Company NameZarathustra Technologies Ltd.
Company StatusDissolved
Company Number10568300
CategoryPrivate Limited Company
Incorporation Date17 January 2017(7 years, 3 months ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Miklos Tassilo Csillaghy De Pacser
Date of BirthAugust 1992 (Born 31 years ago)
NationalityItalian
StatusClosed
Appointed17 January 2017(same day as company formation)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongcroft House 2-8 Victoria Avenue
London
EC2M 4NS
Director NameMr Jacopo Zamattio
Date of BirthOctober 1992 (Born 31 years ago)
NationalityItalian
StatusClosed
Appointed17 January 2017(same day as company formation)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongcroft House 2-8 Victoria Avenue
London
EC2M 4NS

Location

Registered AddressLongcroft House
2-8 Victoria Avenue
London
EC2M 4NS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

18 February 2020Compulsory strike-off action has been suspended (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
10 April 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
5 January 2019Compulsory strike-off action has been discontinued (1 page)
3 January 2019Total exemption full accounts made up to 31 January 2018 (6 pages)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
18 March 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
14 November 2017Registered office address changed from 148 Sloane Street 148 Sloane Street London SW1X 9BZ United Kingdom to Longcroft House 2-8 Victoria Avenue London EC2M 4NS on 14 November 2017 (1 page)
14 November 2017Registered office address changed from 148 Sloane Street 148 Sloane Street London SW1X 9BZ United Kingdom to Longcroft House 2-8 Victoria Avenue London EC2M 4NS on 14 November 2017 (1 page)
1 February 2017Confirmation statement made on 1 February 2017 with no updates (3 pages)
1 February 2017Confirmation statement made on 1 February 2017 with no updates (3 pages)
17 January 2017Incorporation
Statement of capital on 2017-01-17
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
17 January 2017Incorporation
Statement of capital on 2017-01-17
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)