Company NameZobel Services Limited
Company StatusDissolved
Company Number04789194
CategoryPrivate Limited Company
Incorporation Date5 June 2003(20 years, 11 months ago)
Dissolution Date29 September 2009 (14 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Peter Alan Laine
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2003(same day as company formation)
RoleChartered Sec
Country of ResidenceUnited Kingdom
Correspondence AddressMulsanne Rue Daval
Vale
Guernsey
GY6 8LD
Director NameMr Ian James Banneville
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2008(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 29 September 2009)
RoleChartered Banker
Country of ResidenceUnited Kingdom
Correspondence AddressKilauea
Route Des Coutanchez
St Peter Port
Guernsey
GY1 2TX
Secretary NameCeri Jane Turton
NationalityBritish
StatusClosed
Appointed31 December 2008(5 years, 7 months after company formation)
Appointment Duration9 months (closed 29 September 2009)
RoleChartered Secretary
Correspondence AddressMalborough House Route De Picquerel
St Sampson
Guernsey
GY2 4SD
Director NameMr Robert John Du Feu
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(same day as company formation)
RoleFinancial Acct
Country of ResidenceGuernsey
Correspondence AddressBeaucette Marina
Vale
Guernsey
Channel Islands
GY3 5BQ
Secretary NameMr Robert John Du Feu
NationalityBritish
StatusResigned
Appointed05 June 2003(same day as company formation)
RoleFinancial Acct
Country of ResidenceGuernsey
Correspondence AddressBeaucette Marina
Vale
Guernsey
Channel Islands
GY3 5BQ
Director NameJordan Nominees (I.O.M.) Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address1st Floor Atlantic House
4-8 Circular Road
Douglas
Isle Of Man
IM1 1EE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressIbex House
Baker Street
Weybridge
Surrey
KT13 8AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£3,896
Net Worth-£1,290
Cash£12,859
Current Liabilities£14,151

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2009First Gazette notice for voluntary strike-off (1 page)
5 June 2009Application for striking-off (1 page)
21 January 2009Appointment terminated director and secretary robert du feu (1 page)
20 January 2009Secretary appointed ceri jane turton (1 page)
4 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
12 June 2008Director's change of particulars / peter laine / 04/06/2008 (2 pages)
12 June 2008Director's change of particulars / ian banneville / 04/06/2008 (2 pages)
12 June 2008Return made up to 05/06/08; full list of members (4 pages)
14 May 2008Director appointed ian james banneville (3 pages)
26 March 2008Registered office changed on 26/03/2008 from brettenham house lancaster place london WC2E 7EW (1 page)
29 June 2007Return made up to 05/06/07; full list of members (2 pages)
3 June 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
23 August 2006Secretary's particulars changed;director's particulars changed (1 page)
28 June 2006Return made up to 05/06/06; full list of members (2 pages)
19 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
18 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
14 June 2005Return made up to 05/06/05; full list of members (7 pages)
16 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
21 June 2004Return made up to 05/06/04; full list of members (7 pages)
30 June 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
23 June 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 2003New director appointed (5 pages)
11 June 2003New secretary appointed;new director appointed (4 pages)
5 June 2003Secretary resigned (1 page)
5 June 2003Director resigned (1 page)
5 June 2003Incorporation (18 pages)