Company NameZBY Limited
Company StatusDissolved
Company Number05162330
CategoryPrivate Limited Company
Incorporation Date24 June 2004(19 years, 10 months ago)
Dissolution Date18 June 2008 (15 years, 10 months ago)
Previous NameWSP (South Quay) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Keith David Beekmeyer
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2004(same day as company formation)
RoleBroker
Country of ResidenceEngland
Correspondence AddressYew Tree Cottage The High Road
Epping
Essex
CM16 4DJ
Director NameMr Stanley Alfred Kaznowski
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2004(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2 Saltaire Road
Eldwick
Bingley
West Yorkshire
BD16 3EX
Secretary NameMr Keith David Beekmeyer
NationalityBritish
StatusClosed
Appointed24 June 2004(same day as company formation)
RoleBroker
Country of ResidenceEngland
Correspondence AddressYew Tree Cottage The High Road
Epping
Essex
CM16 4DJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 June 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressRegency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

18 June 2008Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2008Compulsory strike-off action has been discontinued (1 page)
6 February 2008Application for striking-off (1 page)
24 September 2007Memorandum and Articles of Association (10 pages)
6 August 2007Return made up to 24/06/07; full list of members (2 pages)
2 June 2007Full accounts made up to 30 June 2006 (11 pages)
17 May 2007Return made up to 24/06/06; full list of members (2 pages)
13 April 2007Full accounts made up to 30 June 2005 (11 pages)
6 March 2007First Gazette notice for compulsory strike-off (1 page)
18 October 2005Return made up to 24/06/05; full list of members
  • 363(287) ‐ Registered office changed on 18/10/05
(7 pages)
21 October 2004Registered office changed on 21/10/04 from: 36 reynards road welwyn hertfordshire AL6 9TP (1 page)
16 August 2004Secretary resigned (1 page)
13 August 2004Ad 24/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 August 2004Director resigned (1 page)
5 August 2004New director appointed (2 pages)
5 August 2004New secretary appointed;new director appointed (2 pages)
5 August 2004Registered office changed on 05/08/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)