Company NameZilax (International) Ltd
DirectorThomas Hafner
Company StatusDissolved
Company Number03831827
CategoryPrivate Limited Company
Incorporation Date26 August 1999(24 years, 8 months ago)
Previous NameThe Natural Health Company (International) Limited

Business Activity

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

Directors

Director NameThomas Hafner
Date of BirthOctober 1963 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed01 October 1999(1 month after company formation)
Appointment Duration24 years, 7 months
RoleCo Director
Correspondence Address26 Maple Close
Pulloxhill
Bedfordshire
MK45 5EF
Secretary NameCarin Beumer
NationalityDutch
StatusCurrent
Appointed31 July 2003(3 years, 11 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence Address156 Nightingale Road
Hitchin
SG5 1RD
Director NameCarin Beumer
Date of BirthNovember 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed26 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address156 Nightingale Road
Hitchin
SG5 1RD
Secretary NameIan Osmond Edwards
NationalityBritish
StatusResigned
Appointed26 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address15 The Holt
Welwyn Garden City
Hertfordshire
AL7 2HU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSmith & Williamson
Prospect House
2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Net Worth-£140,059
Current Liabilities£269,440

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 July 2005Dissolved (1 page)
28 April 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
25 January 2005Liquidators statement of receipts and payments (5 pages)
22 January 2004Registered office changed on 22/01/04 from: the ashleys business centre starlings bridge, nightingale road, hitchin hertfordshire SG5 1RJ (1 page)
20 January 2004Appointment of a voluntary liquidator (1 page)
20 January 2004Statement of affairs (6 pages)
20 January 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 November 2003New secretary appointed (2 pages)
17 November 2003Director resigned (1 page)
17 November 2003Secretary resigned (1 page)
6 October 2003Company name changed the natural health company (inte rnational) LIMITED\certificate issued on 06/10/03 (2 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
17 April 2002Particulars of mortgage/charge (3 pages)
19 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
13 September 2001Return made up to 26/08/01; full list of members (6 pages)
12 October 2000Return made up to 26/08/00; full list of members (6 pages)
2 November 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New secretary appointed (2 pages)
12 October 1999Secretary resigned (1 page)
12 October 1999Director resigned (1 page)
26 August 1999Incorporation (18 pages)