ZIC VENTURES LTD

83 Ducie Street, Manchester, M1 2JQ, England
StatusDISSOLVED
Company No.07120741
CategoryPrivate Limited Company
Incorporated09 Jan 2010
Age14 years, 4 months, 19 days
JurisdictionEngland Wales
Dissolution28 Jun 2016
Years7 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

Gazette dissolved compulsory

Date: 28 Jun 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 23 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jerome Roshanth Chanmugam

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ayadurai Tharmaraj

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 09 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ayadurai Tharmaraj

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dinal Phillips

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jerome Chanmugam

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 09 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DATALEDGE SYSTEMS LIMITED

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

NORTH EAST MORTGAGES LTD

37 BROAD STREET,PETERHEAD,AB42 1JB

Number:SC625249
Status:ACTIVE
Category:Private Limited Company

QUEENS LARDER LIMITED

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

SL017328 LP

SUITE 5064,AYR,KA7 1UB

Number:SL017328
Status:ACTIVE
Category:Limited Partnership

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