman Azam
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2004(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address16 Belle Vue Road
Wakefield
West Yorkshire
WF1 5NF
Secretary NameShamyla Ahmed
NationalityBritish
StatusCurrent
Appointed25 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address18 Hudswell Street
Wakefield
West Yorkshire
WF1 5NA
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address1 Whitehall Riverside
Whitehall Road
Leeds
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Next Accounts Due25 January 2006 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Returns

Next Return Due8 April 2017 (overdue)

Filing History

5 November 2013Insolvency:form 4.43 final meeting held 24/10/2013 (1 page)
5 November 2013Insolvency:form 4.43 final meeting held 24/10/2013 (1 page)
11 June 2013Dissolution deferment (1 page)
11 June 2013Dissolution deferment (1 page)
17 September 2008Appointment of a liquidator (1 page)
17 September 2008Registered office changed on 17/09/2008 from 16 belle vue road wakefield west yorkshire WF1 5NF (1 page)
17 September 2008Registered office changed on 17/09/2008 from 16 belle vue road wakefield west yorkshire WF1 5NF (1 page)
17 September 2008Appointment of a liquidator (1 page)
18 September 2007Dissolution deferment (1 page)
18 September 2007Dissolution deferment (1 page)
18 September 2007Completion of winding up (1 page)
18 September 2007Completion of winding up (1 page)
10 January 2007Order of court to wind up (1 page)
10 January 2007Order of court to wind up (1 page)
31 October 2006Strike-off action suspended (1 page)
31 October 2006Strike-off action suspended (1 page)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
21 February 2006Compulsory strike-off action has been discontinued (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
21 February 2006Compulsory strike-off action has been discontinued (1 page)
16 February 2006Withdrawal of application for striking off (1 page)
16 February 2006Withdrawal of application for striking off (1 page)
12 January 2006Application for striking-off (1 page)
12 January 2006Application for striking-off (1 page)
23 May 2005Registered office changed on 23/05/05 from: 2/4 town street, armley leeds west yokshire LS12 3AB (1 page)
23 May 2005Registered office changed on 23/05/05 from: 2/4 town street, armley leeds west yokshire LS12 3AB (1 page)
22 April 2005Return made up to 25/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 22/04/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 April 2005Return made up to 25/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 22/04/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
9 November 2004Registered office changed on 09/11/04 from: suite 10D, kirkgate business centre,, chantry bridge, wakefield, west yorkshire, WF1 5DL (1 page)
9 November 2004Registered office changed on 09/11/04 from: suite 10D, kirkgate business centre,, chantry bridge, wakefield, west yorkshire, WF1 5DL (1 page)
9 August 2004Registered office changed on 09/08/04 from: 16 bellevue road wakefield west yorkshire WF1 5NF (1 page)
9 August 2004Registered office changed on 09/08/04 from: 16 bellevue road wakefield west yorkshire WF1 5NF (1 page)
5 April 2004New director appointed (2 pages)
5 April 2004Secretary resigned (1 page)
5 April 2004New secretary appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New secretary appointed (2 pages)
5 April 2004Director resigned (1 page)
5 April 2004Secretary resigned (1 page)
5 April 2004Director resigned (1 page)
25 March 2004Incorporation (14 pages)
25 March 2004Incorporation (14 pages)