Company NameZenith Air Traders Limited
Company StatusDissolved
Company Number02379721
CategoryPrivate Limited Company
Incorporation Date4 May 1989(35 years ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport

Directors

Director NameMr Paul Beerten
Date of BirthJune 1950 (Born 73 years ago)
NationalityBelgian
StatusClosed
Appointed14 December 2007(18 years, 7 months after company formation)
Appointment Duration8 years, 10 months (closed 01 November 2016)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address3140 Keerbergen 12
Torteldreef
Belgium
Secretary NameShellmark Registrars Limited (Corporation)
StatusClosed
Appointed04 May 1991(2 years after company formation)
Appointment Duration25 years, 6 months (closed 01 November 2016)
Correspondence Address83 Baker Street
London
W1U 6AG
Director NameAlan Lewis
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(2 years after company formation)
Appointment Duration5 years, 11 months (resigned 25 April 1997)
RoleCompany Director
Correspondence Address2 Greenway
Totteridge
London
N20 8ED
Director NameMr Mark Andrew Nygate
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(7 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 14 December 2007)
RoleCompany Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 East Smithfield
Wapping
London
E1w Iap

Location

Registered Address33 Cavendish Avenue
London
N3 3QP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

1 at £1Frans Polfliet
50.00%
Ordinary
1 at £1Paul Beerten
50.00%
Ordinary

Financials

Year2014
Net Worth£1,555
Cash£9,938
Current Liabilities£10,268

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
8 August 2016Application to strike the company off the register (3 pages)
8 August 2016Application to strike the company off the register (3 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(4 pages)
22 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(4 pages)
22 October 2015Registered office address changed from 33 33 Cavendish Avenue London N3 3QP United Kingdom to 33 Cavendish Avenue London N3 3QP on 22 October 2015 (1 page)
22 October 2015Registered office address changed from 33 33 Cavendish Avenue London N3 3QP United Kingdom to 33 Cavendish Avenue London N3 3QP on 22 October 2015 (1 page)
15 June 2015Registered office address changed from 33 Cavendish Avenue London N3 3QP England to 33 33 Cavendish Avenue London N3 3QP on 15 June 2015 (1 page)
15 June 2015Registered office address changed from 33 Cavendish Avenue London N3 3QP England to 33 33 Cavendish Avenue London N3 3QP on 15 June 2015 (1 page)
13 June 2015Registered office address changed from Torteldreef 12 3140 Belgium Keerbergen to 33 Cavendish Avenue London N3 3QP on 13 June 2015 (1 page)
13 June 2015Registered office address changed from Torteldreef 12 3140 Belgium Keerbergen to 33 Cavendish Avenue London N3 3QP on 13 June 2015 (1 page)
26 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(4 pages)
26 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(4 pages)
6 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
24 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
12 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
26 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 February 2012Secretary's details changed for Shellmark Registrars Limited on 1 February 2012 (2 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
1 February 2012Secretary's details changed for Shellmark Registrars Limited on 1 February 2012 (2 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
1 February 2012Secretary's details changed for Shellmark Registrars Limited on 1 February 2012 (2 pages)
14 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 March 2011Registered office address changed from 116 Boundary Road London NW8 0RH on 30 March 2011 (1 page)
30 March 2011Registered office address changed from 116 Boundary Road London NW8 0RH on 30 March 2011 (1 page)
28 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 April 2010Director's details changed for Mr Paul Beerten on 23 March 2010 (2 pages)
15 April 2010Director's details changed for Mr Paul Beerten on 23 March 2010 (2 pages)
15 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
15 April 2010Secretary's details changed for Shellmark Shellmark Registrars Limited on 23 March 2010 (2 pages)
15 April 2010Secretary's details changed for Shellmark Shellmark Registrars Limited on 23 March 2010 (2 pages)
15 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
10 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
10 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
20 April 2009Return made up to 20/04/09; full list of members (3 pages)
20 April 2009Return made up to 20/04/09; full list of members (3 pages)
31 March 2009Secretary's change of particulars / shellmark registrars LIMITED / 01/09/2008 (2 pages)
31 March 2009Secretary's change of particulars / shellmark registrars LIMITED / 01/09/2008 (2 pages)
