ZITEC LIMITED
LONDON

Hellopages » Greater London » Greenwich » SE7 8LJ

Company number 07544244
Status Active - Proposal to Strike off
Incorporation Date 28 February 2011
Company Type Private Limited Company
Address SUITE 101, 815 WOOLWICH ROAD, LONDON, SE7 8LJ
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Annual return made up to 28 February 2015 with full list of shareholders Statement of capital on 2015-03-28 GBP 2 . The most likely internet sites of ZITEC LIMITED are www.zitec.co.uk, and www.zitec.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Zitec Limited is a Private Limited Company. The company registration number is 07544244. Zitec Limited has been working since 28 February 2011. The present status of the company is Active - Proposal to Strike off. The registered address of Zitec Limited is Suite 101 815 Woolwich Road London Se7 8lj. . OMOTAYO, Comfort Yetunde, Secretary is a Secretary of the company. ADESANYA, Folasade David is a Director of the company. Secretary OMO-ADESANYA, Bunmi has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
OMOTAYO, Comfort Yetunde, Secretary
Appointed Date: 01 March 2012

Director
ADESANYA, Folasade David
Appointed Date: 28 February 2011
54 years old

Resigned Directors

Secretary
OMO-ADESANYA, Bunmi
Resigned: 10 March 2011
Appointed Date: 28 February 2011

ZITEC LIMITED Events

31 Mar 2016
Compulsory strike-off action has been suspended
02 Feb 2016
First Gazette notice for compulsory strike-off
28 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-28
  • GBP 2

28 Mar 2015
Director's details changed for Mr Folasade Omo-Adesanya on 1 January 2014
22 Dec 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 11 more events
09 Nov 2011
Registered office address changed from C/O Fola Adesanya 21 Vicarage Square Grays Essex. Rm17 Vicarage Square Grays, Essex. Rm 17 England on 9 November 2011
13 Sep 2011
First Gazette notice for compulsory strike-off
17 Mar 2011
Director's details changed for Mr Fola Adesanya on 10 March 2011
17 Mar 2011
Termination of appointment of Bunmi Omo-Adesanya as a secretary
28 Feb 2011
Incorporation