Company NameZen Consultancy Limited
Company StatusDissolved
Company Number03714483
CategoryPrivate Limited Company
Incorporation Date17 February 1999(25 years, 1 month ago)
Dissolution Date10 August 2004 (19 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameBrian Hill
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Mission Hall
29 Colham Green Road
Uxbridge
Middlesex
UB8 3QQ
Director NameIan Christopher Simpson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address156 Severn Drive
Upminster
Essex
RM14 1PW
Secretary NameBrian Hill
NationalityBritish
StatusClosed
Appointed17 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Mission Hall
29 Colham Green Road
Uxbridge
Middlesex
UB8 3QQ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed17 February 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed17 February 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressThe Mission Hall
29 Colham Green Road
Uxbridge
Middlesex
UB8 3QQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardBrunel
Built Up AreaGreater London

Financials

Year2014
Net Worth£70

Accounts

Latest Accounts16 February 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End16 February

Filing History

10 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2004First Gazette notice for voluntary strike-off (1 page)
17 March 2004Return made up to 17/02/04; full list of members (7 pages)
15 March 2004Application for striking-off (1 page)
2 February 2004Total exemption small company accounts made up to 16 February 2003 (3 pages)
17 March 2003Return made up to 17/02/03; full list of members (7 pages)
16 December 2002Total exemption small company accounts made up to 16 February 2002 (3 pages)
11 March 2002Return made up to 17/02/02; full list of members (6 pages)
12 December 2001Partial exemption accounts made up to 16 February 2001 (8 pages)
18 May 2001Accounting reference date shortened from 28/02/01 to 16/02/01 (1 page)
19 March 2001Return made up to 17/02/01; full list of members (6 pages)
14 February 2001Full accounts made up to 29 February 2000 (8 pages)
22 March 2000Return made up to 17/02/00; full list of members (6 pages)
27 August 1999New director appointed (2 pages)
27 August 1999New secretary appointed;new director appointed (2 pages)
27 August 1999Registered office changed on 27/08/99 from: permission hall 29 colham green road hillingden middlesex UB8 3QQ (1 page)
26 March 1999Director resigned (1 page)
26 March 1999Registered office changed on 26/03/99 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
17 February 1999Incorporation (20 pages)