Company NameZodiac Training Limited
Company StatusDissolved
Company Number08445376
CategoryPrivate Limited Company
Incorporation Date14 March 2013(11 years ago)
Dissolution Date24 September 2019 (4 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jack Sawyer
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2016(3 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 24 September 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address5th Floor 18 Mansell Street
London
E1 8AA
Secretary NameCarla Raffinetti
StatusClosed
Appointed22 August 2019(6 years, 5 months after company formation)
Appointment Duration1 month (closed 24 September 2019)
RoleCompany Director
Correspondence Address5th Floor 18 Mansell Street
London
E1 8AA
Director NameMr David Leigh Merritt
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Registry 3 Royal Mint Court Tower Hill
London
EC4N 4QN
Director NameMr Dean James
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2013(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 66 Prescot Street
London
E1 8HG
Secretary NameRoderick Guy Barrow
StatusResigned
Appointed11 April 2013(3 weeks, 6 days after company formation)
Appointment Duration7 months, 1 week (resigned 15 November 2013)
RoleCompany Director
Correspondence AddressThe Registry 3 Royal Mint Court
Tower Hill
London
EC3N 4QN
Director NameMr Mark Jonathan Garratt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2015(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 October 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4th Floor 66 Prescot Street
London
E1 8HG
Secretary NameMr Matthew Lachlan Flood
StatusResigned
Appointed22 July 2016(3 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 August 2019)
RoleCompany Director
Correspondence AddressFourth Floor 66 Prescot Street
London
E1 8HG
Secretary NameMagma Nominees Limited (Corporation)
StatusResigned
Appointed15 November 2013(8 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 July 2016)
Correspondence AddressMagma House 16 Davy Court
Castle Mound Way
Rugby
Warwickshire
CV23 0UZ

Contact

Websitewww.zodiactraining.co.uk

Location

Registered Address5th Floor 18 Mansell Street
London
E1 8AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

22 March 2019Delivered on: 2 April 2019
Persons entitled: Cba Corporate Services (Nsw) Pty Limited

Classification: A registered charge
Outstanding

Filing History

24 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2019Appointment of Carla Raffinetti as a secretary on 22 August 2019 (2 pages)
22 August 2019Termination of appointment of Matthew Lachlan Flood as a secretary on 21 August 2019 (1 page)
12 July 2019All of the property or undertaking has been released from charge 084453760001 (5 pages)
9 July 2019First Gazette notice for voluntary strike-off (1 page)
2 July 2019Application to strike the company off the register (1 page)
5 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
2 April 2019Registration of charge 084453760001, created on 22 March 2019 (52 pages)
20 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
30 November 2018Registered office address changed from Fourth Floor 66 Prescot Street London E1 8HG England to 5th Floor 18 Mansell Street London E1 8AA on 30 November 2018 (1 page)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
29 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
20 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
29 October 2016Appointment of Mr Jack Sawyer as a director on 28 October 2016 (2 pages)
29 October 2016Appointment of Mr Jack Sawyer as a director on 28 October 2016 (2 pages)
28 October 2016Termination of appointment of Mark Jonathan Garratt as a director on 28 October 2016 (1 page)
28 October 2016Termination of appointment of Mark Jonathan Garratt as a director on 28 October 2016 (1 page)
19 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
19 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
29 July 2016Registered office address changed from Magma House 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ to Fourth Floor 66 Prescot Street London E1 8HG on 29 July 2016 (1 page)
29 July 2016Appointment of Mr Matthew Lachlan Flood as a secretary on 22 July 2016 (2 pages)
29 July 2016Termination of appointment of Magma Nominees Limited as a secretary on 22 July 2016 (1 page)
29 July 2016Appointment of Mr Matthew Lachlan Flood as a secretary on 22 July 2016 (2 pages)
29 July 2016Termination of appointment of Magma Nominees Limited as a secretary on 22 July 2016 (1 page)
29 July 2016Registered office address changed from Magma House 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ to Fourth Floor 66 Prescot Street London E1 8HG on 29 July 2016 (1 page)
17 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
17 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
13 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
13 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
19 February 2015Termination of appointment of Dean James as a director on 16 January 2015 (1 page)
19 February 2015Termination of appointment of Dean James as a director on 16 January 2015 (1 page)
19 February 2015Appointment of Mr Mark Jonathan Garratt as a director on 16 January 2015 (2 pages)
19 February 2015Appointment of Mr Mark Jonathan Garratt as a director on 16 January 2015 (2 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 June 2014Termination of appointment of David Merritt as a director (1 page)
6 June 2014Termination of appointment of David Merritt as a director (1 page)
10 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
10 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
24 March 2014Director's details changed for Mr Dean James on 24 March 2014 (2 pages)
24 March 2014Director's details changed for Mr David Leigh Merritt on 24 March 2014 (2 pages)
24 March 2014Director's details changed for Mr Dean James on 24 March 2014 (2 pages)
24 March 2014Director's details changed for Mr David Leigh Merritt on 24 March 2014 (2 pages)
28 November 2013Appointment of Magma Nominees Limited as a secretary (2 pages)
28 November 2013Appointment of Magma Nominees Limited as a secretary (2 pages)
28 November 2013Termination of appointment of Roderick Barrow as a secretary (1 page)
28 November 2013Termination of appointment of Roderick Barrow as a secretary (1 page)
10 July 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
10 July 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
15 April 2013Appointment of Roderick Guy Barrow as a secretary (2 pages)
15 April 2013Appointment of Roderick Guy Barrow as a secretary (2 pages)
14 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
14 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
14 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)