Leamington Spa
Warwickshire
CV32 6AP
Director Name | Prof Malcolm Alistair McCrae |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beacon House Beacon Road Malvern Worcestershire WR14 4EH |
Secretary Name | Prof Malcolm Alistair McCrae |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Beacon House Beacon Road Malvern Worcestershire WR14 4EH |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Dr Alan George Morris |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2010(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Stag Inn Cottage 23 Broad Street Warwick Warwickshire CV34 4LT |
Registered Address | 43-45 Dorset Street London W1U 7NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Dr Alan George Morris 33.33% Ordinary |
---|---|
100 at £1 | Dr Robert William Old 33.33% Ordinary |
100 at £1 | Professor Malcolm Alistair Mccrae 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,682 |
Cash | £8,946 |
Current Liabilities | £5,264 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
30 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2021 | Application to strike the company off the register (1 page) |
26 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
12 November 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
22 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
4 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
5 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
29 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (9 pages) |
9 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
10 November 2016 | Confirmation statement made on 26 October 2016 with updates (7 pages) |
10 November 2016 | Confirmation statement made on 26 October 2016 with updates (7 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
17 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
3 November 2015 | Secretary's details changed for Professor Malcolm Alistair Mccrae on 25 October 2015 (1 page) |
3 November 2015 | Director's details changed for Professor Malcolm Alistair Mccrae on 25 October 2015 (2 pages) |
3 November 2015 | Secretary's details changed for Professor Malcolm Alistair Mccrae on 25 October 2015 (1 page) |
3 November 2015 | Director's details changed for Professor Malcolm Alistair Mccrae on 25 October 2015 (2 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
3 December 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
17 November 2014 | Termination of appointment of Alan George Morris as a director on 30 September 2014 (1 page) |
17 November 2014 | Termination of appointment of Alan George Morris as a director on 30 September 2014 (1 page) |
24 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
7 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
21 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
20 December 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
12 January 2012 | Statement of capital following an allotment of shares on 26 October 2011
|
12 January 2012 | Statement of capital following an allotment of shares on 26 October 2011
|
6 January 2012 | Current accounting period shortened from 31 October 2012 to 31 August 2012 (3 pages) |
6 January 2012 | Current accounting period shortened from 31 October 2012 to 31 August 2012 (3 pages) |
29 December 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (6 pages) |
29 December 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Appointment of Dr Alan George Morris as a director (3 pages) |
19 April 2011 | Appointment of Professor Malcolm Alistair Mccrae as a director (3 pages) |
19 April 2011 | Appointment of Professor Malcolm Alistair Mccrae as a secretary (3 pages) |
19 April 2011 | Appointment of Professor Malcolm Alistair Mccrae as a director (3 pages) |
19 April 2011 | Appointment of Dr Alan George Morris as a director (3 pages) |
19 April 2011 | Appointment of Professor Malcolm Alistair Mccrae as a secretary (3 pages) |
12 April 2011 | Appointment of Dr Robert William Old as a director (3 pages) |
12 April 2011 | Appointment of Dr Robert William Old as a director (3 pages) |
17 January 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
17 January 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 17 January 2011 (2 pages) |
17 January 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
17 January 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 17 January 2011 (2 pages) |
11 January 2011 | Company name changed zenbay associates LIMITED\certificate issued on 11/01/11
|
11 January 2011 | Company name changed zenbay associates LIMITED\certificate issued on 11/01/11
|
26 October 2010 | Incorporation
|
26 October 2010 | Incorporation
|
26 October 2010 | Incorporation
|