Company Information for GO ZEN LIMITED
69 A London Road, East Dulwich, London, SE23 3TY,
|
Company Registration Number
04757876
Private Limited Company
Active |
Company Name | |
---|---|
GO ZEN LIMITED | |
Legal Registered Office | |
69 A London Road East Dulwich London SE23 3TY Other companies in SE22 | |
Company Number | 04757876 | |
---|---|---|
Company ID Number | 04757876 | |
Date formed | 2003-05-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-05-08 | |
Return next due | 2025-05-22 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-05-31 17:49:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Go Zen LLC | 202 Brays Creek Road Tyalgum, NSW 2484 Australia | Active | Company formed on the 2020-12-07 | |
GO ZEN RESTAURANT INC. | 144 WEST 4TH STREET New York NEW YORK NY 10012 | Active | Company formed on the 2015-12-10 | |
GO ZEN YOURSELF LLC | 9900 SPECTRUM DR AUSTIN TX 78717 | Forfeited | Company formed on the 2018-06-06 |
Officer | Role | Date Appointed |
---|---|---|
LORDSHIP COMMERCIAL SERVICES LTD |
||
ANTHONY MEDLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAID BOUJBEL |
Director | ||
GINO JOSEPH |
Director | ||
INES DJELASSI |
Company Secretary | ||
INES DJELASSI |
Director | ||
MATHILDA FRANSISCUS LEMMENS |
Director | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
S.E DESIGN AND BUILD LTD | Company Secretary | 2009-03-31 | CURRENT | 2009-03-31 | Active | |
AFID | Company Secretary | 2009-01-21 | CURRENT | 2009-01-21 | Active - Proposal to Strike off | |
199 LOWER RICHMOND ROAD DEVELOPMENT LTD | Company Secretary | 2008-08-20 | CURRENT | 2008-08-20 | Active | |
LCS CONSULTING (EUROPE) LIMITED | Company Secretary | 2008-04-08 | CURRENT | 2008-04-08 | Active | |
LCS CONSULTING (UK) LIMITED | Company Secretary | 2008-04-08 | CURRENT | 2008-04-08 | Active | |
SEB (UK) PROPERTIES LIMITED | Company Secretary | 2008-04-05 | CURRENT | 2008-04-05 | Active | |
SEB (UK) CONSULTING LIMITED | Company Secretary | 2008-04-04 | CURRENT | 2008-04-04 | Active | |
SEB (UK) HOLDINGS LIMITED | Company Secretary | 2008-04-04 | CURRENT | 2008-04-04 | Active | |
SECURE SOFTWARE SERVICES LTD | Company Secretary | 2007-11-08 | CURRENT | 1998-10-23 | Active - Proposal to Strike off | |
MAR (UK) LTD | Company Secretary | 2007-09-20 | CURRENT | 2007-09-20 | Active | |
PAULBAYLISS.COM LTD | Company Secretary | 2007-09-10 | CURRENT | 2007-09-10 | Dissolved 2016-04-12 | |
C. T. EDITIONS LIMITED | Company Secretary | 2007-05-31 | CURRENT | 2005-07-15 | Dissolved 2014-09-09 | |
FEDERAL SECURITY SERVICES (LONDON) LTD | Company Secretary | 2007-05-25 | CURRENT | 2001-11-21 | Dissolved 2014-07-28 | |
GALVIN MEDIA LIMITED | Company Secretary | 2007-04-30 | CURRENT | 2007-04-30 | Active - Proposal to Strike off | |
S & A PUBLIC RELATIONS LTD | Company Secretary | 2007-03-21 | CURRENT | 2007-03-21 | Active | |
CLASSIC LOFTS (LONDON) LIMITED | Company Secretary | 2007-02-16 | CURRENT | 2007-02-16 | Active | |
ABSTRACT BASE LIMITED | Company Secretary | 2006-11-02 | CURRENT | 2005-10-12 | Active | |
CLAN COMMUNICATIONS LIMITED | Company Secretary | 2006-10-17 | CURRENT | 2006-10-17 | Active | |
R PAPA CONSTRUCTION LIMITED | Company Secretary | 2006-07-21 | CURRENT | 2006-07-21 | Dissolved 2014-04-08 | |
BELL (LOB) TELECOM PROGRAMMES LIMITED | Company Secretary | 2006-06-06 | CURRENT | 2006-06-06 | Dissolved 2013-08-14 | |
NORTH STREAM SHIPPING LTD | Company Secretary | 2006-03-21 | CURRENT | 2006-03-21 | Dissolved 2017-05-09 | |
WILLOW`S GIFT HOUSE LIMITED | Company Secretary | 2005-12-05 | CURRENT | 2005-12-05 | Active | |
THREE DAYS GRACE LIMITED | Company Secretary | 2005-09-05 | CURRENT | 2005-09-05 | Dissolved 2013-09-17 | |
