ZIC VENTURES LTD
Status | DISSOLVED |
Company No. | 07120741 |
Category | Private Limited Company |
Incorporated | 09 Jan 2010 |
Age | 14 years, 4 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 28 Jun 2016 |
Years | 7 years, 11 months |
SUMMARY
ZIC VENTURES LTD is an dissolved private limited company with number 07120741. It was incorporated 14 years, 4 months, 19 days ago, on 09 January 2010 and it was dissolved 7 years, 11 months ago, on 28 June 2016. The company address is 83 Ducie Street, Manchester, M1 2JQ, England.
Company Fillings
Termination director company with name termination date
Date: 19 Feb 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-01
Officer name: Jerome Roshanth Chanmugam
Documents
Termination director company with name termination date
Date: 19 Feb 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dinal Mario Rex Phillips
Termination date: 2016-01-01
Documents
Termination director company with name termination date
Date: 14 Feb 2016
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-01
Officer name: Nadarajaha Udhaya Kumar
Documents
Termination director company with name termination date
Date: 05 Feb 2016
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-01
Officer name: Ian George Stanforth Pearce
Documents
Change person director company with change date
Date: 12 Jan 2016
Action Date: 20 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dinal Mario Rex Phillips
Change date: 2014-11-20
Documents
Change person director company with change date
Date: 12 Jan 2016
Action Date: 20 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bryon Lee Jones
Change date: 2014-11-20
Documents
Change person director company with change date
Date: 12 Jan 2016
Action Date: 20 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adrianus Jacobus Maria De Been
Change date: 2014-11-20
Documents
Change person director company with change date
Date: 12 Jan 2016
Action Date: 20 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jerome Roshanth Chanmugam
Change date: 2014-11-20
Documents
Change person director company with change date
Date: 04 Jan 2016
Action Date: 09 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Nadarajaha Udhaya Kumar
Change date: 2010-10-09
Documents
Change person director company with change date
Date: 04 Jan 2016
Action Date: 20 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ayadurai Tharmaraj
Change date: 2013-10-20
Documents
Change person director company with change date
Date: 04 Jan 2016
Action Date: 20 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-20
Officer name: Mr Ayadurai Tharmaraj
Documents
Change person director company with change date
Date: 04 Jan 2016
Action Date: 09 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Nadarajaha Udhaya Kumar
Change date: 2010-10-09
Documents
Change person director company with change date
Date: 04 Jan 2016
Action Date: 20 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-20
Officer name: Mr Ayadurai Tharmaraj
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2015
Action Date: 02 Nov 2015
Category: Address
Type: AD01
Old address: 18 Walsworth Road Hitchin Hertfordshire SG4 9SP
Change date: 2015-11-02
New address: 83 Ducie Street Manchester M1 2JQ
Documents
Accounts with accounts type dormant
Date: 02 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2015
Action Date: 09 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-09
Documents
Appoint person director company with name date
Date: 04 Nov 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-01
Officer name: Mr Bryon Lee Jones
Documents
Appoint person director company with name date
Date: 04 Nov 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian George Stanforth Pearce
Appointment date: 2014-08-01
Documents
Accounts with accounts type dormant
Date: 22 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2014
Action Date: 09 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-09
Documents
Accounts with accounts type dormant
Date: 13 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Appoint person director company with name
Date: 04 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lal Muhamad Bin Laldin
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2013
Action Date: 09 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-09
Documents
Accounts with accounts type dormant
Date: 17 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Appoint person director company with name
Date: 25 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrianus Jacobus Maria De Been
Documents
Appoint person director company with name
Date: 23 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jerome Roshanth Chanmugam
Documents
Appoint person director company with name
Date: 23 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ayadurai Tharmaraj
Documents
Appoint person director company with name
Date: 23 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dinal Mario Rex Phillips
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2012
Action Date: 09 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-09
Documents
Termination director company with name
Date: 09 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ayadurai Tharmaraj
Documents
Termination director company with name
Date: 09 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dinal Phillips
Documents
Termination director company with name
Date: 09 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jerome Chanmugam
Documents
Accounts with accounts type dormant
Date: 28 Sep 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2011
Action Date: 09 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-09
Documents
Change registered office address company with date old address
Date: 13 Oct 2010
Action Date: 13 Oct 2010
Category: Address
Type: AD01
Old address: 32 Ashwood Road Potters Bar Herts EN6 2PH England
Change date: 2010-10-13
Documents
Some Companies
12 CONSTANCE STREET,LONDON,E16 2DQ
Number: | 09900618 |
Status: | ACTIVE |
Category: | Private Limited Company |
M P J PROPERTY INVESTMENTS LIMITED
C/O WSM SOLICITORS LLP, WOODCOCK HOUSE GIBBARD MEWS,WIMBLEDON VILLAGE,SW19 5BY
Number: | 00673891 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 BROAD STREET,PETERHEAD,AB42 1JB
Number: | SC625249 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE QUEENS LARDER 1 QUEEN SQUARE,LONDON,WC1N 3AR
Number: | 10919846 |
Status: | ACTIVE |
Category: | Private Limited Company |
R C SMALLBONE (BUILDERS) LIMITED
FELTHAM HOUSE 42 LONDON ROAD,BERKSHIRE,RG14 1LA
Number: | 02754861 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 5064,AYR,KA7 1UB
Number: | SL017328 |
Status: | ACTIVE |
Category: | Limited Partnership |