London
SW11 5EN
Director Name | Mrs Elizabeth Logan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Role | Accounts Administrator |
Country of Residence | England |
Correspondence Address | 1 Coller Mews Jarvis Brook Crowborough East Sussex TN6 3BW |
Secretary Name | Miss Astrid Sandra Clare Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Isenhurst Court Streatfield Road Heathfield East Sussex TN21 8LJ |
Registered Address | Studio 1 305a Goldhawk Road London W12 8EU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Ravenscourt Park |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Karl Anthony Wozny 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £104 |
Current Liabilities | £4,896 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 November 2013 | Registered office address changed from 50 North Eyot Gardens London W6 9NL United Kingdom on 27 November 2013 (1 page) |
27 November 2013 | Registered office address changed from 50 North Eyot Gardens London W6 9NL United Kingdom on 27 November 2013 (1 page) |
6 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Registered office address changed from the Pines Boars Head Corwborough TN6 3HD United Kingdom on 12 March 2012 (1 page) |
12 March 2012 | Registered office address changed from the Pines Boars Head Corwborough TN6 3HD United Kingdom on 12 March 2012 (1 page) |
30 November 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
30 November 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
14 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 March 2011 | Annual return made up to 27 February 2011 (4 pages) |
11 March 2011 | Annual return made up to 27 February 2011 (4 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 September 2009 | Director appointed mr karl anthony wozny (1 page) |
3 September 2009 | Appointment terminated director elizabeth logan (1 page) |
3 September 2009 | Capitals not rolled up (2 pages) |
3 September 2009 | Capitals not rolled up (2 pages) |
3 September 2009 | Director appointed mr karl anthony wozny (1 page) |
3 September 2009 | Appointment terminated director elizabeth logan (1 page) |
3 September 2009 | Director's change of particulars / karl wozny / 03/09/2009 (1 page) |
3 September 2009 | Director's change of particulars / karl wozny / 03/09/2009 (1 page) |
27 August 2009 | Company name changed zest casting LIMITED\certificate issued on 28/08/09 (2 pages) |
27 August 2009 | Company name changed zest casting LIMITED\certificate issued on 28/08/09 (2 pages) |
9 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
9 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
20 January 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
20 January 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
27 February 2008 | Incorporation (17 pages) |
27 February 2008 | Incorporation (17 pages) |