Company NameZ. & S. Geoscience Limited
Company StatusDissolved
Company Number01724551
CategoryPrivate Limited Company
Incorporation Date18 May 1983(40 years, 11 months ago)
Dissolution Date17 April 2019 (5 years ago)
Previous NamesGeo-Logic Software Limited and Z. And S. Consultants Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Allan Rasmuson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityCanadian
StatusClosed
Appointed11 April 2014(30 years, 11 months after company formation)
Appointment Duration5 years (closed 17 April 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe Ark 201 Talgarth Road
Hammersmith
London
W6 8BJ
Secretary NameLorraine Amanda Dunlop
StatusClosed
Appointed11 August 2016(33 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 17 April 2019)
RoleCompany Director
Correspondence AddressThe Ark 201 Talgarth Road
Hammersmith
London
W6 8BJ
Director NameMr Craig Shields
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 08 November 1999)
RoleComputer Consultant
Correspondence Address20 Main Street
Seaton
Oakham
Leicestershire
LE15 9HU
Director NameMr Jonathan Joseph Zangwill
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 7 months after company formation)
Appointment Duration10 years (resigned 16 January 2001)
RoleMathematician
Correspondence AddressFlat 9 Heath Court
10/12 Frognal
London
NW3 6AH
Director NameMr Jack Alfred Bush
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 April 1998)
RoleCompany Director
Correspondence AddressHough House
Hough On The Hill
Grantham
Lincolnshire
NG32 2BA
Secretary NameMrs Elizabeth Ann Shields
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 May 1998)
RoleCompany Director
Correspondence Address20 Main Street
Seaton
Oakham
Leicestershire
LE15 9HU
Director NameLawrence Thomas Bourke
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(14 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 January 2001)
RoleGeologist
Correspondence AddressOyne House
Oyne
Insch
Aberdeenshire
AB52 6QU
Scotland
Director NameBirger Hansen
Date of BirthMay 1957 (Born 67 years ago)
NationalityDanishh
StatusResigned
Appointed06 April 1998(14 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 15 May 1998)
RoleCompany Director
Correspondence AddressHinnasvingene 4b
4040 Hinna
Norway
Foreign
Secretary NameMr Thomas Mirczak
NationalityAmerican
StatusResigned
Appointed28 July 1998(15 years, 2 months after company formation)
Appointment Duration5 months (resigned 31 December 1998)
RoleLawyer
Correspondence Address60 Waterloo Road
Bedford
Bedfordshire
MK40 3PG
Director NameJan Farley
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1998(15 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 January 2001)
RoleAttorney
Correspondence Address2927 Deer Creek Drive
Sugar Land
Texas
Harris
77478
Director NameShraga Wolf
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityIsraelli
StatusResigned
Appointed31 July 1998(15 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 January 2001)
RoleManagement
Correspondence Address1831 Pitts Road
Richmond
Texas
77469
Director NameGary Jones
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1998(15 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 January 2001)
RolePresident
Correspondence Address14747 Quail Grove Lane
Houston Tx
Harris
77077
Director NameMr John Kenneth Faraguna
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1998(15 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 January 2001)
RoleVice President Geoscience West
Country of ResidenceUnited States
Correspondence Address3008 Morrison
Houston
Texas
77009
Secretary NameGavin Sinclair
NationalityBritish
StatusResigned
Appointed31 December 1998(15 years, 7 months after company formation)
Appointment Duration2 years (resigned 16 January 2001)
RoleSolicitor
Correspondence AddressBasement Flat B
40 Holland Park
London
W11 3RP
Director NameGeorge Reekie
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(16 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 October 2003)
RoleChartered Accountant
Correspondence AddressBirchdale Raemoir Road
Banchory
Kincardineshire
AB31 4EQ
Scotland
Director NamePeter John Woolley
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(16 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2003)
RoleChartered Accountant
Correspondence AddressThe Library Thorndon Hall
Thorndon Park, Ingrave
Brentwood
Essex
CM13 3RJ
Secretary NameDawn Kyrenia Claudette Wright
NationalityBritish
StatusResigned
Appointed09 January 2001(17 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 November 2005)
