Company NameZenith Group Limited
Company StatusDissolved
Company Number04509579
CategoryPrivate Limited Company
Incorporation Date13 August 2002(21 years, 8 months ago)
Dissolution Date31 March 2009 (15 years, 1 month ago)
Previous NameProspect Number Twenty Three Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameDavid Ivan Rendall
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2003(5 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (closed 31 March 2009)
RoleCompany Director
Correspondence AddressThe New House
Kings Green
Winchenford
Worcestershire
WR6 6YG
Director NameStuart Michael Veale
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2003(7 months, 1 week after company formation)
Appointment Duration6 years (closed 31 March 2009)
RoleInvestment Manager
Correspondence AddressBuckhold Farm
Pangbourne
Reading
Berkshire
RG8 8QB
Director NameMr Alan Michael Fairholm
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2004(1 year, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 31 March 2009)
RoleProduction Executive
Country of ResidenceUnited Kingdom
Correspondence Address49 Cotswold Drive
Wansbeck Manor
Ashington
Northumberland
NE63 0HR
Director NameAlastair Rhymer
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2004(2 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 31 March 2009)
RoleFinance Director
Correspondence Address308 Frobisher House
Dolphin Square
London
SW1V 3LL
Director NameJonathan Devereux Ingram
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2005(3 years after company formation)
Appointment Duration3 years, 7 months (closed 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Mayfield Road
Weybridge
Surrey
KT13 8XB
Secretary NameStephen George Snowdon
NationalityBritish
StatusClosed
Appointed09 December 2005(3 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 31 March 2009)
RoleAccountant
Correspondence Address9 Ashleigh Grove
Newcastle Upon Tyne
Tyne & Wear
NE12 8EY
Director NameMr Philip Neil McDanell
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(5 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 11 February 2004)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address86 Ladbroke Grove
London
W11 2HE
Secretary NameMr Philip Neil McDanell
NationalityBritish
StatusResigned
Appointed01 April 2003(7 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Ladbroke Grove
London
W11 2HE
Director NameMr David Lachlan Campbell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(7 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 13 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSnapelands
Lodsworth
Petworth
West Sussex
GU28 9DR
Director NameAthenaeum Directors Limited (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence AddressProspect House
2 Athenaeum Road
London
N20 9YU
Secretary NameAthenaeum Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence AddressProspect House
2 Athenaeum Road
London
N20 9YU
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed11 February 2004(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 December 2005)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered Address43-45 Dorset Street
London
W1U 7NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£17,575,000
Gross Profit£2,303,000
Net Worth-£5,811,000
Cash£1,546,000
Current Liabilities£4,205,000

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryGroup
Accounts Year End31 July

Filing History

31 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2007Dissolution deferment (1 page)
3 December 2007Dissolution deferment (1 page)
6 September 2007Completion of winding up (1 page)
12 December 2006Court order notice of winding up (1 page)
4 January 2006Group of companies' accounts made up to 31 July 2005 (22 pages)
23 December 2005New secretary appointed (1 page)
23 December 2005Secretary resigned (1 page)
16 December 2005New director appointed (3 pages)
27 October 2005Return made up to 13/08/05; full list of members (19 pages)
3 June 2005Group of companies' accounts made up to 31 July 2004 (23 pages)
3 May 2005New director appointed (3 pages)
2 April 2005Particulars of mortgage/charge (5 pages)
29 March 2005Ad 09/12/04--------- £ si [email protected]=100 £ ic 100498/100598 (3 pages)
16 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
6 October 2004Return made up to 13/08/04; full list of members (16 pages)
6 October 2004Location of register of members (1 page)
13 July 2004Group of companies' accounts made up to 31 July 2003 (28 pages)
3 June 2004New director appointed (3 pages)
21 May 2004Director resigned (1 page)
8 May 2004Secretary resigned;director resigned (1 page)
8 May 2004New secretary appointed (2 pages)
12 September 2003Return made up to 13/08/03; full list of members (16 pages)
17 July 2003Company name changed prospect number twenty three lim ited\certificate issued on 17/07/03 (5 pages)
4 June 2003Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page)
4 June 2003Registered office changed on 04/06/03 from: prospect house 2 athenaeum road london N20 9YU (1 page)
19 May 2003Ad 03/04/03--------- £ si 15000@1=15000 £ ic 85448/100448 (2 pages)
19 May 2003Ad 03/04/03--------- £ si [email protected]=50 £ ic 100448/100498 (2 pages)
2 May 2003Particulars of mortgage/charge (4 pages)
26 April 2003New director appointed (3 pages)
12 April 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 April 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 April 2003Secretary resigned (1 page)
9 April 2003New secretary appointed (2 pages)
4 April 2003Ad 19/03/03--------- £ si [email protected]=748 £ si 380@1=380 £ ic 84320/85448 (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003£ nc 100/84338 18/03/03 (1 page)
1 April 2003£ nc 84338/100528 19/03/03 (1 page)
1 April 2003Ad 18/03/03--------- £ si 83589@1=83589 £ ic 3/83592 (2 pages)
1 April 2003Ad 18/03/03--------- £ si [email protected]=728 £ ic 83592/84320 (3 pages)
1 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 April 2003Resolutions
  • RES13 ‐ Redesignated 18/03/03
(1 page)
1 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
26 March 2003£ ic 3/3 27/01/02 £ sr [email protected] (1 page)
26 March 2003Memorandum and Articles of Association (11 pages)
26 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 March 2003New director appointed (6 pages)
12 March 2003Ad 27/01/03--------- £ si [email protected]=2 £ ic 1/3 (3 pages)
10 February 2003Director resigned (1 page)
10 February 2003New director appointed (3 pages)
7 February 2003S-div 24/01/03 (13 pages)
7 February 2003Memorandum and Articles of Association (1 page)
7 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 August 2002Incorporation (16 pages)