Company NameZenith Systems Limited
Company StatusDissolved
Company Number01575094
CategoryPrivate Limited Company
Incorporation Date17 July 1981(42 years, 9 months ago)
Dissolution Date16 July 2013 (10 years, 9 months ago)
Previous NamePelicoss Limited

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameDavid Paul Mattey
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1993(12 years after company formation)
Appointment Duration19 years, 11 months (closed 16 July 2013)
RoleComputer Software Consultant
Country of ResidenceEngland
Correspondence AddressThe Circle 21
Meadowbrook
Old Oxted
Surrey
RH8 9LT
Director NameTimothy Alec Norris
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1994(12 years, 11 months after company formation)
Appointment Duration19 years (closed 16 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Mosswell House
Colney Hatch Lane
London
N10 1BA
Secretary NameTimothy Alec Norris
NationalityBritish
StatusClosed
Appointed08 July 1994(12 years, 11 months after company formation)
Appointment Duration19 years (closed 16 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Mosswell House
Colney Hatch Lane
London
N10 1BA
Director NameChristopher Stuart Henderson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(10 years, 3 months after company formation)
Appointment Duration9 years (resigned 07 November 2000)
RoleCompany Director
Correspondence Address67 Red Rose
Binfield
Bracknell
Berkshire
RG42 5LJ
Director NameTimothy Alec Norris
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(10 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Mosswell House
Colney Hatch Lane
London
N10 1BA
Secretary NameTimothy Alec Norris
NationalityBritish
StatusResigned
Appointed15 October 1991(10 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Mosswell House
Colney Hatch Lane
London
N10 1BA
Director NameBryan Norris
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(12 years after company formation)
Appointment Duration19 years (resigned 01 August 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address51 Woodville Road
New Barnet
Hertfordshire
EN5 5HB
Secretary NameDavid Mattey
NationalityBritish
StatusResigned
Appointed05 August 1993(12 years after company formation)
Appointment Duration11 months, 1 week (resigned 08 July 1994)
RoleCompany Director
Correspondence Address1 Forge Cottages
Limpsfield
Oxted
Surrey
RH8 0DT

Location

Registered Address136 Kensington Church St
London
W8 4BH
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London

Shareholders

50 at £1A. Burton
6.45%
Ordinary
50 at £1M. Macey-dare
6.45%
Ordinary
225 at £1Bryan Norris
29.03%
Ordinary
225 at £1David Mattey
29.03%
Ordinary
225 at £1Timothy Alec Norris
29.03%
Ordinary