RoleSecretary
Correspondence Address19 St Amand Drive
Abingdon
Oxon
OX14 5RQ
Director NameLeslie Hewitt Strachan
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(20 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Craigie Park
Rosemount
Aberdeen
Aberdeenshire
AB25 2SE
Scotland
Director NameRonald Joseph Berger
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 2003(20 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 November 2004)
RoleTreasurer
Correspondence AddressFlat 4 27 Bolton Gardens
London
SW5 0AQ
Director NameRudiger Lichte
Date of BirthNovember 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed02 November 2004(21 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 July 2008)
RoleTreasurer
Correspondence AddressSeegartenstrasse 63
Horgen
8810
Secretary NameDominic Ciaran Sheils
NationalityBritish
StatusResigned
Appointed29 November 2005(22 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 April 2007)
RoleCompany Director
Correspondence Address19 Beechgrove Gardens
Aberdeen
Aberdeenshire
AB15 5HG
Scotland
Secretary NamePaul Bryan Stokes
NationalityBritish
StatusResigned
Appointed02 April 2007(23 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 July 2014)
RoleCompany Director
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF
Director NameMr Christopher Asquith
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(25 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 April 2016)
RoleTax Advisor
Country of ResidenceEngland
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF
Director NameMrs Elaine Doris Mays
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(27 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 July 2012)
RoleLawyer
Country of ResidenceScotland
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Hiswick Hig
London
W4 5YF
Director NameMr Oluwole Onabolu
Date of BirthJuly 1975 (Born 48 years ago)
NationalityNigerian
StatusResigned
Appointed17 July 2012(29 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 April 2014)
RoleCorporate Legal Adviser
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF
Secretary NameMrs Jenni Therese Klassen
StatusResigned
Appointed01 July 2014(31 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 11 August 2016)
RoleCompany Director
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF
Director NameMr John Dominic Upton
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(32 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 February 2017)
RoleLawyer
Country of ResidenceEngland
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF

Location

Registered AddressThe Ark 201 Talgarth Road
Hammersmith
London
W6 8BJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

27 January 1988Delivered on: 5 February 1988
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 April 2019Final Gazette dissolved following liquidation (1 page)
17 January 2019Return of final meeting in a members' voluntary winding up (8 pages)
26 February 2018Liquidators' statement of receipts and payments to 15 December 2017 (10 pages)
21 December 2017Insolvency:LIQ12 - secretary of state's release of liquidator (3 pages)
21 December 2017Insolvency:LIQ12 - secretary of state's release of liquidator (3 pages)
21 December 2017Insolvency:LIQ12 - secretary of state's release of liquidator (3 pages)
21 December 2017Insolvency:LIQ12 - secretary of state's release of liquidator (3 pages)
19 October 2017Registered office address changed from 3rd Floor Building 5 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YF to The Ark 201 Talgarth Road Hammersmith London W6 8BJ on 19 October 2017 (2 pages)
19 October 2017Registered office address changed from 3rd Floor Building 5 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YF to The Ark 201 Talgarth Road Hammersmith London W6 8BJ on 19 October 2017 (2 pages)
25 July 2017Removal of liquidator by court order (15 pages)
25 July 2017Removal of liquidator by court order (15 pages)
25 July 2017Removal of liquidator by court order (15 pages)
25 July 2017Appointment of a voluntary liquidator (1 page)
25 July 2017Removal of liquidator by court order (15 pages)
25 July 2017Appointment of a voluntary liquidator (1 page)
25 July 2017Appointment of a voluntary liquidator (1 page)
25 July 2017Appointment of a voluntary liquidator (1 page)
16 February 2017Termination of appointment of John Dominic Upton as a director on 10 February 2017 (1 page)
16 February 2017Termination of appointment of John Dominic Upton as a director on 10 February 2017 (1 page)
4 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-16
