Company NameZulu UK Consulting Limited
Company StatusDissolved
Company Number07022647
CategoryPrivate Limited Company
Incorporation Date17 September 2009(14 years, 7 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)
Previous NameBlack White And Grey Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Jonathan Leslie Stephen Gibbons
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 York Street
London
W1U 6PZ

Contact

Websitebwglaw.co.uk
Telephone020 71524031
Telephone regionLondon

Location

Registered Address26 York Street
London
W1U 6PZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Jonathan Gibbons
100.00%
Ordinary

Financials

Year2014
Net Worth£379
Cash£6
Current Liabilities£23,324

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2016Compulsory strike-off action has been suspended (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
25 November 2014Company name changed black white and grey LTD\certificate issued on 25/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 October 2014Compulsory strike-off action has been discontinued (1 page)
14 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
3 October 2014Compulsory strike-off action has been suspended (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 January 2014Registered office address changed from 83 Friar Gate Derby DE1 1FL England on 30 January 2014 (1 page)
29 January 2014Registered office address changed from Gainsborough House 2 Sheen Road Richmond Surrey TW9 1AE on 29 January 2014 (1 page)
11 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
9 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
30 May 2012Director's details changed for Mr Jonathan Leslie Stephen Gibbons on 28 April 2012 (2 pages)
19 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
18 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 January 2011Annual return made up to 17 September 2010 with a full list of shareholders (3 pages)
14 April 2010Director's details changed for Mr Jonathan Leslie Stephen Gibbons on 14 April 2010 (2 pages)
17 September 2009Incorporation (13 pages)