Company NameZenzic Talent Limited
Company StatusDissolved
Company Number09108747
CategoryPrivate Limited Company
Incorporation Date30 June 2014(9 years, 9 months ago)
Dissolution Date18 October 2016 (7 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr James Oliver Lloyd-Jones
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor 3 Princes Street
London
W1B 2LD
Director NameMs Lorraine Traynor
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2014(3 months after company formation)
Appointment Duration2 years (closed 18 October 2016)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address1a Bassett Green Drive
Southampton
SO16 3QN

Contact

Websitewww.zenzictalent.com

Location

Registered Address5th Floor 3 Princes Street
London
W1B 2LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016Application to strike the company off the register (3 pages)
26 July 2016Application to strike the company off the register (3 pages)
14 July 2016Amended total exemption small company accounts made up to 31 December 2015 (5 pages)
14 July 2016Amended total exemption small company accounts made up to 31 December 2015 (5 pages)
20 May 2016Registered office address changed from 71-75 Shelton Street London WC2H 9JQ to 5th Floor 3 Princes Street London W1B 2LD on 20 May 2016 (1 page)
20 May 2016Registered office address changed from 71-75 Shelton Street London WC2H 9JQ to 5th Floor 3 Princes Street London W1B 2LD on 20 May 2016 (1 page)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 10
(4 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 10
(4 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 10
(4 pages)
27 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 10
(4 pages)
2 October 2014Appointment of Miss Lorraine Traynor as a director on 2 October 2014 (2 pages)
2 October 2014Appointment of Miss Lorraine Traynor as a director on 2 October 2014 (2 pages)
2 October 2014Appointment of Miss Lorraine Traynor as a director on 2 October 2014 (2 pages)
13 July 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
13 July 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
30 June 2014Incorporation
Statement of capital on 2014-06-30
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 June 2014Incorporation
Statement of capital on 2014-06-30
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)