(1 page)
4 January 2017Declaration of solvency (3 pages)
4 January 2017Appointment of a voluntary liquidator (1 page)
4 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-16
(1 page)
4 January 2017Declaration of solvency (3 pages)
4 January 2017Appointment of a voluntary liquidator (1 page)
7 December 2016Statement by Directors (1 page)
7 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 December 2016Solvency Statement dated 06/12/16 (1 page)
7 December 2016Statement by Directors (1 page)
7 December 2016Statement of capital on 7 December 2016
  • GBP 1
(3 pages)
7 December 2016Statement of capital on 7 December 2016
  • GBP 1
(3 pages)
7 December 2016Solvency Statement dated 06/12/16 (1 page)
7 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 August 2016Termination of appointment of Jenni Therese Klassen as a secretary on 11 August 2016 (1 page)
19 August 2016Appointment of Lorraine Amanda Dunlop as a secretary on 11 August 2016 (2 pages)
19 August 2016Appointment of Lorraine Amanda Dunlop as a secretary on 11 August 2016 (2 pages)
19 August 2016Termination of appointment of Jenni Therese Klassen as a secretary on 11 August 2016 (1 page)
13 May 2016Termination of appointment of Christopher Asquith as a director on 26 April 2016 (1 page)
13 May 2016Appointment of Mr. John Dominic Upton as a director on 26 April 2016 (2 pages)
13 May 2016Termination of appointment of Christopher Asquith as a director on 26 April 2016 (1 page)
13 May 2016Appointment of Mr. John Dominic Upton as a director on 26 April 2016 (2 pages)
7 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 7,753.25
(5 pages)
16 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 7,753.25
(5 pages)
3 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 7,753.25
(5 pages)
20 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 7,753.25
(5 pages)
23 July 2014Termination of appointment of Paul Bryan Stokes as a secretary on 1 July 2014 (1 page)
23 July 2014Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014 (2 pages)
23 July 2014Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014 (2 pages)
23 July 2014Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014 (2 pages)
23 July 2014Termination of appointment of Paul Bryan Stokes as a secretary on 1 July 2014 (1 page)
11 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 June 2014Appointment of Mr. Michael Allan Rasmuson as a director (2 pages)
15 June 2014Termination of appointment of Oluwole Onabolu as a director (1 page)
15 June 2014Termination of appointment of Oluwole Onabolu as a director (1 page)
15 June 2014Appointment of Mr. Michael Allan Rasmuson as a director (2 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 7,753.25
(5 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 7,753.25
(5 pages)
1 July 2013Director's details changed for Mr Oluwole Onabolu on 30 April 2013 (2 pages)
1 July 2013Director's details changed for Mr Oluwole Onabolu on 30 April 2013 (2 pages)
17 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
15 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
14 August 2012Appointment of Mr Oluwole Onabolu as a director (2 pages)
14 August 2012Appointment of Mr Oluwole Onabolu as a director (2 pages)
6 August 2012Termination of appointment of Elaine Mays as a director (1 page)
6 August 2012Termination of appointment of Elaine Mays as a director (1 page)
20 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
19 January 2012Secretary's details changed for Paul Bryan Stokes on 1 January 2012 (1 page)
19 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
19 January 2012Secretary's details changed for Paul Bryan Stokes on 1 January 2012 (1 page)
19 January 2012Secretary's details changed for Paul Bryan Stokes on 1 January 2012 (1 page)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
2 December 2010Appointment of Elaine Doris Mays as a director (3 pages)
2 December 2010Appointment of Elaine Doris Mays as a director (3 pages)
29 November 2010Registered office address changed from Watson House 54 Baker Street London W1U 7WH on 29 November 2010 (2 pages)
29 November 2010Registered office address changed from Watson House 54 Baker Street London W1U 7WH on 29 November 2010 (2 pages)
11 November 2010Termination of appointment of Leslie Strachan as a director (2 pages)
11 November 2010Termination of appointment of Leslie Strachan as a director (2 pages)
13 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
13 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 August 2010Director's details changed for Christopher Asquith on 28 June 2010 (2 pages)