Financials

Year2014
Net Worth-£2,557
Cash£1,097
Current Liabilities£4,407

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
21 March 2013Application to strike the company off the register (3 pages)
21 March 2013Application to strike the company off the register (3 pages)
24 October 2012Annual return made up to 15 October 2012 with a full list of shareholders
Statement of capital on 2012-10-24
  • GBP 775
(6 pages)
24 October 2012Annual return made up to 15 October 2012 with a full list of shareholders
Statement of capital on 2012-10-24
  • GBP 775
(6 pages)
8 October 2012Termination of appointment of Bryan Norris as a director (2 pages)
8 October 2012Termination of appointment of Bryan Norris as a director on 1 August 2012 (2 pages)
16 December 2011Total exemption full accounts made up to 30 April 2011 (11 pages)
16 December 2011Total exemption full accounts made up to 30 April 2011 (11 pages)
19 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (7 pages)
19 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (7 pages)
27 January 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
27 January 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
29 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (7 pages)
29 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (7 pages)
27 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
27 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
17 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
17 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for David Paul Mattey on 15 October 2009 (2 pages)
2 November 2009Director's details changed for Bryan Norris on 15 October 2009 (2 pages)
2 November 2009Director's details changed for Timothy Alec Norris on 15 October 2009 (2 pages)
2 November 2009Director's details changed for David Paul Mattey on 15 October 2009 (2 pages)
2 November 2009Director's details changed for Timothy Alec Norris on 15 October 2009 (2 pages)
2 November 2009Director's details changed for Bryan Norris on 15 October 2009 (2 pages)
20 January 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
20 January 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
24 November 2008Return made up to 15/10/08; full list of members (5 pages)
24 November 2008Return made up to 15/10/08; full list of members (5 pages)
18 February 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
18 February 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
23 November 2007Return made up to 15/10/07; no change of members (7 pages)
23 November 2007Return made up to 15/10/07; no change of members (7 pages)
23 February 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
23 February 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
30 November 2006Return made up to 15/10/06; full list of members (8 pages)
30 November 2006Director's particulars changed (1 page)
30 November 2006Return made up to 15/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 November 2006Director's particulars changed (1 page)
15 March 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
15 March 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
23 January 2006Return made up to 15/10/05; full list of members (8 pages)
23 January 2006Return made up to 15/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
4 November 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 2004Return made up to 15/10/04; full list of members (8 pages)
18 December 2003Return made up to 15/10/03; full list of members (8 pages)
18 December 2003Return made up to 15/10/03; full list of members (8 pages)
25 September 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
25 September 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
30 December 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
30 December 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
26 October 2002Return made up to 15/10/02; full list of members (8 pages)
26 October 2002Return made up to 15/10/02; full list of members (8 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
27 November 2001Return made up to 15/10/01; full list of members (8 pages)
27 November 2001Return made up to 15/10/01; full list of members (8 pages)
16 March 2001Full accounts made up to 30 April 2000 (11 pages)
16 March 2001Full accounts made up to 30 April 2000 (11 pages)
12 January 2001£ ic 1000/775 07/12/00 £ sr 225@1=225 (1 page)
12 January 2001£ ic 1000/775 07/12/00 £ sr 225@1=225 (1 page)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
10 November 2000Return made up to 15/10/00; full list of members (8 pages)
10 November 2000Return made up to 15/10/00; full list of members (8 pages)
19 April 2000Ad 14/10/99--------- £ si 990@1 (2 pages)
19 April 2000Ad 14/10/99--------- £ si 990@1 (2 pages)
5 March 2000Full accounts made up to 30 April 1999 (11 pages)
5 March 2000Full accounts made up to 30 April 1999 (11 pages)
19 October 1999Return made up to 15/10/99; full list of members (8 pages)
19 October 1999Return made up to 15/10/99; full list of members (8 pages)
25 May 1999Full accounts made up to 30 April 1998 (11 pages)
25 May 1999Full accounts made up to 30 April 1998 (11 pages)
7 December 1998Return made up to 15/10/98; no change of members (4 pages)
7 December 1998Return made up to 15/10/98; no change of members (4 pages)
7 December 1998Director's particulars changed (1 page)
7 December 1998Director's particulars changed (1 page)
23 January 1998Full accounts made up to 30 April 1997 (14 pages)
23 January 1998Full accounts made up to 30 April 1997 (14 pages)
7 November 1997Return made up to 15/10/97; full list of members (6 pages)
7 November 1997Return made up to 15/10/97; full list of members (6 pages)
12 March 1997Director's particulars changed (1 page)
12 March 1997Director's particulars changed (1 page)
5 March 1997Full accounts made up to 30 April 1996 (14 pages)
5 March 1997Full accounts made up to 30 April 1996 (14 pages)
27 October 1996Return made up to 15/10/96; no change of members (4 pages)
27 October 1996Return made up to 15/10/96; no change of members (4 pages)
19 October 1995Director's particulars changed (2 pages)
19 October 1995Return made up to 15/10/95; no change of members (4 pages)
19 October 1995Director's particulars changed (2 pages)
19 October 1995Director's particulars changed (2 pages)
19 October 1995Director's particulars changed (2 pages)
19 October 1995Return made up to 15/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 October 1995Director's particulars changed (2 pages)
19 October 1995Director's particulars changed (2 pages)