Company NameZenith Corporation Limited
Company StatusDissolved
Company Number02338627
CategoryPrivate Limited Company
Incorporation Date24 January 1989(35 years, 3 months ago)
Dissolution Date5 December 2000 (23 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAbisola Christos- Wahab
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1991(2 years, 3 months after company formation)
Appointment Duration9 years, 7 months (closed 05 December 2000)
RoleCompany Director
Correspondence Address4 Newling Close
Beckton
London
E6 4PW
Secretary NameMr Tola Rotimi Christos Wahab
NationalityBritish
StatusClosed
Appointed03 May 1991(2 years, 3 months after company formation)
Appointment Duration9 years, 7 months (closed 05 December 2000)
RoleCompany Director
Correspondence Address4 Newling Close
London
E6 4PW
Director NameMr Tola Rotimi Christos Wahab
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 October 1992)
RoleAccountant
Correspondence Address4 Newling Close
London
E6 4PW
Director NameSimon Ashley Couldridge
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(4 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 January 1995)
RoleConsultant
Correspondence AddressThe Old Forge
Sark
Channel Islands
GY9 0SD
Director NameWaterlow Domiciliary Limited (Corporation)
StatusResigned
Appointed17 January 1995(5 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 28 April 1995)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address247a London Road
Hadleigh
Benfleet
Essex
SS7 2RF
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 August 2000First Gazette notice for voluntary strike-off (1 page)
5 July 2000Application for striking-off (1 page)
2 May 2000Full accounts made up to 31 March 1999 (11 pages)
24 May 1999Return made up to 31/03/99; no change of members (4 pages)
18 March 1999Registered office changed on 18/03/99 from: aton house 149 leigh road leigh on sea essex SS9 1JF (1 page)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
28 April 1998Return made up to 31/03/98; full list of members (6 pages)
1 February 1998Full accounts made up to 31 March 1997 (11 pages)
2 September 1997Registered office changed on 02/09/97 from: 4 newling close beckton london docklands E6 4PW (1 page)
3 July 1997Full accounts made up to 31 March 1996 (11 pages)
1 July 1997Full accounts made up to 31 March 1995 (12 pages)
26 June 1997Return made up to 31/03/97; no change of members (4 pages)
21 July 1996Return made up to 31/03/96; full list of members
  • 363(287) ‐ Registered office changed on 21/07/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 1996Registered office changed on 08/06/96 from: unit 220 stratford workshops london E15 2SP (1 page)
20 September 1995Registered office changed on 20/09/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
8 June 1995Director resigned (2 pages)
19 May 1995Return made up to 31/03/95; no change of members (4 pages)
19 May 1995Director resigned (2 pages)
20 April 1995Accounts for a small company made up to 31 March 1994 (11 pages)