Company NameZenithpeak Limited
DirectorsEng Khoon Yeoh and Ah Kow Yeow
Company StatusActive
Company Number00230030
CategoryPrivate Limited Company
Incorporation Date27 April 1928(96 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Eng Khoon Yeoh
Date of BirthAugust 1947 (Born 76 years ago)
NationalityMalaysian
StatusCurrent
Appointed01 September 1995(67 years, 4 months after company formation)
Appointment Duration28 years, 8 months
RoleBarrister
Country of ResidenceMalaysia
Correspondence Address5 Lorong Rani
30350 Ipoh
Perak
Malaysia
Secretary NameMr Eng Khoon Yeoh
NationalityMalaysian
StatusCurrent
Appointed01 September 1995(67 years, 4 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address5 Lorong Rani
30350 Ipoh
Perak
Malaysia
Director NameAh Kow Yeow
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityMalaysian
StatusCurrent
Appointed02 October 2001(73 years, 5 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence Address36 Jalan Usj 5/3 47610 Uep Subang
Jaya
Selangor
Malaysia
Director NameJohn Terence Breheny
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(63 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 August 1996)
RoleCompany Director
Correspondence Address45 Banks Road
Toton
Nottingham
Nottinghamshire
NG9 6HE
Director NameKenneth John McKinnon Brown
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(63 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 January 1996)
RoleFinancial Director
Correspondence Address4 Cross Hedge
Rothley
Leicester
Leicestershire
LE7 7RR
Director NameGunter Eggerstedt
Date of BirthJuly 1938 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed09 April 1992(63 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 1995)
RoleCompany Director
Correspondence AddressHainer Weg 244 A D-6000
Frankfurt/M70
Foreign
Director NameFrancis Hill
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(63 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 1995)
RoleAccountant
Correspondence Address227 Wolverhampton Road
Sedgley
Dudley
West Midlands
DY3 1QR
Director NameMichael John Willcox
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(63 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 January 1996)
RoleCompany Director
Correspondence Address27 Bambrook Close
Desford
Leicester
Leicestershire
LE9 9FY
Secretary NameMr George Edwin Bates
NationalityBritish
StatusResigned
Appointed09 April 1992(63 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Baffam Gardens
Selby
North Yorkshire
YO8 9AY
Director NameMr Nicholas Richard Duncan Owen
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(64 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 August 1996)
RoleSales Director
Correspondence AddressWestwood 37 Croft Drive East
Caldy
Wirral
Merseyside
CH48 1LX
Wales
Director NameThomas Arthur Brown
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(65 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 January 1996)
RoleCompany Director
Correspondence Address20 Swannington Road
Ravenstone
Leicestershire
LE67 3NE
Director NameMichael John Churnside
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(65 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 January 1996)
RoleCompany Director
Correspondence Address202 Somercotes Hill
Somercotes
Alfreton
Derbyshire
DE55 4JS
Director NameOi Hian Lee
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityMalaysian
StatusResigned
Appointed01 September 1995(67 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 October 2001)
RoleChairman
Country of ResidenceMalaysia
Correspondence Address55 Jalan Kelab Golf
30350 Ipoh
Perak
Malaysia

Location

Registered Address29 Ludgate Hill
London
EC4M 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£35,100

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Next Accounts Due30 July 2005 (overdue)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

10 November 2017Restoration by order of the court (3 pages)
10 November 2017Restoration by order of the court (3 pages)
27 July 2005Dissolved (1 page)
27 April 2005Return of final meeting in a members' voluntary winding up (3 pages)
25 January 2005Registered office changed on 25/01/05 from: c/o standard soap company LTD derby road ashby-de-la-zouch leicestershire LE65 2HG (1 page)
20 January 2005Appointment of a voluntary liquidator (1 page)
20 January 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 January 2005Declaration of solvency (3 pages)
28 September 2004Compulsory strike-off action has been discontinued (1 page)
27 September 2004Withdrawal of application for striking off (1 page)
14 September 2004First Gazette notice for voluntary strike-off (1 page)
3 August 2004Application for striking-off (1 page)
5 May 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
29 April 2004Return made up to 09/04/04; full list of members (7 pages)
3 May 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
3 May 2003Return made up to 09/04/03; full list of members (7 pages)
2 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
22 April 2002Return made up to 09/04/02; full list of members (6 pages)
29 October 2001Director resigned (1 page)
29 October 2001New director appointed (2 pages)
17 April 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
12 May 2000Return made up to 09/04/00; full list of members
  • 363(287) ‐ Registered office changed on 12/05/00
(6 pages)
12 May 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
27 April 1999Return made up to 09/04/99; full list of members (6 pages)
13 March 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
9 July 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
22 July 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
8 May 1997Return made up to 09/04/97; no change of members (4 pages)
17 December 1996Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page)
13 December 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
13 September 1996Director resigned (1 page)
13 September 1996Director resigned (1 page)
31 July 1996New director appointed (2 pages)
31 July 1996Return made up to 09/04/96; full list of members
  • 363(287) ‐ Registered office changed on 31/07/96
(6 pages)
31 July 1996New director appointed (2 pages)
14 February 1996Company name changed standard soap co.LIMITED(the)\certificate issued on 15/02/96 (2 pages)
14 December 1995New secretary appointed (2 pages)
17 October 1995Secretary resigned (2 pages)
17 October 1995Director resigned (2 pages)
17 October 1995Director resigned (2 pages)
4 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
4 May 1995Return made up to 09/04/95; no change of members (14 pages)