Company NameZelotus Limited
Company StatusDissolved
Company Number03577743
CategoryPrivate Limited Company
Incorporation Date9 June 1998(25 years, 11 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)
Previous NamePro 3322 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDean Matthew Smith
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1998(1 month after company formation)
Appointment Duration20 years (closed 24 July 2018)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Princes Road
Teddington
Middlesex
TW11 0RW
Director NameMs Agnieszka Justyna Jablonska
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityPolish
StatusClosed
Appointed01 July 2009(11 years after company formation)
Appointment Duration9 years (closed 24 July 2018)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address26 Princes Road
Teddington
Middlesex
TW11 0RW
Secretary NameAgnieszka Jablonstia
NationalityBritish
StatusResigned
Appointed07 September 2007(9 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2009)
RoleSecretary
Correspondence Address114 Church Road
Teddington
TW11 8EY
Director NamePro Corporate Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence Address37 Nutgrove Avenue
Bristol
BS3 4QF
Director NameProfessional Formations Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence Address11 Kings Road
Clifton
Bristol
BS8 4AB
Secretary NameISO Chartered Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence Address8 Kings Road
Clifton
Bristol
BS8 4AB
Director NameZelotus Ltd (Corporation)
StatusResigned
Appointed01 July 2009(11 years after company formation)
Appointment DurationResigned same day (resigned 01 July 2009)
Correspondence Address114 Church Road
Teddington
Middlesex
TW11 8EY

Contact

Websitewww.zelotus.com

Location

Registered Address26 Princes Road
Teddington
Middlesex
TW11 0RW
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Shareholders

1 at £1Agnieszka Jablonska
33.33%
Ordinary B
1 at £1Mr Dean Matthew Smith
33.33%
Ordinary A
1 at £1Mr Dean Matthew Smith
33.33%
Ordinary C

