Company NameZenbio Limited
Company StatusDissolved
Company Number02877519
CategoryPrivate Limited Company
Incorporation Date3 December 1993(30 years, 5 months ago)
Dissolution Date15 October 1996 (27 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Francis Simms
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1994(6 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 15 October 1996)
RoleSolicitor
Correspondence Address12 Charles Harrod Court
2 Somerville Avenue
London
SW13 8HH
Secretary NameTracey Alison Wood
NationalityBritish
StatusClosed
Appointed01 December 1995(1 year, 12 months after company formation)
Appointment Duration10 months, 2 weeks (closed 15 October 1996)
RoleCompany Director
Correspondence AddressFlat 1
33 Castletown Road
London
W14 9HF
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameDebbie Moore
NationalityBritish
StatusResigned
Appointed03 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address71 Pitcairn House
St Thomas's Square
Hackney
London
E9 6PU
Director NameJudith Tahany
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(1 month, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 29 June 1994)
RoleCompany Director
Correspondence Address8 St Jamess Mansions
West End Lane
London
NW6 2AA
Director NameMr George Andrew Widgery
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(1 month, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 29 June 1994)
RoleInternational Business Consult
Country of ResidenceUnited Kingdom
Correspondence AddressStoneleigh 87 Hadlow Road
Tonbridge
Kent
TN9 1QD
Secretary NamePaul Francis Simms
NationalityBritish
StatusResigned
Appointed19 January 1994(1 month, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 29 June 1994)
RoleSecretary
Correspondence Address12 Charles Harrod Court
2 Somerville Avenue
London
SW13 8HH
Secretary NameSushma Soni
NationalityBritish
StatusResigned
Appointed29 June 1994(6 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 1995)
RoleCompany Director
Correspondence Address42 Fairlop Road
Barkingside
Essex
IG6 2EF

Location

Registered Address36 Whitefriars Street
London
EC4Y 8BH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 October 1996Final Gazette dissolved via voluntary strike-off (1 page)
25 June 1996First Gazette notice for voluntary strike-off (1 page)
14 May 1996Application for striking-off (1 page)
12 February 1996Return made up to 03/12/95; no change of members (4 pages)
4 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)