Company NameZinc Investment Limited
Company StatusDissolved
Company Number04841637
CategoryPrivate Limited Company
Incorporation Date22 July 2003(20 years, 9 months ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)

Business Activity

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

Directors

Director NamePaul Charles Peake Sexton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Mark Terrace
London
SW20 8TF
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusClosed
Appointed25 May 2004(10 months, 1 week after company formation)
Appointment Duration1 year, 2 months (closed 02 August 2005)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameJonathan Mark Wilkes
NationalityBritish
StatusResigned
Appointed22 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 Zenobia Mansions
Queens Club Gardens
London
W14 9TD
Director NameJonathan Mark Wilkes
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(1 month, 4 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 30 January 2004)
RoleCompany Director
Correspondence Address14 Zenobia Mansions
Queens Club Gardens
London
W14 9TD
Secretary NamePaul Charles Peake Sexton
NationalityBritish
StatusResigned
Appointed23 September 2003(2 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 May 2004)
RoleCompany Director
Correspondence Address4 Mark Terrace
London
SW20 8TF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 2003(2 months after company formation)
Appointment DurationResigned same day (resigned 23 September 2003)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameHill Street Private Equity Limited (Corporation)
StatusResigned
Appointed30 January 2004(6 months, 1 week after company formation)
Appointment Duration4 months (resigned 03 June 2004)
Correspondence Address4 Mark Terrace
London
SW20 8TF

Location

Registered Address4 Mark Terrace
London
SW20 8TF
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

2 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
10 March 2005Application for striking-off (1 page)
27 October 2004Return made up to 22/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
14 June 2004Secretary resigned (1 page)
3 June 2004New secretary appointed (2 pages)
30 March 2004Secretary resigned (1 page)
25 March 2004Secretary's particulars changed (1 page)
25 March 2004Registered office changed on 25/03/04 from: 56 gloucester road london SW7 4UB (1 page)
7 February 2004Director resigned (1 page)
7 February 2004New secretary appointed (1 page)
23 October 2003New secretary appointed (1 page)
23 October 2003Registered office changed on 23/10/03 from: 20-22 bedford row london WC1R 4JS (1 page)
23 October 2003New director appointed (2 pages)
21 October 2003Secretary resigned (1 page)
1 October 2003Registered office changed on 01/10/03 from: suite 220 56 gloucester road london SW7 7UB (1 page)
1 October 2003New secretary appointed (2 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New secretary appointed (2 pages)
14 August 2003Director resigned (1 page)
14 August 2003Secretary resigned (1 page)
22 July 2003Incorporation (17 pages)