ZENIUS (CROYDON) LIMITED

Portwall Place Portwall Place, Bristol, BS1 6NA
StatusDISSOLVED
Company No.04583825
CategoryPrivate Limited Company
Incorporated07 Nov 2002
Age21 years, 7 months, 11 days
JurisdictionEngland Wales
Dissolution06 Feb 2013
Years11 years, 4 months, 12 days

SUMMARY

ZENIUS (CROYDON) LIMITED is an dissolved private limited company with number 04583825. It was incorporated 21 years, 7 months, 11 days ago, on 07 November 2002 and it was dissolved 11 years, 4 months, 12 days ago, on 06 February 2013. The company address is Portwall Place Portwall Place, Bristol, BS1 6NA.



Company Fillings

Gazette dissolved liquidation

Date: 06 Feb 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Nov 2012

Action Date: 26 Oct 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-10-26

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 06 Nov 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Sep 2012

Action Date: 13 Aug 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-08-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Mar 2012

Action Date: 13 Feb 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-02-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Sep 2011

Action Date: 13 Aug 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-08-13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Mar 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation court order miscellaneous

Date: 18 Mar 2011

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order INSOLVENCY:Replacement of Liquidator :- g a Palfrey and p d Wood replace c a Prescott and m g Boughey 09/03/2011

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 18 Mar 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Mar 2011

Action Date: 13 Feb 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-02-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Aug 2010

Action Date: 13 Aug 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-08-13

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Nov 2009

Action Date: 23 Nov 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Sutton Secretarial Services Ltd

Change date: 2009-11-23

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Oct 2009

Action Date: 20 Oct 2009

Category: Address

Type: AD01

Old address: 53 the Market Rose Hill Surrey SM1 3HE

Change date: 2009-10-20

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 20 Aug 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Aug 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 07/08/2009 from portwall place portwall lane bristol BS1 6NA

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 06/08/2009 from 310 brighton road, belmont sutton surrey SM2 5SU

Documents

View document PDF

Legacy

Date: 25 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director john kirkhope

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director richard schwarz

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director debbie schwarz

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed john kirkhope

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed peter heniz schwarz

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/11/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/11/07; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 14 Apr 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AAMD

Made up date: 2007-03-31

Documents

View document PDF

Accounts with made up date

Date: 03 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/11/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/06 to 31/03/07

Documents

View document PDF

Accounts with made up date

Date: 20 Oct 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 22 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/11/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 06 Jun 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Certificate change of name company

Date: 02 Jun 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fizz london LTD\certificate issued on 02/06/05

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Apr 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 13 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/03; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2004

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 07 Nov 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A MORE EXCELLENT WAY LIMITED

27 STATION ROAD,CALLANDER,FK17 8DT

Number:SC619777
Status:ACTIVE
Category:Private Limited Company

GREENHOFF MACARI CONTRACTING LTD

GROUND FLOOR OFFICE,HERTFORD,SG14 1AB

Number:10446643
Status:ACTIVE
Category:Private Limited Company

HOME TALES LIMITED

SUITE 25,LONDON,SW19 1LJ

Number:11808942
Status:ACTIVE
Category:Private Limited Company

NCM FITNESS LIMITED

22 BOUTPORT STREET,BARNSTAPLE,EX31 1RP

Number:10648845
Status:ACTIVE
Category:Private Limited Company

NEW LOOK COMMERCIALS LTD

FLAT 65,LEICESTER,LE1 6AP

Number:11320003
Status:ACTIVE
Category:Private Limited Company

STRUCTURAL WORKS DEVELOPMENTS LTD

42 CASTLETON ROAD,SOUTHEND-ON-SEA,SS2 4UD

Number:10436975
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