EXHAMPS ZENC LIMITED

Register to unlock more data on OkredoRegister

EXHAMPS ZENC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05402407

Incorporation date

22/03/2005

Size

Dormant

Contacts

Registered address

Registered address

Hestia House, Edgewest Road, Lincoln LN6 7ELCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2005)
dot icon03/02/2014
Final Gazette dissolved via voluntary strike-off
dot icon10/11/2013
Termination of appointment of Ian Ronald Sutherland as a director on 2013-11-04
dot icon21/10/2013
First Gazette notice for voluntary strike-off
dot icon06/10/2013
Application to strike the company off the register
dot icon30/09/2013
Previous accounting period shortened from 2012-12-31 to 2012-12-30
dot icon12/09/2013
Current accounting period shortened from 2013-12-31 to 2013-12-30
dot icon02/06/2013
Appointment of Kevin Michael Withington as a director on 2013-06-01
dot icon12/05/2013
Resolutions
dot icon12/05/2013
Change of name notice
dot icon08/05/2013
Termination of appointment of Simon Lawreance Perry as a director on 2013-05-01
dot icon21/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon19/03/2013
Registered office address changed from 4-9 Highview High Street Bordon Hampshire GU35 0AX on 2013-03-20
dot icon26/02/2013
Director's details changed for Simon Lawreance Perry on 2013-02-26
dot icon10/09/2012
Termination of appointment of Nicholas Charles Sharp as a director on 2012-09-06
dot icon18/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon30/11/2011
Director's details changed for Ian Ronald Sutherland on 2011-11-21
dot icon16/10/2011
Appointment of Ian Ronald Sutherland as a director on 2011-10-01
dot icon29/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon07/04/2011
Termination of appointment of Andrew Jenkinson as a director
dot icon28/03/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon03/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/07/2010
Resolutions
dot icon25/04/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon29/12/2009
Auditor's resignation
dot icon03/12/2009
Auditor's resignation
dot icon07/10/2009
Director's details changed for Simon Lawrence Perry on 2009-10-07
dot icon07/10/2009
Director's details changed for Nicholas Charles Sharp on 2009-10-07
dot icon07/10/2009
Director's details changed for Andrew Timothy Jenkinson on 2009-10-07
dot icon07/10/2009
Secretary's details changed for Christina Hong Ye on 2009-10-07
dot icon15/05/2009
Appointment Terminated Secretary simon perry
dot icon15/05/2009
Appointment Terminated Director frans campher
dot icon15/05/2009
Secretary appointed christina hong ye
dot icon15/05/2009
Director appointed nicholas charles sharp
dot icon15/05/2009
Director appointed andrew timothy jenkinson
dot icon15/05/2009
Registered office changed on 16/05/2009 from 70 st mary axe london EC3A 8BD
dot icon12/05/2009
Return made up to 23/03/09; full list of members
dot icon12/05/2009
Location of register of members
dot icon29/04/2009
Accounts made up to 2008-12-31
dot icon30/10/2008
Accounts made up to 2007-12-31
dot icon28/04/2008
Return made up to 23/03/08; full list of members
dot icon28/10/2007
Accounts made up to 2006-12-31
dot icon13/05/2007
Return made up to 23/03/07; full list of members
dot icon26/01/2007
Registered office changed on 27/01/07 from: 37-39 lime street london EC3M 7AY
dot icon26/01/2007
Secretary's particulars changed;director's particulars changed
dot icon05/11/2006
Accounts made up to 2005-12-31
dot icon28/06/2006
Secretary resigned
dot icon28/06/2006
New secretary appointed
dot icon16/05/2006
Return made up to 23/03/06; full list of members
dot icon23/06/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon10/04/2005
Secretary resigned
dot icon10/04/2005
Director resigned
dot icon10/04/2005
New director appointed
dot icon10/04/2005
New secretary appointed;new director appointed
dot icon10/04/2005
Registered office changed on 11/04/05 from: 31 corsham street london N1 6DR
dot icon22/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Withington, Kevin Michael
Director
31/05/2013 - Present
27
L & A SECRETARIAL LIMITED
Nominee Secretary
22/03/2005 - 22/03/2005
6844
L & A REGISTRARS LIMITED
Nominee Director
22/03/2005 - 22/03/2005
6842
Campher, Frans Hendrik
Director
22/03/2005 - 20/04/2009
9
Sutherland, Ian Ronald
Director
30/09/2011 - 03/11/2013
174

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EXHAMPS ZENC LIMITED

EXHAMPS ZENC LIMITED is an(a) Dissolved company incorporated on 22/03/2005 with the registered office located at Hestia House, Edgewest Road, Lincoln LN6 7EL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EXHAMPS ZENC LIMITED?

toggle

EXHAMPS ZENC LIMITED is currently Dissolved. It was registered on 22/03/2005 and dissolved on 03/02/2014.

Where is EXHAMPS ZENC LIMITED located?

toggle

EXHAMPS ZENC LIMITED is registered at Hestia House, Edgewest Road, Lincoln LN6 7EL.

What does EXHAMPS ZENC LIMITED do?

toggle

EXHAMPS ZENC LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for EXHAMPS ZENC LIMITED?

toggle

The latest filing was on 03/02/2014: Final Gazette dissolved via voluntary strike-off.