10 August 2010Director's details changed for Christopher Asquith on 28 June 2010 (2 pages)
13 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
9 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
9 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
11 February 2009Return made up to 12/01/09; full list of members (4 pages)
11 February 2009Return made up to 12/01/09; full list of members (4 pages)
12 August 2008Director appointed christopher asquith (4 pages)
12 August 2008Appointment terminated director rudiger lichte (1 page)
12 August 2008Director appointed christopher asquith (4 pages)
12 August 2008Appointment terminated director rudiger lichte (1 page)
16 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
16 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
18 February 2008Return made up to 11/01/08; full list of members (2 pages)
18 February 2008Return made up to 11/01/08; full list of members (2 pages)
30 May 2007Secretary resigned (1 page)
30 May 2007New secretary appointed (2 pages)
30 May 2007New secretary appointed (2 pages)
30 May 2007Secretary resigned (1 page)
30 May 2007Location of register of members (1 page)
30 May 2007Location of register of members (1 page)
26 April 2007Accounts made up to 31 December 2006 (2 pages)
26 April 2007Accounts made up to 31 December 2006 (2 pages)
20 February 2007Return made up to 12/01/07; full list of members (7 pages)
20 February 2007Return made up to 12/01/07; full list of members (7 pages)
13 October 2006Director's particulars changed (1 page)
13 October 2006Director's particulars changed (1 page)
8 May 2006Accounts made up to 31 December 2005 (2 pages)
8 May 2006Accounts made up to 31 December 2005 (2 pages)
23 March 2006New secretary appointed (2 pages)
23 March 2006New secretary appointed (2 pages)
23 March 2006Return made up to 12/01/06; full list of members (7 pages)
23 March 2006Return made up to 12/01/06; full list of members (7 pages)
5 January 2006Secretary resigned (1 page)
5 January 2006Secretary resigned (1 page)
14 June 2005Accounts made up to 31 December 2004 (2 pages)
14 June 2005Accounts made up to 31 December 2004 (2 pages)
9 March 2005Return made up to 12/01/05; full list of members (7 pages)
9 March 2005Return made up to 12/01/05; full list of members (7 pages)
7 December 2004Director resigned (1 page)
7 December 2004New director appointed (4 pages)
7 December 2004Director resigned (1 page)
7 December 2004New director appointed (4 pages)
22 July 2004Accounts made up to 31 December 2003 (2 pages)
22 July 2004Accounts made up to 31 December 2003 (2 pages)
9 February 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 February 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 November 2003New director appointed (5 pages)
25 November 2003New director appointed (5 pages)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
17 September 2003New director appointed (4 pages)
17 September 2003New director appointed (4 pages)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
24 January 2003Accounts made up to 31 December 2002 (2 pages)
24 January 2003Accounts made up to 31 December 2002 (2 pages)
24 January 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 January 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 March 2002Accounts made up to 31 December 2001 (2 pages)
7 March 2002Accounts made up to 31 December 2001 (2 pages)
26 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2002Return made up to 12/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 January 2002Return made up to 12/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 September 2001Accounts made up to 31 December 2000 (2 pages)
20 September 2001Accounts made up to 31 December 2000 (2 pages)
17 July 2001Registered office changed on 17/07/01 from: 455 london road isleworth middlesex TW7 5AA (1 page)
17 July 2001Registered office changed on 17/07/01 from: 455 london road isleworth middlesex TW7 5AA (1 page)
7 February 2001New secretary appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Secretary resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Secretary resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001New secretary appointed (2 pages)
11 January 2001Return made up to 12/01/01; full list of members (8 pages)
11 January 2001Return made up to 12/01/01; full list of members (8 pages)
26 October 2000Full accounts made up to 31 December 1999 (12 pages)
26 October 2000Full accounts made up to 31 December 1999 (12 pages)
