London
E8 4NS
Director Name | Mr Ibon Sotil Zabalo |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 11 January 2020(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Global Insights Manager |
Country of Residence | England |
Correspondence Address | Oxford House Derbyshire Street London E2 6HG |
Director Name | Francisco Moraiz |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Role | President |
Correspondence Address | 21 Ash Grove Guildford Surrey GU2 8UT |
Director Name | Sir Mikel Torrontegi |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Role | Treasurer |
Correspondence Address | 34 Littleton Street London SW18 3SY |
Secretary Name | Imanol Galfarsoro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Lion Mills 394-396 Hackney Road London E2 7ST |
Director Name | Arantza Pedrosa |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 January 2002(2 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2002) |
Role | Treasurer |
Correspondence Address | 15 Rosemount Clarendon Road Wallington Surrey SM6 8RW |
Director Name | Amaia Rodriguez |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 26 October 2003(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 October 2005) |
Role | Nurse |
Correspondence Address | 15d3 Parsons House Claybrook Road Hammersmith W6 8NB |
Secretary Name | Michael Strauss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2003(4 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 January 2004) |
Role | Company Director |
Correspondence Address | 116 Latchmere Road London SW11 2JT |
Secretary Name | Ane Elixabete Ripoll |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 09 January 2005(5 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 October 2005) |
Role | Student |
Correspondence Address | 29 Woodberry Way London N12 0HE |
Director Name | Dr Francisco Moraiz |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 23 October 2005(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 April 2008) |
Role | Civil Servant |
Correspondence Address | 34 Greenleaf Road London E17 6QQ |
Secretary Name | Imanol Galfarsoro |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 23 October 2005(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 May 2011) |
Role | Company Director |
Correspondence Address | 37 Rossett Road Liverpool Merseyside L23 3AN |
Director Name | Mr Jagoba Sixto-Landa |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2009(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 11 January 2017) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Archers Drive Enfield Middlesex EN3 5AR |
Secretary Name | Mr Jagoba Sixto-Landa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2009(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 11 January 2017) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Archers Drive Enfield Middlesex EN3 5AR |
Secretary Name | Mr Carlos Rodriguez-Sanchez |
---|---|
Status | Resigned |
Appointed | 11 January 2017(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 November 2018) |
Role | Company Director |
Correspondence Address | Oxford House Derbyshire Street London E2 6HG |
Director Name | Mr Xabier Erdocia Leturia |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 11 January 2020(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 December 2023) |
Role | Teacher Primary School |
Country of Residence | England |
Correspondence Address | Oxford House Derbyshire Street London E2 6HG |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | zintzilik.org |
---|---|
Telephone | 020 77397339 |
Telephone region | London |
Registered Address | Oxford House Derbyshire Street London E2 6HG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£6,989 |
Cash | £1,493 |
Current Liabilities | £15,162 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
27 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
27 December 2023 | Termination of appointment of Xabier Erdocia Leturia as a director on 19 December 2023 (1 page) |
31 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
31 January 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
21 February 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
21 February 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
10 April 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
13 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
12 January 2021 | Director's details changed for Mr Xabier Erdocia Leturia on 11 June 2020 (2 pages) |
8 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
20 January 2020 | Appointment of Mr Ibon Sotil Zabalo as a director on 11 January 2020 (2 pages) |
20 January 2020 | Appointment of Mr Xabier Erdocia Leturia as a director on 11 January 2020 (2 pages) |
29 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 December 2018 | Termination of appointment of Carlos Rodriguez-Sanchez as a secretary on 21 November 2018 (1 page) |
2 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
27 September 2017 | Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
27 September 2017 | Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
8 February 2017 | Confirmation statement made on 25 January 2017 with updates (4 pages) |
8 February 2017 | Confirmation statement made on 25 January 2017 with updates (4 pages) |
18 January 2017 | Termination of appointment of Jagoba Sixto-Landa as a secretary on 11 January 2017 (1 page) |
18 January 2017 | Appointment of Mr Carlos Rodriguez-Sanchez as a secretary on 11 January 2017 (2 pages) |
18 January 2017 | Termination of appointment of Jagoba Sixto-Landa as a director on 11 January 2017 (1 page) |
18 January 2017 | Termination of appointment of Jagoba Sixto-Landa as a director on 11 January 2017 (1 page) |
18 January 2017 | Appointment of Mr Carlos Rodriguez-Sanchez as a secretary on 11 January 2017 (2 pages) |
18 January 2017 | Termination of appointment of Jagoba Sixto-Landa as a secretary on 11 January 2017 (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
18 February 2016 | Annual return made up to 25 January 2016 no member list (4 pages) |
18 February 2016 | Annual return made up to 25 January 2016 no member list (4 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
24 February 2015 | Annual return made up to 25 January 2015 no member list (4 pages) |
24 February 2015 | Annual return made up to 25 January 2015 no member list (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
11 February 2014 | Annual return made up to 25 January 2014 no member list (4 pages) |
