London
SW7 5EW
Director Name | Livio Bisterzo |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 New Hereford House London W1K 7JB |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Director Name | Mr Wadih Fouad Hanna |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Chalkpit Lane Marlow Buckinghamshire SL7 2JE |
Secretary Name | Mr Wadih Fouad Hanna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Chalkpit Lane Marlow Buckinghamshire SL7 2JE |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1 Hyde Park Gate London SW7 5EW |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
634.9k at £1 | Z2 Group LTD 77.89% Ordinary A |
---|---|
57.1k at £1 | Alvaro Hospitality LTD 7.00% Ordinary B |
123.2k at £1 | Z2 Group Limited 15.11% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£783,909 |
Cash | £256 |
Current Liabilities | £206,835 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 January 2010 | Delivered on: 25 January 2010 Persons entitled: Citibank N.A., London for Itself and on Behalf of Citigroup, Inc, Their Branches, Subsidiaries and Affiliates, Successors and Assigns Classification: Collateral agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rights benefits and proceeds of the account including claims contract rights all documents instruments and certificates relating to investments securities goods commodities precious metals chattels art works general intangibles and all related interest see image for full details. Outstanding |
---|---|
24 November 2009 | Delivered on: 4 December 2009 Persons entitled: Threave Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £40,000 see image for full details. Outstanding |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2018 | Application to strike the company off the register (3 pages) |
18 July 2018 | Confirmation statement made on 6 July 2018 with updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
7 August 2017 | Resolutions
|
7 August 2017 | Resolutions
|
19 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
19 July 2017 | Director's details changed for Mr Marwan Georges Zakhem on 19 July 2017 (2 pages) |
19 July 2017 | Cessation of Z2 Group Limited as a person with significant control on 23 May 2017 (1 page) |
19 July 2017 | Cessation of Z2 Group Limited as a person with significant control on 19 July 2017 (1 page) |
19 July 2017 | Director's details changed for Mr Marwan Georges Zakhem on 19 July 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
16 December 2016 | Termination of appointment of Wadih Fouad Hanna as a secretary on 16 December 2016 (1 page) |
16 December 2016 | Appointment of Mr Marwan Georges Zakhem as a director on 16 December 2016 (2 pages) |
16 December 2016 | Appointment of Mr Marwan Georges Zakhem as a director on 16 December 2016 (2 pages) |
16 December 2016 | Termination of appointment of Wadih Fouad Hanna as a director on 16 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Wadih Fouad Hanna as a secretary on 16 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Wadih Fouad Hanna as a director on 16 December 2016 (1 page) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 August 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
8 March 2016 | Registered office address changed from C/O Zakhem Construction (Uk) Limited 2 Kensington Square Ground Floor London W8 5EP to 1 Hyde Park Gate London SW7 5EW on 8 March 2016 (1 page) |
8 March 2016 | Registered office address changed from C/O Zakhem Construction (Uk) Limited 2 Kensington Square Ground Floor London W8 5EP to 1 Hyde Park Gate London SW7 5EW on 8 March 2016 (1 page) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
31 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 September 2013 | Registered office address changed from 2 Kensington Square Kensington Square London W8 5EP England on 4 September 2013 (1 page) |
4 September 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
4 September 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
4 September 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
4 September 2013 | Registered office address changed from 2 Kensington Square Kensington Square London W8 5EP England on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from 2 Kensington Square Kensington Square London W8 5EP England on 4 September 2013 (1 page) |
17 June 2013 | Registered office address changed from C/O Kennedys 25 Fenchurch Avenue London EC3M 5AD on 17 June 2013 (1 page) |
17 June 2013 | Registered office address changed from C/O Kennedys 25 Fenchurch Avenue London EC3M 5AD on 17 June 2013 (1 page) |
30 May 2013 | Change of name notice (2 pages) |
30 May 2013 | Change of name notice (2 pages) |
30 May 2013 | Company name changed five pollen street LIMITED\certificate issued on 30/05/13
|
30 May 2013 | Company name changed five pollen street LIMITED\certificate issued on 30/05/13
|
9 April 2013 | Change of name notice (2 pages) |
9 April 2013 | Resolutions
|
9 April 2013 | Resolutions
|
9 April 2013 | Change of name notice (2 pages) |
7 February 2013 | Change of name notice (2 pages) |
7 February 2013 | Change of name notice (2 pages) |
31 January 2013 | Resolutions
|
31 January 2013 | Change of name notice (2 pages) |
31 January 2013 | Change of name notice (2 pages) |
31 January 2013 | Resolutions
|
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Change of share class name or designation (2 pages) |
19 April 2012 | Change of share class name or designation (2 pages) |
19 April 2012 | Resolutions
|
19 April 2012 | Particulars of variation of rights attached to shares (2 pages) |
19 April 2012 | Particulars of variation of rights attached to shares (2 pages) |
19 April 2012 | Resolutions
|
1 December 2011 | Termination of appointment of Livio Bisterzo as a director (1 page) |
1 December 2011 | Termination of appointment of Livio Bisterzo as a director (1 page) |
28 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
25 March 2011 | Resolutions
|
25 March 2011 | Resolutions
|
25 March 2011 | Statement of capital following an allotment of shares on 12 January 2010
|
25 March 2011 | Statement of capital following an allotment of shares on 12 January 2010
|
27 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Livio Bisterzo on 6 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Livio Bisterzo on 6 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Livio Bisterzo on 6 July 2010 (2 pages) |
8 March 2010 | Statement of capital following an allotment of shares on 12 January 2010
|
8 March 2010 | Statement of capital following an allotment of shares on 12 January 2010
|
19 February 2010 | Resolutions
|
19 February 2010 | Resolutions
|
25 January 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
25 January 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 September 2009 | Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page) |
26 September 2009 | Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page) |
11 August 2009 | Director and secretary appointed wadih fouad hanna (2 pages) |
11 August 2009 | Director and secretary appointed wadih fouad hanna (2 pages) |
11 August 2009 | Director appointed livio bisterzo (2 pages) |
11 August 2009 | Director appointed livio bisterzo (2 pages) |
8 July 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
8 July 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
8 July 2009 | Appointment terminated director dunstana davies (1 page) |
8 July 2009 | Appointment terminated director dunstana davies (1 page) |
6 July 2009 | Incorporation (19 pages) |
6 July 2009 | Incorporation (19 pages) |