Company Name66/68 Moray Road Management Company Limited
Company StatusActive
Company Number02027121
CategoryPrivate Limited Company
Incorporation Date11 June 1986(37 years, 10 months ago)
Previous NameZetastate Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Julia Stone
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1991(5 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address49 South Molton Street
London
W1K 5LH
Director NameMr Daniel Patrick McGiff
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2002(16 years, 3 months after company formation)
Appointment Duration21 years, 7 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address49 South Molton Street
London
W1K 5LH
Director NameAnthea Tennant Eyles
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2006(19 years, 10 months after company formation)
Appointment Duration17 years, 12 months
RoleProgramme Manager
Country of ResidenceUnited Kingdom
Correspondence Address49 South Molton Street
London
W1K 5LH
Director NameDavid Tennant Eyles
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2006(19 years, 10 months after company formation)
Appointment Duration17 years, 12 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address49 South Molton Street
London
W1K 5LH
Director NameMs Astrid Bellamy
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2014(28 years, 5 months after company formation)
Appointment Duration9 years, 5 months
RoleVirtual Assistant
Country of ResidenceEngland
Correspondence Address49 South Molton Street
London
W1K 5LH
Director NameMr Luke Ian Richard Woellhaf
Date of BirthMarch 1991 (Born 33 years ago)
NationalityEnglish
StatusCurrent
Appointed22 March 2024(37 years, 9 months after company formation)
Appointment Duration3 weeks, 6 days
RoleTV Producer
Country of ResidenceEngland
Correspondence Address49 South Molton Street
London
W1K 5LH
Secretary NameMrs Anthea Tennant Eyles
StatusCurrent
Appointed22 March 2024(37 years, 9 months after company formation)
Appointment Duration3 weeks, 6 days
RoleCompany Director
Correspondence Address49 South Molton Street
London
W1K 5LH
Director NameValerie Kehaian
Date of BirthNovember 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed17 July 1991(5 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 19 August 1998)
RoleSecretary
Correspondence AddressFlat 4 66 Moray Road
London
N4 3LG
Director NameMr Christopher Frederick Street
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(5 years, 1 month after company formation)
Appointment Duration30 years, 9 months (resigned 01 May 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address49 South Molton Street
London
W1K 5LH
Director NameMr Martin Wynford Smith
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(5 years, 1 month after company formation)
Appointment Duration17 years, 11 months (resigned 30 June 2009)
RoleComputer Consultant
Correspondence Address66 Moray Road
London
N4 3LG
Director NameCaroline Gascoigne
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(5 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 19 August 1998)
RoleJournalist
Correspondence AddressFlat 1 66 Moray Road
London
N4 3LG
Director NameMr Robert Apperley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(5 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 08 April 1993)
RoleProperty Manager
Correspondence Address66 Moray Road
London
N4 3LG
Secretary NameMiss Clare Margaret Kalsall Wilson
NationalityBritish
StatusResigned
Appointed17 July 1991(5 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 29 April 1994)
RoleCompany Director
Correspondence Address66 Moray Road
London
N4 3LG
Director NameGerry Henry Masterton
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(6 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 August 1998)
RoleSales Manager
Correspondence Address66 Moray Road
Islington
London
N4 3LG
Director NameTimothy John Gavin
Date of BirthJune 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed16 May 1994(7 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 November 1997)
RoleAssistant Manager
Correspondence AddressFlat 5 66 Moray Road
Finsbury Park
London
N4 3LG
Secretary NameCaroline Gascoigne
NationalityBritish
StatusResigned
Appointed16 May 1994(7 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 November 1997)
RoleProduction Editor
Correspondence AddressFlat 1 66 Moray Road
London
N4 3LG
Director NameAnna Jane Meadow
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(11 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 June 2001)
RoleCompany Director
Correspondence AddressFlat 5 66 Moray Road
London
N4 3LG
Secretary NameValerie Kehaian
NationalityFrench
StatusResigned
Appointed17 November 1997(11 years, 5 months after company formation)
Appointment Duration9 months (resigned 19 August 1998)
RoleSecretary
Correspondence AddressFlat 4 66 Moray Road
London
N4 3LG
Director NameVicki Curry
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(12 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 2002)
RoleClinical Psychologist
Correspondence AddressFlat 3 66 Moray Road
London
N4 3LG
Secretary NameAnna Jane Meadow
NationalityBritish
StatusResigned
Appointed18 August 1998(12 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 February 2001)
RoleCompany Director
Correspondence AddressFlat 5 66 Moray Road
London
N4 3LG
Director NameMrs Gillian Beryl Tennant-Eyles
