Company NameZeal Technology Limited
Company StatusDissolved
Company Number03184360
CategoryPrivate Limited Company
Incorporation Date11 April 1996(28 years ago)
Dissolution Date11 November 1997 (26 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameFenton Roy Peterken
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityNew Zealander
StatusClosed
Appointed12 April 1996(1 day after company formation)
Appointment Duration1 year, 7 months (closed 11 November 1997)
RoleInvestment Advisor
Correspondence Address32a Maybury Gardens
Willesden Green
London
NW10 2LY
Secretary NameAngela Gladys Thompson
NationalityBritish
StatusClosed
Appointed12 April 1996(1 day after company formation)
Appointment Duration1 year, 7 months (closed 11 November 1997)
RoleCompany Director
Correspondence Address32a Maybury Gardens
Willesden Green
London
NW10 2LY
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed11 April 1996(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 1996(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address39 Monkham Drive
Woodford Green
Essex
IG8 0LG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 November 1997Final Gazette dissolved via voluntary strike-off (1 page)
22 July 1997First Gazette notice for voluntary strike-off (1 page)
13 June 1997Full accounts made up to 31 March 1997 (6 pages)
12 June 1997Application for striking-off (1 page)
15 April 1997Return made up to 11/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1996Registered office changed on 17/09/96 from: 32A maybury gardens willesden green london NW10 2LY (1 page)
1 July 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
12 May 1996New secretary appointed (2 pages)
12 May 1996New director appointed (2 pages)
28 April 1996Registered office changed on 28/04/96 from: macmillan house 96 high street kensington london W8 4SG (1 page)
28 April 1996Director resigned (1 page)
28 April 1996Secretary resigned (1 page)
11 April 1996Incorporation (10 pages)