General information

Name:

Aa Zentivus Limited

Office Address:

Elizabeth House 8th Floor, 54-58 High Street HA8 7TT Edgware

Number: 08865812

Incorporation date: 2014-01-28

Dissolution date: 2023-03-07

End of financial year: 29 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm called Aa Zentivus was established on 2014-01-28 as a private limited company. The firm headquarters was based in Edgware on Elizabeth House, 8th Floor, 54-58 High Street. The address post code is HA8 7TT. The registration number for Aa Zentivus Ltd was 08865812. Aa Zentivus Ltd had been active for 9 years until 2023-03-07.

This company was supervised by an individual managing director: Ajay S. who was controlling it for 9 years.

Ajay S. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Ajay S.

Role: Director

Appointed: 28 January 2014

Latest update: 13 January 2024

People with significant control

Ajay S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Munish G.
Notified on 8 August 2017
Ceased on 12 May 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rajeev S.
Notified on 6 April 2016
Ceased on 8 August 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 October 2022
Account last made up date 29 January 2021
Confirmation statement next due date 01 June 2022
Confirmation statement last made up date 18 May 2021
Annual Accounts
Start Date For Period Covered By Report 2014-01-28
Annual Accounts
Start Date For Period Covered By Report 30 January 2015
End Date For Period Covered By Report 29 January 2016
Annual Accounts
Start Date For Period Covered By Report 30 January 2016
End Date For Period Covered By Report 29 January 2017
Annual Accounts
Start Date For Period Covered By Report 30 January 2017
End Date For Period Covered By Report 29 January 2018
Annual Accounts
Start Date For Period Covered By Report 30 January 2018
End Date For Period Covered By Report 29 January 2019
Annual Accounts
Start Date For Period Covered By Report 30 January 2019
End Date For Period Covered By Report 29 January 2020
Annual Accounts
Start Date For Period Covered By Report 30 January 2020
End Date For Period Covered By Report 29 January 2021
Annual Accounts 18 April 2016
End Date For Period Covered By Report 2015-01-29
Date Approval Accounts 18 April 2016
Annual Accounts 27 October 2016
Date Approval Accounts 27 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 9th, August 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

2nd Floor Hygeia House 66 College Road

Post code:

HA1 1BE

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 21100 : Manufacture of basic pharmaceutical products
9
Company Age

Closest Companies - by postcode