1 February 2000Return made up to 12/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 February 2000Return made up to 12/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
28 September 1999Full accounts made up to 31 December 1998 (20 pages)
28 September 1999Full accounts made up to 31 December 1998 (20 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
5 May 1999Registered office changed on 05/05/99 from: orion house 5 upper street st martins lane london WC2H 9EH (1 page)
5 May 1999Registered office changed on 05/05/99 from: orion house 5 upper street st martins lane london WC2H 9EH (1 page)
12 February 1999Return made up to 12/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 February 1999Return made up to 12/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 January 1999New secretary appointed (2 pages)
6 January 1999New secretary appointed (2 pages)
6 January 1999Secretary resigned (1 page)
6 January 1999Registered office changed on 06/01/99 from: 20 main street seaton uppingham rutland LE15 9HU (1 page)
6 January 1999Registered office changed on 06/01/99 from: 20 main street seaton uppingham rutland LE15 9HU (1 page)
6 January 1999Secretary resigned (1 page)
4 November 1998Location of register of members (1 page)
4 November 1998Location of register of members (1 page)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
30 July 1998New secretary appointed (2 pages)
30 July 1998New secretary appointed (2 pages)
10 July 1998Director resigned (1 page)
10 July 1998Secretary resigned (1 page)
10 July 1998Director resigned (1 page)
10 July 1998Secretary resigned (1 page)
10 May 1998New director appointed (2 pages)
10 May 1998New director appointed (2 pages)
10 May 1998New director appointed (2 pages)
10 May 1998New director appointed (2 pages)
20 April 1998Ad 16/03/98--------- £ si [email protected]=2753 £ ic 200/2953 (2 pages)
20 April 1998Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(3 pages)
20 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
20 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
20 April 1998Ad 16/03/98--------- £ si [email protected]=2753 £ ic 200/2953 (2 pages)
20 April 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
20 April 1998Nc inc already adjusted 16/03/98 (1 page)
20 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
20 April 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
20 April 1998S-div 16/03/98 (1 page)
20 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
20 April 1998Nc inc already adjusted 16/03/98 (1 page)
20 April 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
20 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
20 April 1998S-div 16/03/98 (1 page)
20 April 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
20 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
20 April 1998Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(3 pages)
20 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
20 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
18 April 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
16 April 1998Company name changed Z. and S. consultants LIMITED\certificate issued on 16/04/98 (9 pages)
16 April 1998Company name changed Z. and S. consultants LIMITED\certificate issued on 16/04/98 (9 pages)
10 March 1998Full accounts made up to 31 December 1997 (16 pages)
10 March 1998Full accounts made up to 31 December 1997 (16 pages)
27 January 1998Return made up to 12/01/98; no change of members (4 pages)
27 January 1998Return made up to 12/01/98; no change of members (4 pages)
7 August 1997Full accounts made up to 31 December 1996 (16 pages)
7 August 1997Full accounts made up to 31 December 1996 (16 pages)
7 February 1997Director's particulars changed (1 page)
7 February 1997Return made up to 12/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 February 1997Return made up to 12/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 February 1997Director's particulars changed (1 page)
21 June 1996Full accounts made up to 31 December 1995 (17 pages)
21 June 1996Full accounts made up to 31 December 1995 (17 pages)
28 January 1996Return made up to 12/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 January 1996Return made up to 12/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 October 1995Full accounts made up to 31 December 1994 (17 pages)
12 October 1995Full accounts made up to 31 December 1994 (17 pages)
17 July 1990Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
17 July 1990Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
18 May 1983Incorporation (17 pages)
18 May 1983Incorporation (17 pages)