Company NameZodiac Communication Services Limited
Company StatusDissolved
Company Number06849147
CategoryPrivate Limited Company
Incorporation Date17 March 2009(15 years, 1 month ago)
Dissolution Date19 June 2012 (11 years, 10 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 NameMrs Marie Francoise Berbar
Date of BirthMarch 1949 (Born 75 years ago)
NationalitySwiss
StatusClosed
Appointed17 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1 Carrefour De Riva
Geneva 1207
Foreign
Secretary NameFrancis Jordan & Co. Ltd. (Corporation)
StatusClosed
Appointed17 March 2009(same day as company formation)
Correspondence Address3 Limpsfield Road
South Croydon
Surrey
CR2 9LA

Location

Registered AddressSuite Lg 11 St. James's Place
London
SW1A 1NP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
24 February 2012Application to strike the company off the register (2 pages)
24 February 2012Application to strike the company off the register (2 pages)
27 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 May 2011Registered office address changed from 3 Limpsfield Road South Croydon CR2 9LA United Kingdom on 4 May 2011 (1 page)
4 May 2011Registered office address changed from 3 Limpsfield Road South Croydon CR2 9LA United Kingdom on 4 May 2011 (1 page)
4 May 2011Registered office address changed from 3 Limpsfield Road South Croydon CR2 9LA United Kingdom on 4 May 2011 (1 page)
27 April 2011Annual return made up to 17 March 2011 with a full list of shareholders
Statement of capital on 2011-04-27
  • GBP 100
(4 pages)
27 April 2011Annual return made up to 17 March 2011 with a full list of shareholders
Statement of capital on 2011-04-27
  • GBP 100
(4 pages)
18 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
18 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
14 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Mrs Marie Francoise Berbar on 17 March 2010 (2 pages)
14 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Mrs Marie Francoise Berbar on 17 March 2010 (2 pages)
13 January 2010Secretary's details changed for Francis Jordan & Co. Ltd. on 1 October 2009 (2 pages)
13 January 2010Secretary's details changed for Francis Jordan & Co. Ltd. on 1 October 2009 (2 pages)
13 January 2010Secretary's details changed for Francis Jordan & Co. Ltd. on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Mrs Marie Francoise Berbar on 17 March 2009 (1 page)
24 November 2009Director's details changed for Mrs Marie Francoise Berbar on 17 March 2009 (1 page)
17 March 2009Incorporation (14 pages)
17 March 2009Incorporation (14 pages)