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(12 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 April 2006)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressBoultibrooke
Norton
Presteigne
Powys
LD8 2EU
Wales
Director NameMr James William Tennant-Eyles
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(12 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 April 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBoultibrooke
Norton
Presteigne
Powys
LD8 2EU
Wales
Director NameStephanie Lunn
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(12 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 November 2002)
RolePublic Relations
Correspondence Address66 Moray Road Flat 4
London
N4 3LG
Secretary NameMs Stephanie Barbara Lunn
NationalityBritish
StatusResigned
Appointed01 February 2001(14 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
103 Nelson Road
London
N8 9RR
Director NameDawn De Kock
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(15 years, 1 month after company formation)
Appointment Duration18 years (resigned 13 August 2019)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address49 South Molton Street
London
W1K 5LH
Secretary NameDawn De Kock
NationalityBritish
StatusResigned
Appointed08 December 2003(17 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2007)
RoleSystems Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 66 Moray Road
London
N4 3LG
Secretary NameAnthea Tennant-Eyles
NationalityBritish
StatusResigned
Appointed01 May 2007(20 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 09 December 2014)
RoleScientist
Correspondence Address49 South Molton Street
London
W1K 5LH
Secretary NameMs Julia Stone
StatusResigned
Appointed09 December 2014(28 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 22 March 2024)
RoleCompany Director
Correspondence Address49 South Molton Street
London
W1K 5LH

Location

Registered Address49 South Molton Street
London
W1K 5LH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Anthea Tennant-eyles & David Tennant-eyles
14.29%
Ordinary
1 at £1Astrid Bellamy
14.29%
Ordinary
1 at £1Daniel Mcgiff
14.29%
Ordinary
1 at £1Dawn De Kock
14.29%
Ordinary
1 at £1Fan Yang & Daniel Mcgiff
14.29%
Ordinary
1 at £1Miss Julia Stone
14.29%
Ordinary
1 at £1Mr Chris Street
14.29%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return17 July 2023 (9 months ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Filing History

23 September 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
26 August 2020Director's details changed for Ms Astrid Bellamy on 24 August 2020 (2 pages)
25 August 2020Confirmation statement made on 17 July 2020 with updates (4 pages)
16 October 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
27 August 2019Termination of appointment of Dawn De Kock as a director on 13 August 2019 (1 page)
19 August 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
6 November 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
3 August 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
13 November 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
13 November 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
29 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
20 October 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
20 October 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
27 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
9 February 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
9 February 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
11 August 2015Director's details changed for Anthea Tennant Eyles on 17 July 2015 (2 pages)
11 August 2015Director's details changed for Mr Christopher Frederick Street on 17 July 2015 (2 pages)
11 August 2015Secretary's details changed for Miss Julia Stone on 17 July 2015 (1 page)
11 August 2015Director's details changed for Anthea Tennant Eyles on 17 July 2015 (2 pages)
11 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 7
(7 pages)
11 August 2015Director's details changed for Miss Julia Stone on 17 July 2015 (2 pages)
11 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 7
(7 pages)
11 August 2015Director's details changed for Mr Christopher Frederick Street on 17 July 2015 (2 pages)
11 August 2015Secretary's details changed for Miss Julia Stone on 17 July 2015 (1 page)
11 August 2015Director's details changed for Miss Julia Stone on 17 July 2015 (2 pages)
20 February 2015Appointment of Ms Astrid Bellamy as a director on 17 November 2014 (2 pages)
20 February 2015Appointment of Ms Astrid Bellamy as a director on 17 November 2014 (2 pages)
9 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
9 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
10 December 2014Appointment of Miss Julia Stone as a secretary on 9 December 2014 (2 pages)
10 December 2014Termination of appointment of Anthea Tennant-Eyles as a secretary on 9 December 2014 (1 page)
10 December 2014Termination of appointment of Anthea Tennant-Eyles as a secretary on 9 December 2014 (1 page)
10 December 2014Appointment of Miss Julia Stone as a secretary on 9 December 2014 (2 pages)
10 December 2014Appointment of Miss Julia Stone as a secretary on 9 December 2014 (2 pages)
10 December 2014Termination of appointment of Anthea Tennant-Eyles as a secretary on 9 December 2014 (1 page)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
13 November 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 7
