Company NameZgfsw Limited
Company StatusDissolved
Company Number05009360
CategoryPrivate Limited Company
Incorporation Date7 January 2004(20 years, 3 months ago)
Dissolution Date30 October 2010 (13 years, 6 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameIvor Michael Goodman
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2004(4 months, 4 weeks after company formation)
Appointment Duration6 years, 4 months (closed 30 October 2010)
RoleAccountant
Correspondence AddressUnit 1 Kenn Court
Roman Farm Road
Bristol
BS4 1UL
Secretary NameMr David John Garner
NationalityBritish
StatusClosed
Appointed01 December 2008(4 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 30 October 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Old Bakery High Street
Pensford
Bristol
Avon
BS39 4BQ
Director NameMr David John Garner
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(5 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 January 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Old Bakery High Street
Pensford
Bristol
Avon
BS39 4BQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameRoom Below Limited (Corporation)
StatusResigned
Appointed04 June 2004(4 months, 4 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 01 December 2008)
Correspondence AddressUnit 1 Kenn Court
Roman Farm Road
Bristol
BS4 1UL

Location

Registered Address6-8 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 October 2010Final Gazette dissolved following liquidation (1 page)
30 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2010Completion of winding up (1 page)
30 July 2010Completion of winding up (1 page)
26 May 2009Order of court to wind up (1 page)
26 May 2009Order of court to wind up (1 page)
7 February 2009Appointment Terminated Secretary room below LIMITED (1 page)
7 February 2009Secretary appointed david john garner (2 pages)
7 February 2009Secretary appointed david john garner (2 pages)
7 February 2009Appointment terminated secretary room below LIMITED (1 page)
29 January 2009Appointment terminated director david garner (1 page)
29 January 2009Appointment Terminated Director david garner (1 page)
25 March 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
25 March 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
7 February 2008Registered office changed on 07/02/08 from: 618 underwood street london N1 7JQ (1 page)
7 February 2008Registered office changed on 07/02/08 from: 618 underwood street london N1 7JQ (1 page)
24 January 2008Company name changed geomechanical foundations (sw) l imited\certificate issued on 24/01/08 (2 pages)
24 January 2008Company name changed geomechanical foundations (sw) l imited\certificate issued on 24/01/08 (2 pages)
11 January 2008Return made up to 05/01/08; full list of members (2 pages)
11 January 2008Return made up to 05/01/08; full list of members (2 pages)
16 November 2007Declaration of satisfaction of mortgage/charge (1 page)
16 November 2007Declaration of satisfaction of mortgage/charge (1 page)
2 October 2007Registered office changed on 02/10/07 from: c/o geomechanical foundations LIMITED unit 1 kenn court south bristol business park roman bristol BS4 1UL (1 page)
2 October 2007Registered office changed on 02/10/07 from: c/o geomechanical foundations LIMITED unit 1 kenn court south bristol business park roman bristol BS4 1UL (1 page)
29 March 2007Company name changed geomechanical foundations limite d\certificate issued on 29/03/07 (3 pages)
29 March 2007Company name changed geomechanical foundations limite d\certificate issued on 29/03/07 (3 pages)
11 January 2007Return made up to 05/01/07; full list of members (7 pages)
11 January 2007Return made up to 05/01/07; full list of members (7 pages)
30 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
30 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
7 February 2006Return made up to 05/01/06; full list of members (7 pages)
7 February 2006Return made up to 05/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
4 May 2005Particulars of mortgage/charge (5 pages)
4 May 2005Particulars of mortgage/charge (5 pages)
24 January 2005Return made up to 07/01/05; full list of members (7 pages)
24 January 2005Return made up to 07/01/05; full list of members (7 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
24 August 2004Ad 07/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 August 2004Particulars of contract relating to shares (24 pages)
24 August 2004Particulars of contract relating to shares (24 pages)
24 August 2004Ad 07/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 July 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
15 July 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
18 June 2004Memorandum and Articles of Association (15 pages)
18 June 2004Memorandum and Articles of Association (15 pages)
17 June 2004Nc inc already adjusted 04/06/04 (1 page)
17 June 2004New director appointed (2 pages)
17 June 2004Secretary resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004New director appointed (2 pages)
17 June 2004Secretary resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004New director appointed (2 pages)
17 June 2004New secretary appointed (2 pages)
17 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 June 2004New secretary appointed (2 pages)
17 June 2004New director appointed (2 pages)
16 June 2004Registered office changed on 16/06/04 from: 6-8 underwood street london N1 7JQ (1 page)
7 June 2004Company name changed speed 9828 LIMITED\certificate issued on 07/06/04 (2 pages)
7 June 2004Company name changed speed 9828 LIMITED\certificate issued on 07/06/04 (2 pages)
7 January 2004Incorporation (17 pages)
7 January 2004Incorporation (17 pages)