Abney Court Drive
Bourne End
Buckinghamshire
SL8 5DL
Secretary Name | Mrs Diana Patricia Harford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 1991(13 years, 11 months after company formation) |
Appointment Duration | 23 years, 6 months (closed 06 January 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree House Abney Court Drive Bourne End Buckinghamshire SL8 5DL |
Director Name | Richard John Avery |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2007(29 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 06 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Oaks Drive St Leonards Ringwood Hampshire BH24 2QR |
Director Name | Mr Ashley Craig Varnam |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2007(29 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 06 January 2015) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 25 Lambert Walk Thame Oxfordshire OX9 3DT |
Director Name | Mrs Diana Patricia Harford |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(13 years, 11 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 09 May 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree House Abney Court Drive Bourne End Buckinghamshire SL8 5DL |
Director Name | Mr Jeremy Jonathan Harford |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1998(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 1999) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 15 Bakers Orchard Wooburn Green High Wycombe Buckinghamshire HP10 0LS |
Registered Address | Lion House Red Lion Street London WC1R 4GB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Zygology Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
6 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2014 | Application to strike the company off the register (3 pages) |
28 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
4 June 2014 | Statement by directors (1 page) |
4 June 2014 | Statement of capital on 4 June 2014
|
4 June 2014 | Solvency statement dated 29/04/14 (1 page) |
4 June 2014 | Statement of capital on 4 June 2014
|
4 June 2014 | Resolutions
|
9 December 2013 | Accounts made up to 31 August 2013 (7 pages) |
29 August 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Accounts made up to 31 August 2012 (4 pages) |
17 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Total exemption full accounts made up to 31 August 2011 (13 pages) |
28 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
28 April 2011 | Company name changed zygology LIMITED\certificate issued on 28/04/11
|
28 April 2011 | Change of name notice (2 pages) |
7 September 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
7 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
18 August 2008 | Return made up to 25/06/08; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
24 September 2007 | Return made up to 25/06/07; full list of members (3 pages) |
9 July 2007 | Return made up to 25/06/02; full list of members; amend (8 pages) |
14 June 2007 | Return made up to 25/06/06; full list of members; amend (8 pages) |
14 June 2007 | Return made up to 25/06/05; full list of members; amend (8 pages) |
14 June 2007 | Return made up to 25/06/04; full list of members; amend (7 pages) |
14 June 2007 | Return made up to 25/06/01; full list of members; amend (6 pages) |
14 June 2007 | Return made up to 25/06/03; full list of members; amend (7 pages) |
13 June 2007 | £ ic 3600/1800 07/05/07 £ sr 1800@1=1800 (2 pages) |
25 May 2007 | Particulars of mortgage/charge (3 pages) |
23 May 2007 | Resolutions
|
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | Resolutions
|
23 May 2007 | Resolutions
|
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | Declaration of assistance for shares acquisition (5 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Resolutions
|
11 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
26 September 2006 | Director's particulars changed (1 page) |
26 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2006 | Location of register of members (1 page) |
26 September 2006 | Location of debenture register (1 page) |
26 September 2006 | Return made up to 25/06/06; full list of members (3 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
20 July 2005 | Return made up to 25/06/05; full list of members (3 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
30 June 2004 | Return made up to 25/06/04; full list of members (7 pages) |
5 April 2004 | (6 pages) |
6 August 2003 | Return made up to 25/06/03; full list of members (7 pages) |
30 June 2003 | (6 pages) |
6 February 2003 | Return made up to 25/06/02; full list of members (8 pages) |
2 July 2002 | (6 pages) |
5 November 2001 | Registered office changed on 05/11/01 from: fairfax house fulwood place gray's inn london WC1V 6UB (1 page) |
16 August 2001 | Return made up to 25/06/01; full list of members (7 pages) |
4 July 2001 | (6 pages) |
13 October 2000 | Resolutions
|
13 October 2000 | Nc dec already adjusted 30/09/99 (1 page) |
13 October 2000 | Return made up to 25/06/00; full list of members
|
30 May 2000 | (5 pages) |
23 July 1999 | Return made up to 25/06/99; full list of members (6 pages) |
17 June 1999 | (5 pages) |
21 September 1998 | Return made up to 25/06/98; no change of members (4 pages) |
30 April 1998 | (5 pages) |
23 April 1998 | New director appointed (2 pages) |
6 July 1997 | Return made up to 25/06/97; no change of members
|
27 January 1997 | (8 pages) |
5 July 1996 | Return made up to 25/06/96; full list of members (6 pages) |
22 February 1996 | (8 pages) |
22 February 1996 | Registered office changed on 22/02/96 from: 6 st. Paul's place london N1 2QD (1 page) |
4 July 1995 | Return made up to 25/06/95; no change of members (4 pages) |
22 May 1995 | (8 pages) |