ZEUS TECHNOLOGY LIMITED

100 New Bridge Street, London, EC4V 6JA
StatusDISSOLVED
Company No.03085230
CategoryPrivate Limited Company
Incorporated28 Jul 1995
Age28 years, 9 months, 25 days
JurisdictionEngland Wales
Dissolution18 Oct 2016
Years7 years, 7 months, 4 days

SUMMARY

ZEUS TECHNOLOGY LIMITED is an dissolved private limited company with number 03085230. It was incorporated 28 years, 9 months, 25 days ago, on 28 July 1995 and it was dissolved 7 years, 7 months, 4 days ago, on 18 October 2016. The company address is 100 New Bridge Street, London, EC4V 6JA.



Company Fillings

Gazette dissolved voluntary

Date: 18 Oct 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Aug 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Jul 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2015

Action Date: 17 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Oct 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brett Andrew Nissenberg

Termination date: 2015-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Oct 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-05-29

Officer name: Edward Butrus Jajeh

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-29

Officer name: Jack Darrell Kizziah Jr

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2015

Action Date: 31 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Joseph Palu

Termination date: 2015-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 18 Nov 2014

Action Date: 05 May 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Edward Butrus Jajeh

Change date: 2014-05-05

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2014

Action Date: 05 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Joseph Palu

Change date: 2014-05-05

Documents

View document PDF

Change person secretary company with change date

Date: 18 Nov 2014

Action Date: 05 May 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-05-05

Officer name: Brett Andrew Nissenberg

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2014

Action Date: 05 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jerry Martin Kennelly

Change date: 2014-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2014

Action Date: 17 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-17

Documents

View document PDF

Resolution

Date: 23 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 23 Dec 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Legacy

Date: 20 Dec 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 20 Dec 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 19/12/13

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Dec 2013

Action Date: 20 Dec 2013

Category: Capital

Type: SH19

Capital : 0.01 GBP

Date: 2013-12-20

Documents

View document PDF

Resolution

Date: 20 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Miscellaneous

Date: 25 Sep 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 19 Sep 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Change person secretary company with change date

Date: 11 Sep 2013

Action Date: 05 Sep 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-09-05

Officer name: Brett Andrew Nissenberg

Documents

View document PDF

Change person secretary company with change date

Date: 11 Sep 2013

Action Date: 05 Sep 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Edward Butrus Jajeh

Change date: 2013-09-05

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2013

Action Date: 05 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Joseph Palu

Change date: 2013-09-05

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2013

Action Date: 05 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-05

Officer name: Jerry Martin Kennelly

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 17 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-17

Documents

View document PDF

Termination director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Randy Gottfried

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Joseph Palu

Documents

View document PDF

Accounts with accounts type group

Date: 29 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2012

Action Date: 17 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2011

Action Date: 17 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-17

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2011

Action Date: 19 Jul 2011

Category: Capital

Type: SH01

Capital : 9,657,664.055803 GBP

Date: 2011-07-19

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2011

Action Date: 19 Jul 2011

Category: Capital

Type: SH01

Capital : 9,657,664.055803 GBP

Date: 2011-07-19

Documents

View document PDF

Appoint person director company with name

Date: 07 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Randy Scott Gottfried

Documents

View document PDF

Appoint person director company with name

Date: 07 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jerry Martin Kennelly

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Brett Andrew Nissenberg

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Edward Butrus Jajeh

Documents

View document PDF

Appoint corporate secretary company with name

Date: 07 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Abogado Nominees Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Sep 2011

Action Date: 07 Sep 2011

Category: Address

Type: AD01

Old address: the Jeffreys Building Cowley Road Cambridge Cambridgeshire CB4 0WS

Change date: 2011-09-07

Documents

View document PDF

Change account reference date company current extended

Date: 22 Aug 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2011-09-30

Documents

View document PDF

Legacy

Date: 15 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Termination director company with name

Date: 22 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michele Fitzpatrick

Documents

View document PDF

Termination director company with name

Date: 22 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Day

Documents

View document PDF

Termination director company with name

Date: 22 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Davison

Documents

View document PDF

Termination director company with name

Date: 22 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Darragh

Documents

View document PDF

Termination director company with name

Date: 22 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Brisbourne

Documents

View document PDF

Termination secretary company with name

Date: 22 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charles Hobley

Documents

View document PDF

Memorandum articles

Date: 20 Jul 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 20 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 27 May 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-01-01

Officer name: Charles Jeremy Stuart Hobley

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2011

Action Date: 06 Apr 2011

Category: Capital

Type: SH01

Capital : 9,072,935.84 GBP

Date: 2011-04-06

Documents

View document PDF

Termination director company with name

Date: 17 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Brennan

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Darragh

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Peter Davison

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2010

Action Date: 17 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-17

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2010

Action Date: 17 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Gwyn Brisbourne

Change date: 2010-08-17

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2010

Action Date: 17 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-17

Officer name: Mrs Michele Anne Fitzpatrick

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2010

Action Date: 17 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David John Day

Change date: 2010-08-17

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2010

Action Date: 17 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Paul Brennan

Change date: 2010-08-17

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2010

Action Date: 09 Mar 2010

Category: Capital

Type: SH01

Capital : 5,858,411.02 GBP

Date: 2010-03-09

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mrs michele fitzpatrick

Documents

View document PDF

Accounts with accounts type group

Date: 02 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stephen allott

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Resolution

Date: 07 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Capital

Type: 123

Description: Gbp nc 7003320/7050380\25/09/08

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/08; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 01 Aug 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mr stephen allott

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/07; change of members

Documents

View document PDF

Accounts with accounts type group

Date: 31 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/06; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Capital

Type: 88(2)R

Description: Ad 17/01/06--------- £ si [email protected]=45000 £ ic 5813411/5858411

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/05; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jul 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Capital

Type: 122

Description: £ nc 7270000/7003320 01/03/05

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Capital

Type: 88(2)R

Description: Ad 03/03/05--------- £ si [email protected]=466358 £ ic 5347052/5813410

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Capital

Type: 88(2)R

Description: Ad 03/03/05--------- £ si [email protected]=952400 £ ic 4394652/5347052

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 07/02/05

Documents

View document PDF

Resolution

Date: 12 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 16/02/04

Documents

View document PDF

Resolution

Date: 12 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 02/06/03

Documents

View document PDF

Resolution

Date: 12 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Capital

Type: 88(2)R

Description: Ad 03/03/05--------- £ si [email protected]=1748843 £ ic 2645809/4394652

Documents

View document PDF


Some Companies

BROADFIELDS COURT LIMITED

3B BROADFIELDS COURT,AYLESBURY,HP19 8BU

Number:02465819
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DB FINANCIAL SERVICES LIMITED

GREENFIELD BUSINESS CENTRE,HOLYWELL,CH8 7GR

Number:04850789
Status:ACTIVE
Category:Private Limited Company

FATBOY GYM CLOTHING LTD

18 LLANSAWEL CRESCENT,NEATH,SA11 2UL

Number:11560231
Status:ACTIVE
Category:Private Limited Company

NETWORK PR LIMITED

RURAL ENTERPRISE CENTRE,SHREWSBURY,SY1 3FE

Number:04018847
Status:ACTIVE
Category:Private Limited Company

ROCK ART CONSULTANCY LIMITED

38 WARREN RISE,DRONFIELD,S18 2EB

Number:08921577
Status:ACTIVE
Category:Private Limited Company

ROKER 73 LTD

20 STANSFIELD STREET,SUNDERLAND,SR6 0JX

Number:11969315
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source