Zuko Legal Limited

DataGardener
dissolved

Zuko Legal Limited

04968677Private Limited With Share Capital

20 Furnival Street, London, EC4A1JQ
Incorporated

18/11/2003

Company Age

22 years

Directors

4

Employees

SIC Code

82200

Risk

Company Overview

Registration, classification & business activity

Zuko Legal Limited (04968677) is a private limited with share capital incorporated on 18/11/2003 (22 years old) and registered in london, EC4A1JQ. The company operates under SIC code 82200 - activities of call centres.

Private Limited With Share Capital
SIC: 82200
Incorporated 18/11/2003
EC4A1JQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

6

Shareholders

Board of Directors

3

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

60
Gazette Dissolved Liquidation
Category:Gazette
Date:10-08-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:10-05-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-10-2020
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:14-10-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-12-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-03-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-07-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-04-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-06-2015
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-05-2014
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-05-2014
Restoration Order Of Court
Category:Restoration
Date:20-03-2014
Gazette Dissolved Liquidation
Category:Gazette
Date:24-04-2012
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-01-2012
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:24-01-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-03-2011
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:23-02-2011
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-02-2011
Resolution
Category:Resolution
Date:23-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-03-2010
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:17-02-2010
Gazette Notice Compulsary
Category:Gazette
Date:05-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-05-2008
Legacy
Category:Annual Return
Date:14-04-2008
Legacy
Category:Officers
Date:14-04-2008
Legacy
Category:Address
Date:18-03-2008
Legacy
Category:Officers
Date:10-03-2008
Legacy
Category:Address
Date:07-03-2008
Legacy
Category:Officers
Date:15-07-2007
Legacy
Category:Annual Return
Date:10-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-11-2006
Legacy
Category:Address
Date:26-06-2006
Legacy
Category:Annual Return
Date:15-02-2006
Legacy
Category:Annual Return
Date:29-11-2005
Accounts Amended With Made Up Date
Category:Accounts
Date:20-10-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-09-2005
Legacy
Category:Officers
Date:20-09-2005
Legacy
Category:Officers
Date:20-09-2005
Legacy
Category:Mortgage
Date:25-06-2005
Legacy
Category:Annual Return
Date:04-01-2005
Legacy
Category:Address
Date:31-10-2004
Legacy
Category:Officers
Date:18-08-2004
Legacy
Category:Officers
Date:18-08-2004
Legacy
Category:Officers
Date:18-08-2004
Legacy
Category:Officers
Date:30-06-2004
Legacy
Category:Address
Date:06-04-2004
Legacy
Category:Capital
Date:24-02-2004
Legacy
Category:Accounts
Date:10-02-2004
Legacy
Category:Officers
Date:17-01-2004
Legacy
Category:Officers
Date:23-12-2003
Legacy
Category:Officers
Date:23-12-2003
Incorporation Company
Category:Incorporation
Date:18-11-2003

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/12/2011
Filing Date23/12/2010
Latest Accounts31/03/2010

Trading Addresses

Bridge House, Yeargate Industrial Estate, Heap Bridge, Bury, Lancashire, BL97HT
20 Furnival Street, London, EC4A1JQRegistered

Contact

20 Furnival Street, London, EC4A1JQ