Company NameZeal Creative Services Limited
Company StatusDissolved
Company Number03804370
CategoryPrivate Limited Company
Incorporation Date9 July 1999(24 years, 9 months ago)
Dissolution Date6 June 2006 (17 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Edward Gill
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2001(1 year, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 06 June 2006)
RoleCompany Director
Correspondence AddressHazel Hill Farm
Grimstead Road
East Grinstead
Salisbury
SP5 3RY
Secretary NameVernon John Tickel
NationalityBritish
StatusClosed
Appointed11 March 2001(1 year, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 06 June 2006)
RoleCompany Director
Correspondence Address5 Willow Ridge
Hall Lane
West Hanningfield
Essex
CM2 8XA
Director NameMr Patrick Norman Wright
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1999(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 11 March 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address30 Windermere Road
Holland On Sea
Essex
CO15 5BU
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY
Secretary NameCSCS Nominees Limited (Corporation)
StatusResigned
Appointed19 September 1999(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 11 March 2001)
Correspondence Address2 Lions Gate
33-39 High Street
Fordingbridge
Hampshire
SP6 1AX

Location

Registered Address29 Clerkenwell Road
London
EC1M 5TA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£533
Cash£38
Current Liabilities£1,189

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2006Director's particulars changed (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
4 January 2006Application for striking-off (1 page)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
25 August 2005Return made up to 09/07/05; full list of members (2 pages)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
13 July 2004Return made up to 09/07/03; full list of members (5 pages)
2 January 2003Registered office changed on 02/01/03 from: 82 st john street london EC1M 4JN (1 page)
30 December 2002Return made up to 09/07/02; full list of members (5 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (4 pages)
23 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 August 2001Return made up to 09/07/01; full list of members (6 pages)
4 June 2001Director resigned (1 page)
4 June 2001Secretary resigned (1 page)
4 June 2001New secretary appointed (2 pages)
4 June 2001New director appointed (3 pages)
29 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
14 August 2000Return made up to 09/07/00; full list of members (6 pages)
21 October 1999Particulars of mortgage/charge (3 pages)
28 September 1999New secretary appointed (2 pages)
28 September 1999Ad 19/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 September 1999Director resigned (1 page)
28 September 1999Secretary resigned (1 page)
28 September 1999New director appointed (2 pages)
28 September 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
9 July 1999Incorporation (17 pages)