London
WC2N 5BY
Secretary Name | Myukoffice Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 10 October 2018(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Correspondence Address | Westwood House Annie Med Lane South Cave Brough HU15 2HG |
Director Name | David Hugh Johns |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 7-11 St Johns Hill London SW11 1TN |
Director Name | Elizabeth Helen Mary Love |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Guernsey Channel Islands |
Correspondence Address | 3rd Floor 7-11 St Johns Hill London SW11 1TN |
Secretary Name | David Hugh Johns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 7-11 St Johns Hill London SW11 1TN |
Director Name | Gary Lasham |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 8 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 8 Pevensy Drive Knutsford Cheshire WA16 9BX |
Director Name | Miss Joanne Lloyd |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 7-11 St Johns Hill London SW11 1TN |
Director Name | Mr Nicholas Charles Scovell Lowe |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 7-11 St Johns Hill London SW11 1TN |
Director Name | Mr Holger Drexlmaier |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 November 2011(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 April 2015) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 3rd Floor 7-11 St Johns Hill London SW11 1TN |
Director Name | Mr John Ellis |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(11 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 07 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 7-11 St Johns Hill London SW11 1TN |
Director Name | Mr Michael Trindade |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 2014(11 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 07 April 2015) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 3rd Floor 7-11 St Johns Hill London SW11 1TN |
Director Name | Mr Luc Theodoor Franciscus Maria De Kroon |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 April 2015(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 December 2018) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 4th Floor 11 - 13 Market Place London W1W 8AH |
Secretary Name | Mr Nicholas Charles Scovell Lowe |
---|---|
Status | Resigned |
Appointed | 07 April 2015(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 September 2018) |
Role | Company Director |
Correspondence Address | 4th Floor 11 - 13 Market Place London W1W 8AH |
Website | www.zcard.co.uk/ |
---|---|
Telephone | 020 79245147 |
Telephone region | London |
Registered Address | 8 Northumberland Avenue London WC2N 5BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £5,508,815 |
Gross Profit | £1,665,572 |
Net Worth | -£194,573 |
Cash | £59,433 |
Current Liabilities | £1,047,299 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
17 November 2016 | Delivered on: 23 November 2016 Persons entitled: Kbc Commercial Finance Nv Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, z-card with full title guarantee charges to kbc, by way of first fixed charge:. (A) all the book debts, other debts and the company’s account;. (B) all benefits, claims, rights and security held in respect of or to secure the payment of the book debts; and. (C) all the proceeds. Outstanding |
---|---|
30 July 2015 | Delivered on: 30 July 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
7 May 2015 | Delivered on: 8 May 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
7 May 2015 | Delivered on: 7 May 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
17 January 2003 | Delivered on: 21 January 2003 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
18 January 2024 | Confirmation statement made on 9 January 2024 with no updates (3 pages) |
---|---|
4 October 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
21 September 2023 | Accounts for a small company made up to 31 December 2021 (10 pages) |
30 August 2023 | Secretary's details changed for Myukoffice Ltd on 30 August 2023 (1 page) |
16 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
6 June 2022 | Accounts for a small company made up to 31 December 2019 (10 pages) |
6 June 2022 | Accounts for a small company made up to 31 December 2020 (10 pages) |
12 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2022 | Cessation of Luc Theodoor Franciscus Maria De Kroon as a person with significant control on 9 April 2016 (1 page) |
21 January 2022 | Notification of Dankro Ltd as a person with significant control on 6 April 2016 (2 pages) |
21 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
21 January 2022 | Cessation of Kris Anna Eduard Daneels as a person with significant control on 9 April 2016 (1 page) |
14 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
2 October 2020 | Registered office address changed from 13 Market Place London W1W 8AH England to 8 Northumberland Avenue London WC2N 5BY on 2 October 2020 (1 page) |
15 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
23 January 2019 | Registered office address changed from Westwood House Annie Med Lane South Cave Brough HU15 2HG England to 13 Market Place London W1W 8AH on 23 January 2019 (1 page) |
