Company NameZealandia Engineering Limited
Company StatusDissolved
Company Number05618808
CategoryPrivate Limited Company
Incorporation Date10 November 2005(18 years, 5 months ago)
Dissolution Date8 June 2010 (13 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thanh Tran
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityNew Zealander
StatusClosed
Appointed30 November 2005(2 weeks, 6 days after company formation)
Appointment Duration4 years, 6 months (closed 08 June 2010)
RoleConsultant
Correspondence Address346 Durnsford Road
Wimbledon Park
London
SW19 8DX
Secretary NameMark Daniel Brandwood
NationalityBritish
StatusResigned
Appointed04 June 2007(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2008)
RoleCompany Director
Correspondence Address24 Perry Court
1 Maritime Quay
London
E14 3QE
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed10 November 2005(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 2005(same day as company formation)
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG

Location

Registered Address346 Durnsford Road
Wimbledon Park
London
SW19 8DX
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWimbledon Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£105,618
Cash£115,166
Current Liabilities£27,913

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
12 February 2010Application to strike the company off the register (3 pages)
12 February 2010Application to strike the company off the register (3 pages)
15 June 2009Registered office changed on 15/06/2009 from 346 durnsford road london SW19 8DX united kingdom (1 page)
15 June 2009Director's change of particulars / thanh tran / 01/06/2009 (1 page)
15 June 2009Director's Change of Particulars / thanh tran / 01/06/2009 / Area was: , now: wimbledon park (1 page)
15 June 2009Registered office changed on 15/06/2009 from 346 durnsford road london SW19 8DX united kingdom (1 page)
13 June 2009Registered office changed on 13/06/2009 from 38 barclay close cassidy road fulham london SW6 5DX uk (1 page)
13 June 2009Director's change of particulars / thanh tran / 01/06/2009 (1 page)
13 June 2009Registered office changed on 13/06/2009 from 38 barclay close cassidy road fulham london SW6 5DX uk (1 page)
13 June 2009Director's Change of Particulars / thanh tran / 01/06/2009 / HouseName/Number was: 38, now: 346; Street was: barclay close, cassidy road, now: durnsford road; Post Code was: SW6 5QG, now: SW19 8DX (1 page)
28 April 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
28 April 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
24 November 2008Director's change of particulars / thanh tran / 01/11/2008 (2 pages)
24 November 2008Director's Change of Particulars / thanh tran / 01/11/2008 / Nationality was: new zealand, now: new zealander; Title was: , now: mr; HouseName/Number was: , now: 38; Street was: 23A high street wimbledon, now: barclay close, cassidy road; Post Code was: SW19 5DX, now: SW6 5QG; Country was: , now: united kingdom (2 pages)
24 November 2008Appointment Terminated Secretary mark brandwood (1 page)
24 November 2008Return made up to 10/11/08; full list of members (3 pages)
24 November 2008Registered office changed on 24/11/2008 from 23A high street wimbledon london SW19 5DX (1 page)
24 November 2008Return made up to 10/11/08; full list of members (3 pages)
24 November 2008Registered office changed on 24/11/2008 from 23A high street wimbledon london SW19 5DX (1 page)
24 November 2008Appointment terminated secretary mark brandwood (1 page)
2 April 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
2 April 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
7 January 2008Return made up to 10/11/07; full list of members (2 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Return made up to 10/11/07; full list of members (2 pages)
7 January 2008Director's particulars changed (1 page)
3 November 2007Registered office changed on 03/11/07 from: 24 perry court 1 maritime quay london E14 3QE (1 page)
3 November 2007Registered office changed on 03/11/07 from: 24 perry court 1 maritime quay london E14 3QE (1 page)
24 July 2007Registered office changed on 24/07/07 from: 24 perry court 1 maritime quay london E14 3QE (1 page)
24 July 2007Secretary resigned (1 page)
24 July 2007Registered office changed on 24/07/07 from: 24 perry court 1 maritime quay london E14 3QE (1 page)
24 July 2007Secretary resigned (1 page)
26 June 2007Director's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
14 June 2007New secretary appointed (1 page)
14 June 2007Registered office changed on 14/06/07 from: 1ST floor castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
14 June 2007Registered office changed on 14/06/07 from: 1ST floor castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
14 June 2007New secretary appointed (1 page)
16 April 2007Total exemption full accounts made up to 30 November 2006 (7 pages)
16 April 2007Total exemption full accounts made up to 30 November 2006 (7 pages)
13 February 2007Director's particulars changed (1 page)
13 February 2007Director's particulars changed (1 page)
24 November 2006Return made up to 10/11/06; full list of members (2 pages)
24 November 2006Return made up to 10/11/06; full list of members (2 pages)
16 May 2006Registered office changed on 16/05/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
16 May 2006Registered office changed on 16/05/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
28 February 2006Registered office changed on 28/02/06 from: broadway house 2-6 fulham broadway london SW6 1AA (1 page)
28 February 2006Registered office changed on 28/02/06 from: broadway house 2-6 fulham broadway london SW6 1AA (1 page)
9 December 2005New director appointed (2 pages)
9 December 2005Director resigned (1 page)
9 December 2005New director appointed (2 pages)
9 December 2005Director resigned (1 page)
10 November 2005Incorporation (7 pages)