ZINFADEL SERVICES LIMITED
Status | DISSOLVED |
Company No. | 04024724 |
Category | Private Limited Company |
Incorporated | 30 Jun 2000 |
Age | 23 years, 11 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 25 Aug 2015 |
Years | 8 years, 9 months, 7 days |
SUMMARY
ZINFADEL SERVICES LIMITED is an dissolved private limited company with number 04024724. It was incorporated 23 years, 11 months, 1 day ago, on 30 June 2000 and it was dissolved 8 years, 9 months, 7 days ago, on 25 August 2015. The company address is 3rd Floor 3rd Floor, London, W1B 3HH.
Company Fillings
Gazette dissolved voluntary
Date: 25 Aug 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Apr 2015
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 25 Mar 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2013
Action Date: 20 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-20
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Gazette filings brought up to date
Date: 13 Apr 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2013
Action Date: 20 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-20
Documents
Change registered office address company with date old address
Date: 11 Apr 2013
Action Date: 11 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-11
Old address: Suite 404 Albany House 324-326 Regent Street London W1B 3HH
Documents
Gazette filings brought up to date
Date: 01 Sep 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2011
Action Date: 20 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-20
Documents
Gazette filings brought up to date
Date: 06 Jul 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2010
Action Date: 20 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-20
Documents
Accounts with accounts type total exemption full
Date: 11 May 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2010
Action Date: 20 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-20
Documents
Change person director company with change date
Date: 20 Jan 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Lord of Markham Clinton Mark Ronald Rayner
Documents
Change corporate secretary company with change date
Date: 20 Jan 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Capital Securities Limited
Change date: 2009-11-01
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 17 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/08; full list of members
Documents
Legacy
Date: 17 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 17/12/2008 from suite 401 302 regent street london W1B
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 31 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 04 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 01 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/06; full list of members
Documents
Legacy
Date: 17 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Accounts with accounts type total exemption full
Date: 03 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 31 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 01 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/03; full list of members
Documents
Legacy
Date: 08 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 25 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 25/02/03 from: 1ST floor 60 st jamess street london SW1A 1LE
Documents
Legacy
Date: 18 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 07 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 07/08/01 from: suite 3C third floor standbrook house 2-5 old bond street london W1X 3TB
Documents
Legacy
Date: 25 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/01; full list of members
Documents
Legacy
Date: 20 Jul 2001
Category: Capital
Type: 88(2)R
Description: Ad 30/08/00--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 20 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
446 RAYNERS LANE,HARROW,HA5 5DX
Number: | 09634890 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIFTH FLOOR,LONDON,WC1E 6HA
Number: | 09110212 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A HURSTBOURNE GARDEN,BARKING,IG11 9UY
Number: | 11742237 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 RAINBOW ROAD,ERITH,DA8 2BT
Number: | 11416017 |
Status: | ACTIVE |
Category: | Private Limited Company |
54-58 HIGH ST,EDGWARE,HA8 7EJ
Number: | 11104808 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 WESTBURY LANE,BRISTOL,BS9 2PP
Number: | 10798491 |
Status: | ACTIVE |
Category: | Private Limited Company |