17 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
7 January 2019 | Termination of appointment of Luc Theodoor Franciscus Maria De Kroon as a director on 18 December 2018 (1 page) |
7 January 2019 | Appointment of Myukoffice Ltd as a secretary on 10 October 2018 (2 pages) |
7 January 2019 | Registered office address changed from 4th Floor 11 - 13 Market Place London W1W 8AH England to Westwood House Annie Med Lane South Cave Brough HU15 2HG on 7 January 2019 (1 page) |
7 January 2019 | Termination of appointment of Nicholas Charles Scovell Lowe as a secretary on 14 September 2018 (1 page) |
11 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
31 January 2018 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
23 January 2018 | Confirmation statement made on 9 January 2018 with updates (5 pages) |
23 January 2018 | Confirmation statement made on 9 January 2018 with updates (5 pages) |
17 January 2017 | Appointment of Mr Kris Anna Eduard Daneels as a director on 9 April 2016 (2 pages) |
17 January 2017 | Appointment of Mr Kris Anna Eduard Daneels as a director on 9 April 2016 (2 pages) |
17 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
23 November 2016 | Registration of charge 046324190005, created on 17 November 2016 (23 pages) |
23 November 2016 | Registration of charge 046324190005, created on 17 November 2016 (23 pages) |
16 November 2016 | Satisfaction of charge 046324190004 in full (3 pages) |
16 November 2016 | Satisfaction of charge 046324190004 in full (3 pages) |
5 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Registered office address changed from 3rd Floor 7-11 st Johns Hill London SW11 1TN to 4th Floor 11 - 13 Market Place London W1W 8AH on 5 February 2016 (1 page) |
5 February 2016 | Registered office address changed from 3rd Floor 7-11 st Johns Hill London SW11 1TN to 4th Floor 11 - 13 Market Place London W1W 8AH on 5 February 2016 (1 page) |
5 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
12 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
30 July 2015 | Registration of charge 046324190004, created on 30 July 2015 (18 pages) |
30 July 2015 | Registration of charge 046324190004, created on 30 July 2015 (18 pages) |
8 May 2015 | Registration of charge 046324190003, created on 7 May 2015 (23 pages) |
8 May 2015 | Registration of charge 046324190003, created on 7 May 2015 (23 pages) |
8 May 2015 | Registration of charge 046324190003, created on 7 May 2015 (23 pages) |
7 May 2015 | Registration of charge 046324190002, created on 7 May 2015 (13 pages) |
7 May 2015 | Registration of charge 046324190002, created on 7 May 2015 (13 pages) |
7 May 2015 | Registration of charge 046324190002, created on 7 May 2015 (13 pages) |
7 April 2015 | Appointment of Mr Nicholas Charles Scovell Lowe as a secretary on 7 April 2015 (2 pages) |
7 April 2015 | Termination of appointment of Michael Trindade as a director on 7 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Nicholas Charles Scovell Lowe as a director on 7 April 2015 (1 page) |
7 April 2015 | Appointment of Mr Nicholas Charles Scovell Lowe as a secretary on 7 April 2015 (2 pages) |
7 April 2015 | Termination of appointment of Holger Drexlmaier as a director on 7 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Elizabeth Helen Mary Love as a director on 7 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Nicholas Charles Scovell Lowe as a director on 7 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Michael Trindade as a director on 7 April 2015 (1 page) |
7 April 2015 | Termination of appointment of John Ellis as a director on 7 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Holger Drexlmaier as a director on 7 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Elizabeth Helen Mary Love as a director on 7 April 2015 (1 page) |
7 April 2015 | Termination of appointment of John Ellis as a director on 7 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Elizabeth Helen Mary Love as a director on 7 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Michael Trindade as a director on 7 April 2015 (1 page) |
7 April 2015 | Appointment of Mr Nicholas Charles Scovell Lowe as a secretary on 7 April 2015 (2 pages) |
7 April 2015 | Appointment of Mr Luc Theodoor Franciscus Maria De Kroon as a director on 7 April 2015 (2 pages) |
7 April 2015 | Termination of appointment of Nicholas Charles Scovell Lowe as a director on 7 April 2015 (1 page) |
7 April 2015 | Termination of appointment of John Ellis as a director on 7 April 2015 (1 page) |
7 April 2015 | Appointment of Mr Luc Theodoor Franciscus Maria De Kroon as a director on 7 April 2015 (2 pages) |
7 April 2015 | Termination of appointment of Holger Drexlmaier as a director on 7 April 2015 (1 page) |
7 April 2015 | Appointment of Mr Luc Theodoor Franciscus Maria De Kroon as a director on 7 April 2015 (2 pages) |
14 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
7 October 2014 | Full accounts made up to 31 December 2013 (8 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (8 pages) |
3 April 2014 | Appointment of Mr John Ellis as a director (2 pages) |
3 April 2014 | Appointment of Mr John Ellis as a director (2 pages) |
2 April 2014 | Appointment of Mr Michael Trindade as a director (2 pages) |
