London
E1 8AA
Secretary Name | Carla Raffinetti |
---|---|
Status | Closed |
Appointed | 22 August 2019(6 years, 5 months after company formation) |
Appointment Duration | 1 month (closed 24 September 2019) |
Role | Company Director |
Correspondence Address | 5th Floor 18 Mansell Street London E1 8AA |
Director Name | Mr David Leigh Merritt |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Registry 3 Royal Mint Court Tower Hill London EC4N 4QN |
Director Name | Mr Dean James |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2013(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 66 Prescot Street London E1 8HG |
Secretary Name | Roderick Guy Barrow |
---|---|
Status | Resigned |
Appointed | 11 April 2013(3 weeks, 6 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 November 2013) |
Role | Company Director |
Correspondence Address | The Registry 3 Royal Mint Court Tower Hill London EC3N 4QN |
Director Name | Mr Mark Jonathan Garratt |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2015(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 October 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 4th Floor 66 Prescot Street London E1 8HG |
Secretary Name | Mr Matthew Lachlan Flood |
---|---|
Status | Resigned |
Appointed | 22 July 2016(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 August 2019) |
Role | Company Director |
Correspondence Address | Fourth Floor 66 Prescot Street London E1 8HG |
Secretary Name | Magma Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2013(8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 July 2016) |
Correspondence Address | Magma House 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ |
Website | www.zodiactraining.co.uk |
---|
Registered Address | 5th Floor 18 Mansell Street London E1 8AA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 March 2019 | Delivered on: 2 April 2019 Persons entitled: Cba Corporate Services (Nsw) Pty Limited Classification: A registered charge Outstanding |
---|
24 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2019 | Appointment of Carla Raffinetti as a secretary on 22 August 2019 (2 pages) |
22 August 2019 | Termination of appointment of Matthew Lachlan Flood as a secretary on 21 August 2019 (1 page) |
12 July 2019 | All of the property or undertaking has been released from charge 084453760001 (5 pages) |
9 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2019 | Application to strike the company off the register (1 page) |
5 April 2019 | Resolutions
|
2 April 2019 | Registration of charge 084453760001, created on 22 March 2019 (52 pages) |
20 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
30 November 2018 | Registered 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 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
29 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
20 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
29 October 2016 | Appointment of Mr Jack Sawyer as a director on 28 October 2016 (2 pages) |
29 October 2016 | Appointment of Mr Jack Sawyer as a director on 28 October 2016 (2 pages) |
28 October 2016 | Termination of appointment of Mark Jonathan Garratt as a director on 28 October 2016 (1 page) |
28 October 2016 | Termination of appointment of Mark Jonathan Garratt as a director on 28 October 2016 (1 page) |
19 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
19 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
29 July 2016 | Registered 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 2016 | Appointment of Mr Matthew Lachlan Flood as a secretary on 22 July 2016 (2 pages) |
29 July 2016 | Termination of appointment of Magma Nominees Limited as a secretary on 22 July 2016 (1 page) |
29 July 2016 | Appointment of Mr Matthew Lachlan Flood as a secretary on 22 July 2016 (2 pages) |
29 July 2016 | Termination of appointment of Magma Nominees Limited as a secretary on 22 July 2016 (1 page) |
29 July 2016 | Registered 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 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
13 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
13 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
19 February 2015 | Termination of appointment of Dean James as a director on 16 January 2015 (1 page) |
19 February 2015 | Termination of appointment of Dean James as a director on 16 January 2015 (1 page) |
19 February 2015 | Appointment of Mr Mark Jonathan Garratt as a director on 16 January 2015 (2 pages) |
19 February 2015 | Appointment of Mr Mark Jonathan Garratt as a director on 16 January 2015 (2 pages) |
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
6 June 2014 | Termination of appointment of David Merritt as a director (1 page) |
6 June 2014 | Termination of appointment of David Merritt as a director (1 page) |
10 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
24 March 2014 | Director's details changed for Mr Dean James on 24 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Mr David Leigh Merritt on 24 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Mr Dean James on 24 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Mr David Leigh Merritt on 24 March 2014 (2 pages) |
28 November 2013 | Appointment of Magma Nominees Limited as a secretary (2 pages) |
28 November 2013 | Appointment of Magma Nominees Limited as a secretary (2 pages) |
28 November 2013 | Termination of appointment of Roderick Barrow as a secretary (1 page) |
28 November 2013 | Termination of appointment of Roderick Barrow as a secretary (1 page) |
10 July 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
10 July 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
15 April 2013 | Appointment of Roderick Guy Barrow as a secretary (2 pages) |
15 April 2013 | Appointment of Roderick Guy Barrow as a secretary (2 pages) |
14 March 2013 | Incorporation
|
14 March 2013 | Incorporation
|
14 March 2013 | Incorporation
|