Financials

Year2014
Net Worth£48,849
Cash£44,414
Current Liabilities£34,018

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
26 April 2018Application to strike the company off the register (3 pages)
16 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
29 March 2017Total exemption full accounts made up to 30 June 2016 (3 pages)
29 March 2017Total exemption full accounts made up to 30 June 2016 (3 pages)
14 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 3
(6 pages)
14 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 3
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 3
(5 pages)
15 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 3
(5 pages)
15 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 3
(5 pages)
19 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 3
(5 pages)
26 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 3
(5 pages)
26 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 3
(5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
9 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-09
(5 pages)
9 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-09
(5 pages)
9 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-09
(5 pages)
13 March 2013Registered office address changed from 114 Church Road Teddington TW11 8EY on 13 March 2013 (1 page)
13 March 2013Director's details changed for Dean Matthew Smith on 5 February 2013 (2 pages)
13 March 2013Director's details changed for Ms Agnieszka Justyna Jablonska on 5 February 2013 (2 pages)
13 March 2013Registered office address changed from 114 Church Road Teddington TW11 8EY on 13 March 2013 (1 page)
13 March 2013Director's details changed for Ms Agnieszka Justyna Jablonska on 5 February 2013 (2 pages)
13 March 2013Director's details changed for Ms Agnieszka Justyna Jablonska on 5 February 2013 (2 pages)
13 March 2013Director's details changed for Dean Matthew Smith on 5 February 2013 (2 pages)
13 March 2013Director's details changed for Dean Matthew Smith on 5 February 2013 (2 pages)
18 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
19 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
27 July 2010Director's details changed for Ms Agnieszka Justyna Jablonska on 9 June 2010 (2 pages)
27 July 2010Director's details changed for Ms Agnieszka Justyna Jablonska on 9 June 2010 (2 pages)
27 July 2010Director's details changed for Ms Agnieszka Justyna Jablonska on 9 June 2010 (2 pages)
27 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Dean Matthew Smith on 9 June 2010 (2 pages)
27 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Dean Matthew Smith on 9 June 2010 (2 pages)
27 July 2010Director's details changed for Dean Matthew Smith on 9 June 2010 (2 pages)
21 June 2010Appointment of Ms Agnieszka Justyna Jablonska as a director (1 page)
21 June 2010Appointment of Ms Agnieszka Justyna Jablonska as a director (1 page)
21 June 2010Termination of appointment of Zelotus Ltd as a director (1 page)
21 June 2010Termination of appointment of Zelotus Ltd as a director (1 page)
17 June 2010Appointment of Zelotus Ltd as a director (1 page)
17 June 2010Termination of appointment of Agnieszka Jablonstia as a secretary (1 page)
17 June 2010Appointment of Zelotus Ltd as a director (1 page)
17 June 2010Termination of appointment of Agnieszka Jablonstia as a secretary (1 page)
22 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
22 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
17 July 2009Return made up to 09/06/09; full list of members (4 pages)
17 July 2009Return made up to 09/06/09; full list of members (4 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 July 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
11 July 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
13 June 2008Return made up to 09/06/08; full list of members (4 pages)
13 June 2008Return made up to 09/06/08; full list of members (4 pages)
7 September 2007Registered office changed on 07/09/07 from: 8 kings road clifton bristol BS8 4AB (1 page)
7 September 2007Secretary resigned (1 page)
7 September 2007New secretary appointed (1 page)
7 September 2007New secretary appointed (1 page)
7 September 2007Secretary resigned (1 page)
7 September 2007Registered office changed on 07/09/07 from: 8 kings road clifton bristol BS8 4AB (1 page)
21 August 2007Return made up to 09/06/07; full list of members (3 pages)
21 August 2007Return made up to 09/06/07; full list of members (3 pages)
1 June 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
1 June 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
13 June 2006Return made up to 09/06/06; full list of members (3 pages)
13 June 2006Return made up to 09/06/06; full list of members (3 pages)
22 May 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
22 May 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
15 May 2006Director's particulars changed (1 page)
15 May 2006Director's particulars changed (1 page)
16 June 2005Return made up to 09/06/05; full list of members (3 pages)
16 June 2005Return made up to 09/06/05; full list of members (3 pages)
6 May 2005Director's particulars changed (1 page)
6 May 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
6 May 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
6 May 2005Director's particulars changed (1 page)
23 March 2005Secretary's particulars changed (1 page)
23 March 2005Secretary's particulars changed (1 page)
8 March 2005Registered office changed on 08/03/05 from: 11 kings road clifton bristol avon BS8 4AB (1 page)
8 March 2005Registered office changed on 08/03/05 from: 11 kings road clifton bristol avon BS8 4AB (1 page)
7 February 2005Director's particulars changed (1 page)
7 February 2005Director's particulars changed (1 page)
25 August 2004Return made up to 09/06/04; full list of members (5 pages)
25 August 2004Return made up to 09/06/04; full list of members (5 pages)
26 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
26 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
7 July 2003Return made up to 09/06/03; full list of members (5 pages)
7 July 2003Return made up to 09/06/03; full list of members (5 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
22 October 2002Return made up to 09/06/02; full list of members (5 pages)
22 October 2002Return made up to 09/06/02; full list of members (5 pages)
4 October 2002Director's particulars changed (1 page)
4 October 2002Director's particulars changed (1 page)
17 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
17 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
21 June 2001Return made up to 09/06/01; full list of members (5 pages)
21 June 2001Return made up to 09/06/01; full list of members (5 pages)
4 May 2001Accounts for a small company made up to 30 June 2000 (3 pages)
4 May 2001Accounts for a small company made up to 30 June 2000 (3 pages)
21 March 2001Return made up to 09/06/00; full list of members (5 pages)
21 March 2001Return made up to 09/06/00; full list of members (5 pages)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
8 March 2000Accounts for a small company made up to 30 June 1999 (3 pages)
8 March 2000Accounts for a small company made up to 30 June 1999 (3 pages)
16 July 1999Return made up to 09/06/99; full list of members (5 pages)
16 July 1999Return made up to 09/06/99; full list of members (5 pages)
16 July 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 08/06/99
(1 page)
16 July 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 08/06/99
(1 page)
15 July 1999Registered office changed on 15/07/99 from: 37 nutgrove avenue bristol BS3 4QF (1 page)
15 July 1999Registered office changed on 15/07/99 from: 37 nutgrove avenue bristol BS3 4QF (1 page)
29 July 1998Company name changed pro 3322 LIMITED\certificate issued on 30/07/98 (2 pages)
29 July 1998Company name changed pro 3322 LIMITED\certificate issued on 30/07/98 (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
9 June 1998Incorporation (10 pages)
9 June 1998Incorporation (10 pages)