Chiswick
London
W4 5PY
Director Name | Mr Karl Ahmed |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House Main Drive Richings Park South Bucks SL0 9DP |
Director Name | Ms Jacqueline Carola Harvey |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 08 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Robin Close Cardiff CF23 7HN Wales |
Director Name | Mr Duncan Anthony Pearson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 04 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 216 Station Road West Moors Ferndown Dorset BH22 0JD |
Director Name | Zacton Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2008(same day as company formation) |
Correspondence Address | Unit A2 Bymac Centre Northwest Business Park Blanchardtown Dublin 15 Ireland |
Registered Address | The Light Box 111 Power Road Chiswick London W4 5PY |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at 0.1 | Zacton Limited 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
29 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2010 | Register inspection address has been changed (1 page) |
25 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders Statement of capital on 2010-01-25
|
25 January 2010 | Register(s) moved to registered inspection location (1 page) |
25 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders Statement of capital on 2010-01-25
|
25 January 2010 | Appointment of Mr Diarmuid O'kane as a director (2 pages) |
25 January 2010 | Register(s) moved to registered inspection location (1 page) |
25 January 2010 | Appointment of Mr Diarmuid O'kane as a director (2 pages) |
25 January 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Termination of appointment of Duncan Pearson as a director (2 pages) |
19 January 2010 | Termination of appointment of Duncan Pearson as a director (2 pages) |
16 January 2010 | Termination of appointment of Karl Ahmed as a director (1 page) |
16 January 2010 | Termination of appointment of Karl Ahmed as a director (1 page) |
15 October 2009 | Termination of appointment of Jacqueline Harvey as a director (2 pages) |
15 October 2009 | Termination of appointment of Jacqueline Harvey as a director (2 pages) |
16 March 2009 | Director appointed jacqueline carola harvey (2 pages) |
16 March 2009 | Director appointed duncan anthony pearson (2 pages) |
16 March 2009 | Director appointed duncan anthony pearson (2 pages) |
16 March 2009 | Director appointed jacqueline carola harvey (2 pages) |
4 February 2009 | Appointment terminated director zacton LTD (1 page) |
4 February 2009 | Appointment Terminated Director zacton LTD (1 page) |
31 January 2009 | Resolutions
|
31 January 2009 | Resolutions
|
15 December 2008 | Incorporation (16 pages) |
15 December 2008 | Incorporation (16 pages) |