Company NameZenais Limited
Company StatusDissolved
Company Number05977787
CategoryPrivate Limited Company
Incorporation Date25 October 2006(17 years, 6 months ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Kenneth Rae
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2008(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 05 January 2010)
RoleManager
Country of ResidenceScotland
Correspondence Address30 Murrayfield
Bishopbriggs
Glasgow
G64 3DS
Scotland
Director NameMr Stephen Anthony Burnett
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2009(2 years, 4 months after company formation)
Appointment Duration10 months, 1 week (closed 05 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLes Geonnais Farm
La Rue Des Geonnais
St Ouen
Jersey
JE3 2BS
Director NameMr Donald James Moir
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2009(2 years, 4 months after company formation)
Appointment Duration10 months, 1 week (closed 05 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwinley Lodge
Swinley Road
Ascot
Berkshire
SL5 8AZ
Secretary NameJTC (UK) Limited (Corporation)
StatusClosed
Appointed25 October 2006(same day as company formation)
Correspondence Address6th Floor, 63 Curzon Street
London
W1J 8PD
Director NameMr Nigel Anthony Le Quesne
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressBlanchard House La Grande Route Des Augerez
St Peter
Jersey
Channel Isles
JE3 7DJ
Director NameDaniel Cusack
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed16 November 2006(3 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 12 June 2008)
RoleSurveyor
Correspondence Address20 Alexandra Gardens
London
N10 3RL
Director NameRichard David William Stokes
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(3 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 12 June 2008)
RoleChartered Surveyor
Correspondence Address115 South Street
Dorking
Surrey
RH4 2EP
Director NameMrs Tracey Michelle McFarlane
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(1 year, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 March 2009)
RoleAssociate Director
Correspondence Address4 Oronsay Crescent
Old Kilpatrick
Glasgow
Lanarkshire
G60 5NN
Scotland
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed25 October 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address6th Floor
63 Curzon Street
London
W1J 8PD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2009First Gazette notice for voluntary strike-off (1 page)
11 September 2009Application for striking-off (1 page)
11 September 2009Appointment terminated director daniel cusack (1 page)
20 April 2009Director appointed stephen anthony burnett (3 pages)
20 April 2009Director appointed donald james moir (2 pages)
17 April 2009Appointment terminated director tracey mcfarlane (1 page)
17 April 2009Appointment terminated director nigel le quesne (1 page)
9 March 2009Director's change of particulars / nigel le quesne / 11/07/2008 (1 page)
9 March 2009Return made up to 25/10/08; no change of members (5 pages)
9 March 2009Appointment terminated director richard stokes (1 page)
9 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
17 November 2008Accounting reference date shortened from 31/10/2008 to 30/06/2008 (1 page)
20 August 2008Director appointed kenneth rae (4 pages)
20 August 2008Director appointed tracey michelle mcfarlane (4 pages)
14 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
28 January 2008Return made up to 25/10/07; full list of members (7 pages)
29 November 2006New director appointed (3 pages)
29 November 2006New director appointed (2 pages)
25 October 2006Secretary resigned (1 page)