Company NameZygal Controls Limited
Company StatusDissolved
Company Number03062202
CategoryPrivate Limited Company
Incorporation Date30 May 1995(28 years, 11 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)
Previous NamesNewelm Analysis Limited and TLIN (UK) Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr John David Orchard-Lisle
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1999(4 years after company formation)
Appointment Duration22 years, 2 months (closed 24 August 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence Address227 Clare Road
Stanwell
Staines
Middlesex
TW19 7EF
Secretary NameJackson Scott Associates Ltd (Corporation)
StatusClosed
Appointed15 March 2006(10 years, 9 months after company formation)
Appointment Duration15 years, 5 months (closed 24 August 2021)
Correspondence Address100 Gilders Road
Chessington
Surrey
KT9 2AN
Director NameMr Peter David Fleming
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(3 weeks, 3 days after company formation)
Appointment Duration3 years, 11 months (resigned 07 June 1999)
RoleExport Agent
Country of ResidenceUnited Kingdom
Correspondence Address11 Croft Road
Norbury
London
SW16 3NG
Director NameGeoffrey Lewis Isaacs
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(3 weeks, 3 days after company formation)
Appointment Duration3 years, 11 months (resigned 07 June 1999)
RoleSolicitor
Correspondence Address1 Kings Farm Road
Chorleywood
Rickmansworth
Hertfordshire
WD3 5HF
Secretary NameMr Peter David Fleming
NationalityBritish
StatusResigned
Appointed23 June 1995(3 weeks, 3 days after company formation)
Appointment Duration3 years, 11 months (resigned 07 June 1999)
RoleExport Agent
Country of ResidenceUnited Kingdom
Correspondence Address11 Croft Road
Norbury
London
SW16 3NG
Director NameYvonne Sandra Orchard-Lisle
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(4 years after company formation)
Appointment Duration5 years, 4 months (resigned 12 October 2004)
RoleCommunity Support Worker
Correspondence Address6 Madeira Crescent
West Byfleet
Surrey
KT14 6BJ
Secretary NameYvonne Sandra Orchard-Lisle
NationalityBritish
StatusResigned
Appointed07 June 1999(4 years after company formation)
Appointment Duration6 years, 9 months (resigned 15 March 2006)
RoleCommunity Support Worker
Correspondence Address6 Madeira Crescent
West Byfleet
Surrey
KT14 6BJ
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed30 May 1995(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed30 May 1995(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Websitezygal.netne.net/
Telephone01784 251134
Telephone regionStaines

Location

Registered Address100 Gilders Road
Chessington
Surrey
KT9 2AN
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington South
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Mr John David Orchard-lisle
100.00%
Ordinary