10 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
10 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
26 August 2008Registered office changed on 26/08/2008 from 4-7 coleridge gardens swiss cottage london NW6 3QH (1 page)
26 August 2008Registered office changed on 26/08/2008 from 4-7 coleridge gardens swiss cottage london NW6 3QH (1 page)
17 July 2008Director appointed paul beerten logged form (1 page)
17 July 2008Director appointed paul beerten logged form (1 page)
17 July 2008Appointment terminate, director mark andrew nygate logged form (1 page)
17 July 2008Appointment terminate, director mark andrew nygate logged form (1 page)
14 July 2008Director appointed mr paul beerten (1 page)
14 July 2008Return made up to 04/05/08; full list of members (3 pages)
14 July 2008Appointment terminated director mark nygate (1 page)
14 July 2008Appointment terminated director mark nygate (1 page)
14 July 2008Director appointed mr paul beerten (1 page)
14 July 2008Return made up to 04/05/08; full list of members (3 pages)
13 March 2008Registered office changed on 13/03/2008 from 15 cochrane mews st johns wood london NW8 6NY (1 page)
13 March 2008Registered office changed on 13/03/2008 from 15 cochrane mews st johns wood london NW8 6NY (1 page)
18 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
18 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
20 June 2007Return made up to 04/05/07; full list of members (2 pages)
20 June 2007Return made up to 04/05/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
22 May 2006Return made up to 04/05/06; full list of members (2 pages)
22 May 2006Return made up to 04/05/06; full list of members (2 pages)
22 May 2006Director's particulars changed (1 page)
22 May 2006Director's particulars changed (1 page)
9 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
9 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
26 May 2005Return made up to 04/05/05; full list of members (6 pages)
26 May 2005Return made up to 04/05/05; full list of members (6 pages)
30 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
30 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
17 May 2004Return made up to 04/05/04; full list of members (6 pages)
17 May 2004Return made up to 04/05/04; full list of members (6 pages)
10 October 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
10 October 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
7 August 2003Registered office changed on 07/08/03 from: 4 prince albert road regent`s park london NW1 7SN (1 page)
7 August 2003Registered office changed on 07/08/03 from: 4 prince albert road regent`s park london NW1 7SN (1 page)
20 May 2003Return made up to 04/05/03; full list of members (6 pages)
20 May 2003Return made up to 04/05/03; full list of members (6 pages)
9 April 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
9 April 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
28 August 2002Return made up to 04/05/02; full list of members (6 pages)
28 August 2002Return made up to 04/05/02; full list of members (6 pages)
10 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
10 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
16 August 2001Return made up to 04/05/01; full list of members (6 pages)
16 August 2001Return made up to 04/05/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
19 June 2000Return made up to 04/05/00; full list of members (6 pages)
19 June 2000Return made up to 04/05/00; full list of members (6 pages)
14 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
14 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
29 June 1999Return made up to 04/05/99; no change of members (4 pages)
29 June 1999Return made up to 04/05/99; no change of members (4 pages)
15 December 1998Accounts for a small company made up to 30 April 1998 (5 pages)
15 December 1998Accounts for a small company made up to 30 April 1998 (5 pages)
27 May 1998Return made up to 04/05/98; no change of members (4 pages)
27 May 1998Return made up to 04/05/98; no change of members (4 pages)
22 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
22 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
3 July 1997Return made up to 04/05/97; full list of members (6 pages)
3 July 1997Return made up to 04/05/97; full list of members (6 pages)
19 June 1997New director appointed (2 pages)
19 June 1997Director resigned (1 page)
19 June 1997New director appointed (2 pages)
19 June 1997Director resigned (1 page)
27 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
27 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
15 October 1996Return made up to 04/05/96; no change of members (5 pages)
15 October 1996Return made up to 04/05/96; no change of members (5 pages)
12 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
12 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
5 June 1995Return made up to 04/05/95; full list of members (8 pages)
5 June 1995Return made up to 04/05/95; full list of members (8 pages)