(7 pages)
13 November 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 7
(7 pages)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
5 February 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
5 February 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
16 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 7
(7 pages)
16 September 2013Director's details changed for Anthea Tennant Eyles on 1 July 2013 (2 pages)
16 September 2013Director's details changed for Anthea Tennant Eyles on 1 July 2013 (2 pages)
16 September 2013Director's details changed for Anthea Tennant Eyles on 1 July 2013 (2 pages)
16 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 7
(7 pages)
6 February 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
6 February 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
11 September 2012Annual return made up to 17 July 2012 with a full list of shareholders (7 pages)
11 September 2012Annual return made up to 17 July 2012 with a full list of shareholders (7 pages)
24 November 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
24 November 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
7 September 2011Director's details changed for Anthea Tennant Eyles on 1 June 2011 (2 pages)
7 September 2011Director's details changed for Dawn De Kock on 1 June 2011 (2 pages)
7 September 2011Director's details changed for Dawn De Kock on 1 June 2011 (2 pages)
7 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
7 September 2011Director's details changed for Miss Julia Stone on 1 June 2011 (2 pages)
7 September 2011Director's details changed for David Tennant Eyles on 1 June 2011 (2 pages)
7 September 2011Secretary's details changed for Anthea Tennant-Eyles on 1 June 2011 (1 page)
7 September 2011Director's details changed for Anthea Tennant Eyles on 1 June 2011 (2 pages)
7 September 2011Secretary's details changed for Anthea Tennant-Eyles on 1 June 2011 (1 page)
7 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
7 September 2011Director's details changed for Miss Julia Stone on 1 June 2011 (2 pages)
7 September 2011Secretary's details changed for Anthea Tennant-Eyles on 1 June 2011 (1 page)
7 September 2011Director's details changed for Miss Julia Stone on 1 June 2011 (2 pages)
7 September 2011Director's details changed for Mr Christopher Frederick Street on 1 June 2011 (2 pages)
7 September 2011Director's details changed for Anthea Tennant Eyles on 1 June 2011 (2 pages)
7 September 2011Director's details changed for Daniel Patrick Mcgiff on 1 June 2011 (2 pages)
7 September 2011Director's details changed for David Tennant Eyles on 1 June 2011 (2 pages)
7 September 2011Director's details changed for David Tennant Eyles on 1 June 2011 (2 pages)
7 September 2011Director's details changed for Daniel Patrick Mcgiff on 1 June 2011 (2 pages)
7 September 2011Director's details changed for Mr Christopher Frederick Street on 1 June 2011 (2 pages)
7 September 2011Director's details changed for Daniel Patrick Mcgiff on 1 June 2011 (2 pages)
7 September 2011Director's details changed for Dawn De Kock on 1 June 2011 (2 pages)
7 September 2011Director's details changed for Mr Christopher Frederick Street on 1 June 2011 (2 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
11 August 2010Director's details changed for Miss Julia Stone on 1 January 2010 (2 pages)
11 August 2010Director's details changed for David Tennant Eyles on 1 January 2010 (2 pages)
11 August 2010Director's details changed for David Tennant Eyles on 1 January 2010 (2 pages)
11 August 2010Director's details changed for Miss Julia Stone on 1 January 2010 (2 pages)
11 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (10 pages)
11 August 2010Director's details changed for Mr Christopher Frederick Street on 1 January 2010 (2 pages)
11 August 2010Director's details changed for Anthea Tennant Eyles on 1 January 2010 (2 pages)
11 August 2010Director's details changed for Miss Julia Stone on 1 January 2010 (2 pages)
11 August 2010Director's details changed for Dawn De Kock on 1 January 2010 (2 pages)
11 August 2010Director's details changed for Mr Christopher Frederick Street on 1 January 2010 (2 pages)
11 August 2010Director's details changed for Daniel Patrick Mcgiff on 1 January 2010 (2 pages)
11 August 2010Director's details changed for David Tennant Eyles on 1 January 2010 (2 pages)
11 August 2010Director's details changed for Anthea Tennant Eyles on 1 January 2010 (2 pages)
11 August 2010Director's details changed for Mr Christopher Frederick Street on 1 January 2010 (2 pages)
11 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (10 pages)
11 August 2010Director's details changed for Dawn De Kock on 1 January 2010 (2 pages)
11 August 2010Director's details changed for Anthea Tennant Eyles on 1 January 2010 (2 pages)
11 August 2010Director's details changed for Dawn De Kock on 1 January 2010 (2 pages)
11 August 2010Director's details changed for Daniel Patrick Mcgiff on 1 January 2010 (2 pages)
11 August 2010Director's details changed for Daniel Patrick Mcgiff on 1 January 2010 (2 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
25 August 2009Return made up to 17/07/09; full list of members (7 pages)
25 August 2009Return made up to 17/07/09; full list of members (7 pages)
25 August 2009Appointment terminated director martin smith (1 page)
25 August 2009Appointment terminated director martin smith (1 page)
