Company NameZen Audio Limited
Company StatusDissolved
Company Number07075961
CategoryPrivate Limited Company
Incorporation Date13 November 2009(14 years, 4 months ago)
Dissolution Date12 July 2016 (7 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46491Wholesale of musical instruments
SIC 47430Retail sale of audio and video equipment in specialised stores
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Matthew James Lawless
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Park Place
Leeds
LS1 2RU
Director NameMr Stephen Mansley Helm
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address381 Bradford Road
Batley
West Yorkshire
WF17 5PH

Contact

Websitewww.zenaudiolimited.co.uk/
Email address[email protected]
Telephone01924 473745
Telephone regionWakefield

Location

Registered AddressBwc Business Solitions Llp
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£14,274
Cash£16,322
Current Liabilities£99,637

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 July 2016Final Gazette dissolved following liquidation (1 page)
12 July 2016Final Gazette dissolved following liquidation (1 page)
12 April 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
12 April 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
20 April 2015Registered office address changed from 381 Bradford Road Batley West Yorkshire WF17 5PH to 8 Park Place Leeds LS1 2RU on 20 April 2015 (2 pages)
20 April 2015Registered office address changed from 381 Bradford Road Batley West Yorkshire WF17 5PH to 8 Park Place Leeds LS1 2RU on 20 April 2015 (2 pages)
17 April 2015Statement of affairs with form 4.19 (9 pages)
17 April 2015Appointment of a voluntary liquidator (1 page)
17 April 2015Appointment of a voluntary liquidator (1 page)
17 April 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-02
(1 page)
17 April 2015Statement of affairs with form 4.19 (9 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
13 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
21 July 2014Termination of appointment of Stephen Mansley Helm as a director on 21 July 2014 (1 page)
21 July 2014Termination of appointment of Stephen Mansley Helm as a director on 21 July 2014 (1 page)
7 April 2014Registered office address changed from Unit 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER on 7 April 2014 (1 page)
7 April 2014Registered office address changed from Unit 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER on 7 April 2014 (1 page)
7 April 2014Registered office address changed from Unit 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER on 7 April 2014 (1 page)
28 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(3 pages)
28 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(3 pages)
31 October 2013Registration of charge 070759610001 (8 pages)
31 October 2013Registration of charge 070759610001 (8 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (3 pages)
13 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (3 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 January 2012Annual return made up to 13 November 2011 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 13 November 2011 with a full list of shareholders (3 pages)
27 January 2012Registered office address changed from Unit 9-10 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER United Kingdom on 27 January 2012 (1 page)
27 January 2012Registered office address changed from Unit 9-10 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER United Kingdom on 27 January 2012 (1 page)
26 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 June 2011Current accounting period shortened from 30 November 2010 to 31 March 2010 (1 page)
24 June 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 June 2011Current accounting period shortened from 30 November 2010 to 31 March 2010 (1 page)
24 June 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
2 December 2010Registered office address changed from Unit 21 Batley Business Park Technology Drive Batley WF17 6ER United Kingdom on 2 December 2010 (1 page)
2 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (3 pages)
2 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (3 pages)
2 December 2010Registered office address changed from Unit 21 Batley Business Park Technology Drive Batley WF17 6ER United Kingdom on 2 December 2010 (1 page)
2 December 2010Registered office address changed from Unit 21 Batley Business Park Technology Drive Batley WF17 6ER United Kingdom on 2 December 2010 (1 page)
13 November 2009Incorporation (23 pages)
13 November 2009Incorporation (23 pages)