Company NameZilax (UK) Ltd.
DirectorsThomas Hafner and Carin Beumer
Company StatusDissolved
Company Number03110657
CategoryPrivate Limited Company
Incorporation Date5 October 1995(28 years, 7 months ago)
Previous NameNeuner's Herbal Products (UK) Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameThomas Hafner
Date of BirthOctober 1963 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed05 October 1995(same day as company formation)
RoleManaging Director
Correspondence Address26 Maple Close
Pulloxhill
Bedfordshire
MK45 5EF
Director NameCarin Beumer
Date of BirthNovember 1959 (Born 64 years ago)
NationalityDutch
StatusCurrent
Appointed01 March 1996(4 months, 4 weeks after company formation)
Appointment Duration28 years, 2 months
RoleBank Director
Correspondence Address156 Nightingale Road
Hitchin
SG5 1RD
Secretary NameCarin Beumer
NationalityDutch
StatusCurrent
Appointed15 May 1996(7 months, 1 week after company formation)
Appointment Duration27 years, 11 months
RoleBank Director
Correspondence Address156 Nightingale Road
Hitchin
SG5 1RD
Director NameWerner Hoellrigl
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address2 Station Road
Radlett
Hertfordshire
WD7 8JX
Secretary NameWerner Hoellrigl
NationalityBritish
StatusResigned
Appointed05 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address2 Station Road
Radlett
Hertfordshire
WD7 8JX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 1995(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address3/5 Rickmansworth Road
Watford
Hertfordshire
WD1 7HG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

8 June 2002Dissolved (1 page)
8 March 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
8 March 2002Liquidators statement of receipts and payments (5 pages)
25 October 2001Liquidators statement of receipts and payments (5 pages)
2 May 2001Liquidators statement of receipts and payments (5 pages)
8 January 2001O/C replacement of liquidator (16 pages)
8 January 2001Appointment of a voluntary liquidator (1 page)
8 January 2001Notice of ceasing to act as a voluntary liquidator (1 page)
15 November 2000Liquidators statement of receipts and payments (5 pages)
7 September 2000Company name changed neuner's herbal products (uk) lt d\certificate issued on 08/09/00 (2 pages)
8 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 October 1999Appointment of a voluntary liquidator (2 pages)
8 October 1999Statement of affairs (4 pages)
28 September 1999Registered office changed on 28/09/99 from: renaissance house wedgewood court 11 wedgewood court stevenage hertfordshire SG1 4QR (1 page)
5 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
23 November 1998Return made up to 05/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 April 1998Particulars of mortgage/charge (3 pages)
26 November 1997Accounts for a small company made up to 31 May 1997 (5 pages)
2 November 1997Registered office changed on 02/11/97 from: 2 station road radlett hertfordshire WD7 8JX (1 page)
12 October 1997Return made up to 05/10/97; full list of members (6 pages)
21 February 1997Particulars of mortgage/charge (3 pages)
10 November 1996Accounts for a small company made up to 31 May 1996 (6 pages)
22 October 1996Return made up to 05/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
7 May 1996Ad 30/04/96--------- £ si 130000@1=130000 £ ic 1/130001 (2 pages)
7 May 1996Nc inc already adjusted 20/04/96 (1 page)
7 May 1996Accounting reference date notified as 31/05 (1 page)
7 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 March 1996New director appointed (2 pages)
11 October 1995Secretary resigned (2 pages)
5 October 1995Incorporation (26 pages)