Zentek Forensics Limited

DataGardener
dissolved

Zentek Forensics Limited

05172440Private Limited With Share Capital

Leonard Curtis House,Elms Square, Bury New Road, Greater Manchester, M457TA
Incorporated

07/07/2004

Company Age

21 years

Directors

3

Employees

SIC Code

62090

Risk

Company Overview

Registration, classification & business activity

Zentek Forensics Limited (05172440) is a private limited with share capital incorporated on 07/07/2004 (21 years old) and registered in greater manchester, M457TA. The company operates under SIC code 62090 - other information technology service activities.

Private Limited With Share Capital
SIC: 62090
Incorporated 07/07/2004
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

6

Shareholders

Board of Directors

2

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

62
Gazette Dissolved Liquidation
Category:Gazette
Date:28-12-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:28-09-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-08-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:03-08-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-08-2021
Resolution
Category:Resolution
Date:03-08-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:11-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-07-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:12-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-07-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-07-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:07-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:27-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-09-2014
Mortgage Create Without Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-07-2014
Mortgage Create Without Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:17-11-2011
Legacy
Category:Mortgage
Date:10-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-08-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:18-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:18-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:18-08-2011
Termination Director Company With Name
Category:Officers
Date:11-08-2011
Termination Director Company With Name
Category:Officers
Date:11-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-07-2010
Termination Director Company With Name
Category:Officers
Date:24-02-2010
Legacy
Category:Mortgage
Date:04-02-2010
Legacy
Category:Mortgage
Date:29-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:27-11-2009
Legacy
Category:Officers
Date:01-09-2009
Legacy
Category:Annual Return
Date:19-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-09-2008
Legacy
Category:Annual Return
Date:15-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-01-2008
Legacy
Category:Annual Return
Date:01-08-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2007
Legacy
Category:Annual Return
Date:09-08-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2006
Legacy
Category:Mortgage
Date:23-09-2005
Legacy
Category:Annual Return
Date:19-07-2005
Legacy
Category:Accounts
Date:15-04-2005
Resolution
Category:Resolution
Date:20-09-2004
Legacy
Category:Accounts
Date:01-09-2004
Incorporation Company
Category:Incorporation
Date:07-07-2004

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date31/12/2021
Filing Date11/11/2020
Latest Accounts31/03/2020

Trading Addresses

Leonard Curtis House,Elms Square, Bury New Road, Greater Manchester, M457TARegistered

Contact

Leonard Curtis House,Elms Square, Bury New Road, Greater Manchester, M457TA