6 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
6 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
28 July 2008Return made up to 17/07/08; full list of members (7 pages)
28 July 2008Return made up to 17/07/08; full list of members (7 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
23 August 2007Return made up to 17/07/07; no change of members (9 pages)
23 August 2007Return made up to 17/07/07; no change of members (9 pages)
14 May 2007Secretary resigned (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007New secretary appointed (2 pages)
14 May 2007New secretary appointed (2 pages)
9 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
9 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
31 October 2006Return made up to 17/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
31 October 2006Return made up to 17/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006New director appointed (2 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006New director appointed (2 pages)
28 November 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
28 November 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
1 August 2005Return made up to 17/07/05; full list of members (11 pages)
1 August 2005Return made up to 17/07/05; full list of members (11 pages)
27 July 2004Return made up to 17/07/04; full list of members (11 pages)
27 July 2004Return made up to 17/07/04; full list of members (11 pages)
16 July 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
16 July 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
22 January 2004Registered office changed on 22/01/04 from: 66 moray road london N4 3LG (1 page)
22 January 2004Registered office changed on 22/01/04 from: 66 moray road london N4 3LG (1 page)
7 January 2004New secretary appointed (2 pages)
7 January 2004New secretary appointed (2 pages)
7 January 2004Secretary resigned (1 page)
7 January 2004Secretary resigned (1 page)
23 October 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
23 October 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
6 June 2003Director resigned (1 page)
6 June 2003Director resigned (1 page)
27 February 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
27 February 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
26 July 2002Return made up to 17/07/02; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
26 July 2002Return made up to 17/07/02; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
17 August 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
17 August 2001Return made up to 17/07/01; full list of members (10 pages)
17 August 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
17 August 2001Return made up to 17/07/01; full list of members (10 pages)
25 July 2001Secretary resigned (1 page)
25 July 2001Secretary resigned (1 page)
3 July 2001New secretary appointed (2 pages)
3 July 2001New secretary appointed (2 pages)
11 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
11 August 2000Return made up to 17/07/00; full list of members (10 pages)
11 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
11 August 2000Return made up to 17/07/00; full list of members (10 pages)
18 August 1999Return made up to 17/07/99; full list of members (8 pages)
18 August 1999Return made up to 17/07/99; full list of members (8 pages)
9 August 1999Accounts for a small company made up to 30 April 1999 (12 pages)
9 August 1999Accounts for a small company made up to 30 April 1999 (12 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998Return made up to 17/07/98; full list of members
  • 363(287) ‐ Registered office changed on 27/10/98
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
27 October 1998New director appointed (2 pages)
27 October 1998Return made up to 17/07/98; full list of members
  • 363(287) ‐ Registered office changed on 27/10/98
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
24 August 1998Accounts for a small company made up to 30 April 1998 (6 pages)
24 August 1998New director appointed (2 pages)
24 August 1998Director resigned (1 page)
24 August 1998Accounts for a small company made up to 30 April 1998 (6 pages)
24 August 1998Director resigned (1 page)
24 August 1998New director appointed (2 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
26 February 1998Accounts for a small company made up to 30 April 1996 (5 pages)
26 February 1998Accounts for a small company made up to 30 April 1996 (5 pages)
5 December 1997Return made up to 17/07/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
5 December 1997Return made up to 17/07/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
16 May 1997Return made up to 17/07/96; full list of members (8 pages)
16 May 1997Return made up to 17/07/96; full list of members (8 pages)
21 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
21 March 1996Auditor's resignation (1 page)
21 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
21 March 1996Auditor's resignation (1 page)
12 October 1995Return made up to 17/07/95; full list of members (8 pages)
12 October 1995Return made up to 17/07/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
16 July 1986Company name changed zetastate LIMITED\certificate issued on 16/07/86 (2 pages)
16 July 1986Company name changed zetastate LIMITED\certificate issued on 16/07/86 (2 pages)
11 June 1986Incorporation (15 pages)
11 June 1986Incorporation (15 pages)