Company NameZinc Systems Limited
Company StatusDissolved
Company Number05218647
CategoryPrivate Limited Company
Incorporation Date1 September 2004(19 years, 8 months ago)
Dissolution Date27 July 2010 (13 years, 9 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 NameHarry Krishna Lal
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2004(3 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 27 July 2010)
RoleAccounting Services
Correspondence Address85 Hornsey Road
London
N7 6DJ
Director NameJoseph Morris Reynolds
Date of BirthJune 1979 (Born 44 years ago)
NationalityNew Zealander
StatusResigned
Appointed13 September 2004(1 week, 5 days after company formation)
Appointment DurationResigned same day (resigned 13 September 2004)
RoleEducation Services
Correspondence Address2 Sandwell Mansions West End Lane
London
NW6 1XL
Director NameLondon 1st Accounting Services Ltd (Corporation)
StatusResigned
Appointed01 September 2004(same day as company formation)
Correspondence Address70 North End Road
West Kensington
London
W14 9EP
Secretary NameLondon 1st Secretaries Ltd (Corporation)
StatusResigned
Appointed01 September 2004(same day as company formation)
Correspondence Address70 North End Road
West Kensington
London
W14 9EP
Director NameLondon 1st Accounting Services Limited (Corporation)
StatusResigned
Appointed13 September 2004(1 week, 5 days after company formation)
Appointment Duration3 months, 1 week (resigned 20 December 2004)
Correspondence Address70 North End Road
West Kensington
London
W14 9EP

Location

Registered Address85 Hornsey Road
London
N7 6DJ
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

27 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
13 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
7 January 2009Total exemption full accounts made up to 5 April 2008 (9 pages)
7 January 2009Total exemption full accounts made up to 5 April 2008 (9 pages)
7 January 2009Total exemption full accounts made up to 5 April 2008 (9 pages)
12 September 2008Return made up to 01/09/08; full list of members (3 pages)
12 September 2008Return made up to 01/09/08; full list of members (3 pages)
17 June 2008Appointment Terminated Secretary london 1ST secretaries LTD (1 page)
17 June 2008Appointment terminated secretary london 1ST secretaries LTD (1 page)
6 February 2008Total exemption full accounts made up to 5 April 2007 (9 pages)
6 February 2008Total exemption full accounts made up to 5 April 2007 (9 pages)
6 February 2008Total exemption full accounts made up to 5 April 2007 (9 pages)
19 September 2007Return made up to 01/09/07; full list of members (2 pages)
19 September 2007Return made up to 01/09/07; full list of members (2 pages)
29 January 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
29 January 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
29 January 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
4 October 2006Return made up to 01/09/06; full list of members (2 pages)
4 October 2006Return made up to 01/09/06; full list of members (2 pages)
17 January 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
17 January 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
17 January 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
8 September 2005Return made up to 01/09/05; full list of members (2 pages)
8 September 2005Return made up to 01/09/05; full list of members (2 pages)
21 December 2004New director appointed (1 page)
21 December 2004Registered office changed on 21/12/04 from: 70 north end road west kensington london W14 9EP (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Registered office changed on 21/12/04 from: 70 north end road west kensington london W14 9EP (1 page)
21 December 2004Director resigned (1 page)
21 December 2004New director appointed (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Registered office changed on 16/12/04 from: 2 sandwell mansions west end lane, london NW6 1XL (1 page)
16 December 2004New director appointed (1 page)
16 December 2004New director appointed (1 page)
16 December 2004Registered office changed on 16/12/04 from: 2 sandwell mansions west end lane, london NW6 1XL (1 page)
20 September 2004Accounting reference date shortened from 30/09/05 to 05/04/05 (1 page)
20 September 2004Accounting reference date shortened from 30/09/05 to 05/04/05 (1 page)
14 September 2004Registered office changed on 14/09/04 from: 70 north end road west kensington london W14 9EP (1 page)
14 September 2004New director appointed (1 page)
14 September 2004Registered office changed on 14/09/04 from: 70 north end road west kensington london W14 9EP (1 page)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
14 September 2004New director appointed (1 page)
1 September 2004Incorporation (9 pages)