Company NameZanthus Limited
Company StatusDissolved
Company Number04289746
CategoryPrivate Limited Company
Incorporation Date19 September 2001(22 years, 7 months ago)
Dissolution Date24 July 2008 (15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NameSafe Solutions Secretaries Limited (Corporation)
StatusClosed
Appointed19 September 2001(same day as company formation)
Correspondence Address52 Molesey Close
Hersham
Walton On Thames
Surrey
KT12 4PX
Director NameSafe Solutions Directors Limited (Corporation)
StatusClosed
Appointed02 February 2005(3 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 24 July 2008)
Correspondence AddressHampton House
Archer Mews
Hampton Hill
Middlesex
TW12 1RN
Director NameSafe Solutions Accounting Services Limited (Corporation)
Date of BirthApril 1998 (Born 26 years ago)
StatusResigned
Appointed19 September 2001(same day as company formation)
Correspondence AddressAppleton House 139 King Street
Hammersmith
London
W6 9JG
Director NameSafe Solutions Management Services Limited (Corporation)
StatusResigned
Appointed14 January 2002(3 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 02 February 2005)
Correspondence AddressHampton House
Archer Mews
Hampton Hill
Middlesex
TW12 1RN

Location

Registered AddressGrant Thornton Uk Llp
Grant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2008Notice of move from Administration to Dissolution (20 pages)
23 November 2007Administrator's progress report (17 pages)
3 June 2007Notice of extension of period of Administration (1 page)
21 May 2007Administrator's progress report (18 pages)
17 January 2007Result of meeting of creditors (22 pages)
21 December 2006Statement of administrator's proposal (22 pages)
7 November 2006Registered office changed on 07/11/06 from: hampton house archer mews windmill road hampton hill middlesex TW12 1RN (1 page)
1 November 2006Appointment of an administrator (1 page)
4 July 2006First Gazette notice for compulsory strike-off (1 page)
23 September 2005Director's particulars changed (1 page)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
15 February 2005Director resigned (1 page)
15 February 2005New director appointed (6 pages)
7 December 2004Return made up to 19/09/04; full list of members (10 pages)
13 September 2004Registered office changed on 13/09/04 from: brook house 3RD floor 229-234 shepherds bush road hammersmith london W6 7AN (2 pages)
11 February 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
18 November 2003Return made up to 19/09/03; full list of members (10 pages)
7 July 2003Accounting reference date shortened from 31/12/02 to 30/04/02 (1 page)
7 July 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
16 April 2003Registered office changed on 16/04/03 from: hampton house archer mews hampton hill middlesex TW12 1RN (1 page)
2 October 2002Secretary's particulars changed (1 page)
2 October 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 February 2002New director appointed (2 pages)
18 February 2002Director resigned (1 page)
29 January 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
22 January 2002Registered office changed on 22/01/02 from: unit 28 walton business centre 44-46 terrace road walton on thames surrey KT12 2SD (1 page)