IVY HOLME LTD | Company Secretary | 2005-04-01 | CURRENT | 2001-11-13 | Active | |
PRODAVID LIMITED | Company Secretary | 2005-03-08 | CURRENT | 2005-03-08 | Active | |
FIRETREE EVENTS LIMITED | Company Secretary | 2005-02-23 | CURRENT | 2005-02-23 | Active | |
LONGSHORE MEDIA LIMITED | Company Secretary | 2004-08-28 | CURRENT | 2004-08-23 | Dissolved 2014-01-28 | |
MILLER & WARREN LTD | Company Secretary | 2004-05-31 | CURRENT | 2001-08-14 | Active | |
SLIM RESOURCE LIMITED | Company Secretary | 2004-04-28 | CURRENT | 2004-04-27 | Active | |
HANTEC ENGINEERING LIMITED | Company Secretary | 2004-03-31 | CURRENT | 2004-03-30 | Active | |
TIM REDFERN PRODUCTIONS LTD | Company Secretary | 2004-02-09 | CURRENT | 2004-02-09 | Active | |
BOGNAR & PARTNERS LTD | Company Secretary | 2004-01-06 | CURRENT | 2004-01-06 | Active | |
LCS (EUROPE) LIMITED | Company Secretary | 2003-03-18 | CURRENT | 2003-03-18 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 08/05/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES | |
AAMD | Amended mirco entity accounts made up to 2019-03-31 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
AAMD | Amended mirco entity accounts made up to 2017-03-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AAMD | Amended account small company full exemption | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY MEDLEY | |
LATEST SOC | 03/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY MEDLEY | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/05/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Anthony Medley on 2015-05-18 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/05/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Anthony Medley on 2013-03-15 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2011-03-31 | |
AR01 | 08/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/05/11 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2010-03-31 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/05/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MEDLEY / 08/05/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LORDSHIP COMMERCIAL SERVICES LTD / 08/05/2010 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR GINO JOSEPH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
288a | DIRECTOR APPOINTED ANTHONY MEDLEY | |
363a | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED GINO JOSEPH | |
288b | APPOINTMENT TERMINATED DIRECTOR SAID BOUJBEL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
287 | REGISTERED OFFICE CHANGED ON 09/12/04 FROM: 2 DORSET SQUARE LONDON NW1 6QJ | |
363s | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/01/04 FROM: 30 DORSET SQUARE LONDON NW1 6QJ | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2004-10-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.33 | 9 |
MortgagesNumMortOutstanding | 0.21 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.12 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74209 - Photographic activities not elsewhere classified
Creditors Due Within One Year | 2012-04-01 | £ 40,951 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GO ZEN LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 16,655 |
Current Assets | 2012-04-01 | £ 17,586 |
Debtors | 2012-04-01 | £ 931 |
Fixed Assets | 2012-04-01 | £ 24,276 |
Shareholder Funds | 2012-04-01 | £ 911 |
Tangible Fixed Assets | 2012-04-01 | £ 10,276 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74209 - Photographic activities not elsewhere classified) as GO ZEN LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | GO ZEN LIMITED | Event Date | 2004-10-19 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |