Company NameZiptex Consulting Limited
DirectorLinda Majorie Brewkley
Company StatusDissolved
Company Number04309853
CategoryPrivate Limited Company
Incorporation Date24 October 2001(22 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLinda Majorie Brewkley
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2002(3 months, 3 weeks after company formation)
Appointment Duration22 years, 2 months
RoleTeacher
Correspondence Address89 Woodward Close
Winnersh
Wokingham
Berkshire
RG41 5UU
Secretary NameAuckland Secretarial Services Limited (Corporation)
StatusCurrent
Appointed12 February 2002(3 months, 3 weeks after company formation)
Appointment Duration22 years, 2 months
Correspondence Address63-64 Charles Lane
St Johns Wood
London
NW8 7SB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Ecl London Limited
29-31 Harper Road
London
SE1 6AW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 March 2004Dissolved (1 page)
29 December 2003Liquidators statement of receipts and payments (5 pages)
29 December 2003Return of final meeting in a members' voluntary winding up (3 pages)
2 June 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 June 2003Declaration of solvency (3 pages)
2 June 2003Appointment of a voluntary liquidator (1 page)
20 February 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
31 January 2003Return made up to 24/10/02; full list of members (6 pages)
16 August 2002Registered office changed on 16/08/02 from: 63-64 charles lane london NW8 7SB (1 page)
2 May 2002Secretary resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002New secretary appointed (2 pages)
18 February 2002Registered office changed on 18/02/02 from: 788-790 finchley road london NW11 7TJ (1 page)
24 October 2001Incorporation (18 pages)