11 February 2014 | Annual return made up to 25 January 2014 no member list (4 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
4 February 2013 | Annual return made up to 25 January 2013 no member list (4 pages) |
4 February 2013 | Annual return made up to 25 January 2013 no member list (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 25 January 2012 (2 pages) |
26 November 2012 | Total exemption small company accounts made up to 25 January 2012 (2 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 January 2011 (2 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 January 2011 (2 pages) |
3 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2012 | Termination of appointment of Imanol Galfarsoro as a secretary (1 page) |
1 July 2012 | Annual return made up to 25 January 2012 no member list (5 pages) |
1 July 2012 | Register(s) moved to registered office address (1 page) |
1 July 2012 | Register(s) moved to registered office address (1 page) |
1 July 2012 | Termination of appointment of Imanol Galfarsoro as a secretary (1 page) |
1 July 2012 | Annual return made up to 25 January 2012 no member list (5 pages) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2011 | Annual return made up to 25 January 2011 no member list (5 pages) |
18 May 2011 | Annual return made up to 25 January 2011 no member list (5 pages) |
2 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2011 | Total exemption small company accounts made up to 25 January 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 25 January 2010 (4 pages) |
24 February 2010 | Annual return made up to 25 January 2010 no member list (4 pages) |
24 February 2010 | Annual return made up to 25 January 2010 no member list (4 pages) |
23 February 2010 | Director's details changed for Mr Jagoba Sixto-Landa on 25 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Pedro Jose Astigarraga on 25 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Pedro Jose Astigarraga on 25 January 2010 (2 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Director's details changed for Mr Jagoba Sixto-Landa on 25 January 2010 (2 pages) |
23 February 2010 | Register(s) moved to registered inspection location (1 page) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Register(s) moved to registered inspection location (1 page) |
8 February 2010 | Total exemption small company accounts made up to 25 January 2009 (2 pages) |
8 February 2010 | Total exemption small company accounts made up to 25 January 2009 (2 pages) |
8 June 2009 | Director appointed mr jagoba sixto-landa (1 page) |
8 June 2009 | Director appointed mr jagoba sixto-landa (1 page) |
8 June 2009 | Secretary appointed mr jagoba sixto-landa (1 page) |
8 June 2009 | Secretary appointed mr jagoba sixto-landa (1 page) |
1 June 2009 | Director appointed mr pedro jose astigarraga (1 page) |
1 June 2009 | Director appointed mr pedro jose astigarraga (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2009 | Annual return made up to 25/01/09 (2 pages) |
24 February 2009 | Appointment terminated director francisco moraiz (1 page) |
24 February 2009 | Appointment terminated director francisco moraiz (1 page) |
24 February 2009 | Annual return made up to 25/01/09 (2 pages) |
10 November 2008 | Total exemption small company accounts made up to 25 January 2008 (2 pages) |
10 November 2008 | Total exemption small company accounts made up to 25 January 2008 (2 pages) |
5 February 2008 | Annual return made up to 25/01/08 (2 pages) |
5 February 2008 | Annual return made up to 25/01/08 (2 pages) |
28 December 2007 | Total exemption small company accounts made up to 25 January 2007 (2 pages) |
28 December 2007 | Total exemption small company accounts made up to 25 January 2006 (2 pages) |
28 December 2007 | Total exemption small company accounts made up to 25 January 2006 (2 pages) |
28 December 2007 | Total exemption small company accounts made up to 25 January 2007 (2 pages) |
21 March 2007 | Annual return made up to 25/01/07 (2 pages) |
21 March 2007 | Annual return made up to 25/01/07 (2 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | Annual return made up to 25/01/06
|
29 March 2006 | Annual return made up to 25/01/06
|
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New secretary appointed (2 pages) |
29 March 2006 | New secretary appointed (2 pages) |
3 February 2006 | Total exemption small company accounts made up to 25 January 2005 (2 pages) |
3 February 2006 | Total exemption small company accounts made up to 25 January 2005 (2 pages) |
11 February 2005 | Annual return made up to 25/01/05
|
11 February 2005 | Annual return made up to 25/01/05
|
11 February 2005 | New secretary appointed (2 pages) |
11 February 2005 | New secretary appointed (2 pages) |
23 November 2004 | Annual return made up to 25/01/04 (4 pages) |
23 November 2004 | Annual return made up to 25/01/04 (4 pages) |
20 August 2004 | Secretary resigned (1 page) |
20 August 2004 | Secretary resigned (1 page) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | Secretary resigned (1 page) |
15 June 2004 | Total exemption small company accounts made up to 25 January 2004 (2 pages) |
15 June 2004 | Total exemption small company accounts made up to 25 January 2004 (2 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
5 December 2003 | Total exemption small company accounts made up to 31 January 2003 (2 pages) |
5 December 2003 | Total exemption small company accounts made up to 31 January 2003 (2 pages) |
18 June 2003 | Annual return made up to 25/01/03
|
18 June 2003 | Annual return made up to 25/01/03
|
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | Total exemption small company accounts made up to 25 January 2002 (2 pages) |
26 January 2002 | Annual return made up to 25/01/02 (3 pages) |
26 January 2002 | Total exemption small company accounts made up to 25 January 2002 (2 pages) |
26 January 2002 | Annual return made up to 25/01/02 (3 pages) |
26 January 2002 | New director appointed (2 pages) |
9 May 2001 | Annual return made up to 25/01/01 (3 pages) |
9 May 2001 | Annual return made up to 25/01/01 (3 pages) |
20 September 2000 | Accounts for a small company made up to 31 January 2000 (2 pages) |
20 September 2000 | Accounts for a small company made up to 31 January 2000 (2 pages) |
13 April 2000 | Annual return made up to 25/01/00
|
13 April 2000 | Annual return made up to 25/01/00
|
11 February 1999 | Secretary resigned (1 page) |
11 February 1999 | Secretary resigned (1 page) |
25 January 1999 | Incorporation (18 pages) |
25 January 1999 | Incorporation (18 pages) |