2 April 2014 | Appointment of Mr Michael Trindade as a director (2 pages) |
16 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
24 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
11 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (24 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (24 pages) |
17 April 2012 | Termination of appointment of David Johns as a secretary (1 page) |
17 April 2012 | Termination of appointment of David Johns as a secretary (1 page) |
17 April 2012 | Termination of appointment of Joanne Lloyd as a director (1 page) |
17 April 2012 | Termination of appointment of David Johns as a director (1 page) |
17 April 2012 | Termination of appointment of Joanne Lloyd as a director (1 page) |
17 April 2012 | Termination of appointment of David Johns as a director (1 page) |
11 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
18 November 2011 | Appointment of Mr Holger Drexlmaier as a director (2 pages) |
18 November 2011 | Appointment of Mr Holger Drexlmaier as a director (2 pages) |
19 May 2011 | Full accounts made up to 31 December 2010 (26 pages) |
19 May 2011 | Full accounts made up to 31 December 2010 (26 pages) |
19 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
31 August 2010 | Appointment of Mr Nicholas Charles Scovell Lowe as a director (2 pages) |
31 August 2010 | Appointment of Mr Nicholas Charles Scovell Lowe as a director (2 pages) |
12 August 2010 | Full accounts made up to 31 December 2009 (27 pages) |
12 August 2010 | Full accounts made up to 31 December 2009 (27 pages) |
12 January 2010 | Director's details changed for David Hugh Johns on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Ms Joanne Lloyd on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Secretary's details changed for David Hugh Johns on 12 January 2010 (1 page) |
12 January 2010 | Director's details changed for Ms Joanne Lloyd on 12 January 2010 (2 pages) |
12 January 2010 | Secretary's details changed for David Hugh Johns on 12 January 2010 (1 page) |
12 January 2010 | Director's details changed for Elizabeth Helen Mary Love on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Elizabeth Helen Mary Love on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for David Hugh Johns on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
5 June 2009 | Full accounts made up to 31 December 2008 (26 pages) |
5 June 2009 | Full accounts made up to 31 December 2008 (26 pages) |
21 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
21 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
10 June 2008 | Full accounts made up to 31 December 2007 (20 pages) |
10 June 2008 | Full accounts made up to 31 December 2007 (20 pages) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
14 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
14 January 2008 | Director's particulars changed (1 page) |
3 August 2007 | Auditor's resignation (1 page) |
3 August 2007 | Auditor's resignation (1 page) |
23 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
23 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
23 January 2007 | Return made up to 09/01/07; full list of members (3 pages) |
23 January 2007 | Return made up to 09/01/07; full list of members (3 pages) |
22 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
22 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
23 February 2006 | Full accounts made up to 31 December 2004 (19 pages) |
23 February 2006 | Full accounts made up to 31 December 2004 (19 pages) |
17 February 2006 | Return made up to 09/01/06; full list of members (3 pages) |
17 February 2006 | Return made up to 09/01/06; full list of members (3 pages) |
9 February 2006 | Return made up to 09/01/05; full list of members (8 pages) |
9 February 2006 | Return made up to 09/01/05; full list of members (8 pages) |
11 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
11 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
8 September 2005 | Registered office changed on 08/09/05 from: 16 berkeley court manor park runcorn cheshire WA7 1TQ (1 page) |
8 September 2005 | Registered office changed on 08/09/05 from: 16 berkeley court manor park runcorn cheshire WA7 1TQ (1 page) |
30 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
30 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
1 June 2004 | New director appointed (1 page) |
1 June 2004 | New director appointed (1 page) |
26 January 2004 | Return made up to 09/01/04; full list of members (7 pages) |
26 January 2004 | Return made up to 09/01/04; full list of members (7 pages) |
18 November 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
18 November 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Director resigned (1 page) |
22 May 2003 | Ad 15/04/03--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
22 May 2003 | Ad 15/04/03--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
3 May 2003 | Resolutions
|
3 May 2003 | Resolutions
|
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
21 January 2003 | Particulars of mortgage/charge (3 pages) |
21 January 2003 | Particulars of mortgage/charge (3 pages) |
9 January 2003 | Incorporation (20 pages) |
9 January 2003 | Incorporation (20 pages) |