ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ceased Trading 07382758 Ltd

Ceased Trading 07382758 Ltd is an active company incorporated on 21 September 2010 with the registered office located in London, Greater London. Ceased Trading 07382758 Ltd was registered 15 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
07382758
Private limited company
Age
15 years
Incorporated 21 September 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1362 days
Dated 19 January 2021 (4 years ago)
Next confirmation dated 19 January 2022
Was due on 2 February 2022 (3 years ago)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 1791 days
For period 21 Sep30 Nov 2018 (1 year 2 months)
Accounts type is Unaudited Abridged
Next accounts for period 30 November 2019
Was due on 30 November 2020 (4 years ago)
Address
Crown House
27 Old Gloucester Street
London
WC1N 3AX
England
Address changed on 30 Sep 2025 (26 days ago)
Previous address was 28a Yerbury Road London N19 4RJ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in United States • Born in Feb 1968
Director • Hungarian • Lives in England • Born in May 1973
Anglo American Acquisitions INC
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
H&E Comms Limited
Kelley Zenz is a mutual person.
Active
CT 08305104 Limited
Kelley Zenz is a mutual person.
Active
Lak Construction Ltd
Kelley Zenz is a mutual person.
Active
Geodrone Ltd
Tibor Dianovszki is a mutual person.
Active
Ceased Trading 15324682 Ltd
Kelley Zenz is a mutual person.
Active
F15549974 Ltd
Kelley Zenz is a mutual person.
Active
CT 15640034 Limited
Kelley Zenz is a mutual person.
Active
Ceased Trading 16067369 Ltd
Kelley Zenz is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2011–2018)
Period Ended
30 Nov 2018
For period 30 Sep30 Nov 2018
Traded for 14 months
Cash in Bank
£8.26K
Decreased by £11.55K (-58%)
Turnover
Unreported
Decreased by £525.9K (-100%)
Employees
1
Same as previous period
Total Assets
£8.26K
Decreased by £11.55K (-58%)
Total Liabilities
-£8.26K
Decreased by £11.55K (-58%)
Net Assets
£1
Same as previous period
Debt Ratio (%)
100%
Decreased by 0.01% (-0%)
Latest Activity
Registered Address Changed
26 Days Ago on 30 Sep 2025
Ms Kelley Zenz Appointed
1 Month Ago on 23 Sep 2025
Tibor Dianovszki (PSC) Resigned
1 Month Ago on 23 Sep 2025
Anglo American Acquisitions Inc (PSC) Appointed
1 Month Ago on 23 Sep 2025
Tibor Dianovszki (PSC) Resigned
1 Month Ago on 23 Sep 2025
Tibor Dianovszki Resigned
1 Month Ago on 23 Sep 2025
Compulsory Strike-Off Suspended
3 Years Ago on 12 Nov 2021
Compulsory Gazette Notice
3 Years Ago on 2 Nov 2021
Registered Address Changed
4 Years Ago on 22 Aug 2021
Registered Address Changed
4 Years Ago on 22 Aug 2021
Get Credit Report
Discover Ceased Trading 07382758 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Certificate of change of name
Submitted on 3 Oct 2025
Termination of appointment of Tibor Dianovszki as a director on 23 September 2025
Submitted on 30 Sep 2025
Cessation of Tibor Dianovszki as a person with significant control on 23 September 2025
Submitted on 30 Sep 2025
Appointment of Ms Kelley Zenz as a director on 23 September 2025
Submitted on 30 Sep 2025
Cessation of Tibor Dianovszki as a person with significant control on 23 September 2025
Submitted on 30 Sep 2025
Registered office address changed from 28a Yerbury Road London N19 4RJ England to Crown House 27 Old Gloucester Street London WC1N 3AX on 30 September 2025
Submitted on 30 Sep 2025
Notification of Anglo American Acquisitions Inc as a person with significant control on 23 September 2025
Submitted on 30 Sep 2025
Compulsory strike-off action has been suspended
Submitted on 12 Nov 2021
First Gazette notice for compulsory strike-off
Submitted on 2 Nov 2021
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 28a Yerbury Road London N19 4RJ on 22 August 2021
Submitted on 22 Aug 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year