Company NameZenith Resourcing (Europe) Limited
Company StatusDissolved
Company Number03817481
CategoryPrivate Limited Company
Incorporation Date30 July 1999(24 years, 9 months ago)

Directors

Secretary NameCarole Gaynor
NationalityBritish
StatusCurrent
Appointed30 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThames Wey House
4 Francis Gardens
Bracknell
Berkshire
RG12 6SX
Director NameDavid Michael Gaynor
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThameswey House 4 Francis Gardens
Warfield
Bracknell
Berkshire
RG12 6SX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

5 October 2006Dissolved (1 page)
5 July 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
8 March 2006Liquidators statement of receipts and payments (5 pages)
5 September 2005Liquidators statement of receipts and payments (5 pages)
4 March 2005Liquidators statement of receipts and payments (5 pages)
26 August 2004Liquidators statement of receipts and payments (5 pages)
16 February 2004Liquidators statement of receipts and payments (5 pages)
19 August 2003Liquidators statement of receipts and payments (5 pages)
19 February 2003Liquidators statement of receipts and payments (5 pages)
22 August 2002Liquidators statement of receipts and payments (5 pages)
26 February 2002Liquidators statement of receipts and payments (5 pages)
1 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 March 2001Statement of affairs (6 pages)
1 March 2001Appointment of a voluntary liquidator (2 pages)
26 January 2001Registered office changed on 26/01/01 from: 9 crossways london road, sunninghill ascot berkshire SL5 0PL (1 page)
11 January 2001Director resigned (1 page)
2 October 2000Registered office changed on 02/10/00 from: c/o grant thornton edinburgh house,winsdor road slough berkshire SL1 2EE (1 page)
2 August 1999Secretary resigned (1 page)
30 July 1999Incorporation (15 pages)