Financials

Year2014
Net Worth-£46
Cash£210
Current Liabilities£34,236

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 August 2021Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
9 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
9 June 2020Change of details for Mr John David Orchard-Lisle as a person with significant control on 1 October 2016 (2 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
6 June 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
13 June 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
14 February 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 February 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
6 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
3 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 June 2012Director's details changed for Mr John David Orchard-Lisle on 7 June 2012 (2 pages)
7 June 2012Director's details changed for Mr John David Orchard-Lisle on 7 June 2012 (2 pages)
7 June 2012Director's details changed for Mr John David Orchard-Lisle on 7 June 2012 (2 pages)
7 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 June 2011Director's details changed for Mr John David Orchard-Lisle on 9 June 2011 (2 pages)
9 June 2011Director's details changed for Mr John David Orchard-Lisle on 9 June 2011 (2 pages)
9 June 2011Director's details changed for Mr John David Orchard-Lisle on 9 June 2011 (2 pages)
9 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 June 2010Director's details changed for John David Orchard-Lisle on 30 May 2010 (2 pages)
15 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
15 June 2010Secretary's details changed for Jackson Scott Associates Ltd on 30 May 2010 (2 pages)
15 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
15 June 2010Secretary's details changed for Jackson Scott Associates Ltd on 30 May 2010 (2 pages)
15 June 2010Director's details changed for John David Orchard-Lisle on 30 May 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 June 2009Return made up to 30/05/09; full list of members (3 pages)
5 June 2009Return made up to 30/05/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 June 2008Return made up to 30/05/08; full list of members (3 pages)
10 June 2008Return made up to 30/05/08; full list of members (3 pages)
23 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 June 2007Director's particulars changed (1 page)
4 June 2007Director's particulars changed (1 page)
4 June 2007Return made up to 30/05/07; full list of members (2 pages)
4 June 2007Return made up to 30/05/07; full list of members (2 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
9 June 2006Return made up to 30/05/06; full list of members (2 pages)
9 June 2006Return made up to 30/05/06; full list of members (2 pages)
23 March 2006Registered office changed on 23/03/06 from: 44 avondale road ashford middlesex TW15 3HS (2 pages)
23 March 2006Registered office changed on 23/03/06 from: 44 avondale road ashford middlesex TW15 3HS (2 pages)
23 March 2006New secretary appointed (2 pages)
23 March 2006New secretary appointed (2 pages)
23 March 2006Secretary resigned (1 page)
23 March 2006Secretary resigned (1 page)
31 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
8 June 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 June 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 October 2004Director resigned (1 page)
31 October 2004Director resigned (1 page)
27 July 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
27 July 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
11 June 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 June 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
25 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
23 June 2003Return made up to 30/05/03; full list of members (7 pages)
23 June 2003Return made up to 30/05/03; full list of members (7 pages)
8 November 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
8 November 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
13 June 2002Return made up to 30/05/02; full list of members (7 pages)
13 June 2002Return made up to 30/05/02; full list of members (7 pages)
23 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
23 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
12 June 2001Return made up to 30/05/01; full list of members (6 pages)
12 June 2001Return made up to 30/05/01; full list of members (6 pages)
10 August 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
10 August 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
5 July 2000Full accounts made up to 31 October 1999 (9 pages)
5 July 2000Full accounts made up to 31 October 1999 (9 pages)
5 June 2000Return made up to 30/05/00; full list of members (6 pages)
5 June 2000Return made up to 30/05/00; full list of members (6 pages)
14 July 1999New director appointed (2 pages)
14 July 1999Registered office changed on 14/07/99 from: watchmaker court 33 st john's lane london EC1M 4DB (1 page)
14 July 1999Director resigned (1 page)
14 July 1999New director appointed (2 pages)
14 July 1999Secretary resigned;director resigned (1 page)
14 July 1999New secretary appointed;new director appointed (2 pages)
14 July 1999Secretary resigned;director resigned (1 page)
14 July 1999Director resigned (1 page)
14 July 1999New secretary appointed;new director appointed (2 pages)
14 July 1999Registered office changed on 14/07/99 from: watchmaker court 33 st john's lane london EC1M 4DB (1 page)
11 June 1999Company name changed tlin (uk) LIMITED\certificate issued on 11/06/99 (2 pages)
11 June 1999Company name changed tlin (uk) LIMITED\certificate issued on 11/06/99 (2 pages)
8 June 1999Return made up to 30/05/99; full list of members (8 pages)
8 June 1999Return made up to 30/05/99; full list of members (8 pages)
17 February 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
17 February 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
29 June 1998Return made up to 30/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 June 1998Return made up to 30/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 April 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
30 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 April 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
2 July 1997Return made up to 30/05/97; no change of members (5 pages)
2 July 1997Return made up to 30/05/97; no change of members (5 pages)
12 February 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
12 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 February 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
12 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 July 1996Return made up to 30/05/96; full list of members (7 pages)
17 July 1996Return made up to 30/05/96; full list of members (7 pages)
4 January 1996Accounting reference date notified as 31/10 (1 page)
4 January 1996Accounting reference date notified as 31/10 (1 page)
19 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
19 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
3 July 1995Company name changed newelm analysis LIMITED\certificate issued on 04/07/95 (4 pages)
3 July 1995Company name changed newelm analysis LIMITED\certificate issued on 04/07/95 (4 pages)
30 May 1995Incorporation (30 pages)
30 May 1995Incorporation (30 pages)