Company NameZALT Limited
Company StatusDissolved
Company Number01982471
CategoryPrivate Limited Company
Incorporation Date27 January 1986(38 years, 3 months ago)
Dissolution Date24 October 2000 (23 years, 6 months ago)
Previous NameThe Altruist (WB) Ltd.

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameThrogmorton Catering & Leisure Group Limited (Corporation)
StatusClosed
Appointed25 November 1998(12 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 24 October 2000)
Correspondence AddressInigo House 29 Bedford Street
London
WC2E 9RT
Secretary NameThrogmorton Group Limited (Corporation)
StatusClosed
Appointed25 November 1998(12 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 24 October 2000)
Correspondence AddressInigo House 29 Bedford Street
London
WC2E 9RT
Director NameLeslie Roger Berman
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 November 1998)
RoleCompany Director
Correspondence AddressThe Granary
Nutbourne
Pulborough
West Sussex
RH20 2HS
Director NameJonathan Lindsay Phillips
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 November 1998)
RoleEstate Agent
Correspondence Address2 Hood Avenue
East Sheen
London
SW14 7LH
Director NameMrs Lesley Joan Ross
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 November 1998)
RoleCompany Director
Correspondence Address84 Browning Avenue
Worcester Park
Surrey
KT4 8LD
Director NameJohn Thurston Stanley
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 November 1998)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address22 Westbury Road
Brentwood
Essex
CM14 4JR
Secretary NameJonathan Lindsay Phillips
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 November 1998)
RoleCompany Director
Correspondence Address2 Hood Avenue
East Sheen
London
SW14 7LH

Location

Registered Address9-13 2nd Floor Cursitor Street
London
EC4A 1LL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

24 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2000First Gazette notice for voluntary strike-off (1 page)
22 May 2000Application for striking-off (1 page)
11 November 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
11 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 October 1999Full accounts made up to 30 September 1997 (8 pages)
8 October 1999Return made up to 31/07/99; no change of members (4 pages)
4 June 1999Company name changed the altruist (wb) LTD.\certificate issued on 07/06/99 (2 pages)
11 May 1999Compulsory strike-off action has been discontinued (1 page)
10 May 1999Withdrawal of application for striking off (1 page)
27 April 1999First Gazette notice for voluntary strike-off (1 page)
26 February 1999Application for striking-off (1 page)
21 February 1999Secretary resigned (1 page)
8 February 1999Return made up to 31/07/98; no change of members (5 pages)
5 January 1999Director resigned (1 page)
5 January 1999New secretary appointed (2 pages)
5 January 1999New director appointed (2 pages)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
4 January 1999Registered office changed on 04/01/99 from: inigo house 29 bedford street covent garden london WC2E 9RT (1 page)
18 September 1997Return made up to 31/07/97; full list of members (7 pages)
1 August 1997Full accounts made up to 30 September 1996 (9 pages)
13 July 1997Memorandum and Articles of Association (12 pages)
25 June 1997Company name changed altruist LTD.(the)\certificate issued on 25/06/97 (2 pages)
2 October 1996Return made up to 31/07/96; no change of members (5 pages)
25 July 1996Full accounts made up to 30 September 1995 (9 pages)
26 September 1995Return made up to 31/07/95; full list of members (8 pages)