THE ZEST SAUCE COMPANY LTD.

Register to unlock more data on OkredoRegister

THE ZEST SAUCE COMPANY LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02863643

Incorporation date

18/10/1993

Size

Dormant

Contacts

Registered address

Registered address

6 Snow Hill, London EC1A 2AYCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1993)
dot icon06/11/2013
Final Gazette dissolved following liquidation
dot icon06/08/2013
Return of final meeting in a members' voluntary winding up
dot icon01/04/2013
Registered office address changed from Weston Centre 10 Grosvenor Street London W1K 4QY on 2013-04-02
dot icon25/03/2013
Appointment of a voluntary liquidator
dot icon25/03/2013
Declaration of solvency
dot icon25/03/2013
Resolutions
dot icon21/01/2013
Accounts for a dormant company made up to 2012-09-15
dot icon22/10/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon15/01/2012
Accounts for a dormant company made up to 2011-09-17
dot icon04/01/2012
Director's details changed for Andrew James Mayhew on 2012-01-05
dot icon04/01/2012
Director's details changed for Simon Paul White on 2012-01-05
dot icon31/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon06/04/2011
Secretary's details changed for Mrs Rosalyn Sharon Schofield on 2011-04-01
dot icon28/12/2010
Accounts for a dormant company made up to 2010-09-18
dot icon03/11/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon25/08/2010
Statement of company's objects
dot icon25/08/2010
Resolutions
dot icon15/03/2010
Accounts for a dormant company made up to 2009-09-12
dot icon29/10/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon03/09/2009
Secretary's Change of Particulars / rosalyn mendelsohn / 01/09/2009 / Title was: , now: mrs; Surname was: mendelsohn, now: schofield; HouseName/Number was: , now: 45; Street was: 45 oakleigh park south, now: oakleigh park south
dot icon09/07/2009
Accounting reference date shortened from 18/09/2009 to 15/09/2009
dot icon08/07/2009
Accounts made up to 2008-09-13
dot icon19/10/2008
Return made up to 19/10/08; full list of members
dot icon21/07/2008
Director appointed simon paul white
dot icon20/07/2008
Appointment Terminated Director sven straub
dot icon16/12/2007
Director resigned
dot icon22/11/2007
Accounts made up to 2007-09-15
dot icon18/10/2007
Return made up to 19/10/07; full list of members
dot icon16/11/2006
Accounts made up to 2006-09-16
dot icon22/10/2006
Return made up to 19/10/06; full list of members
dot icon12/10/2006
Director's particulars changed
dot icon15/12/2005
Amended accounts made up to 2005-09-17
dot icon08/12/2005
Accounts made up to 2005-09-17
dot icon31/10/2005
Return made up to 19/10/05; full list of members
dot icon25/09/2005
Accounts made up to 2004-09-18
dot icon25/07/2005
New director appointed
dot icon25/07/2005
New director appointed
dot icon26/05/2005
Director resigned
dot icon18/05/2005
Resolutions
dot icon18/05/2005
Resolutions
dot icon18/05/2005
Resolutions
dot icon03/03/2005
Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ
dot icon22/12/2004
Accounting reference date shortened from 31/12/04 to 18/09/04
dot icon15/12/2004
Full accounts made up to 2004-01-02
dot icon31/10/2004
Return made up to 19/10/04; full list of members
dot icon29/10/2004
Location of register of members
dot icon29/10/2004
Director's particulars changed
dot icon07/10/2004
Full accounts made up to 2000-12-31
dot icon12/04/2004
New secretary appointed
dot icon26/01/2004
Auditor's resignation
dot icon30/12/2003
Registered office changed on 31/12/03 from: unit 6 quarry wood industrial estate mills road aylesford kent ME20 7NA
dot icon30/12/2003
Secretary resigned
dot icon06/11/2003
Return made up to 19/10/03; full list of members
dot icon25/10/2003
Full accounts made up to 2002-12-31
dot icon11/11/2002
Return made up to 19/10/02; full list of members
dot icon11/11/2002
Secretary's particulars changed;director's particulars changed
dot icon06/08/2002
Miscellaneous
dot icon06/08/2002
Miscellaneous
dot icon29/07/2002
Accounts made up to 2001-12-31
dot icon15/11/2001
Return made up to 19/10/01; full list of members
dot icon15/11/2000
Return made up to 19/10/00; full list of members
dot icon15/11/2000
Secretary's particulars changed;director's particulars changed
dot icon21/09/2000
Accounts made up to 1999-12-31
dot icon15/11/1999
Return made up to 19/10/99; full list of members
dot icon25/08/1999
Full accounts made up to 1998-12-31
dot icon27/04/1999
Auditor's resignation
dot icon27/04/1999
Resolutions
dot icon05/02/1999
Director resigned
dot icon04/02/1999
Declaration of assistance for shares acquisition
dot icon04/02/1999
Resolutions
dot icon04/02/1999
Resolutions
dot icon04/02/1999
Resolutions
dot icon11/01/1999
Particulars of mortgage/charge
dot icon18/12/1998
Declaration of satisfaction of mortgage/charge
dot icon12/11/1998
Return made up to 19/10/98; no change of members
dot icon12/11/1998
Secretary's particulars changed;director's particulars changed
dot icon16/09/1998
Full accounts made up to 1997-12-31
dot icon13/11/1997
Return made up to 19/10/97; no change of members
dot icon30/09/1997
Full accounts made up to 1996-12-31
dot icon07/11/1996
Return made up to 19/10/96; full list of members
dot icon07/10/1996
Accounts for a small company made up to 1996-02-29
dot icon20/09/1996
Particulars of mortgage/charge
dot icon27/07/1996
Registered office changed on 28/07/96 from: cross chambers high street newtown powys SY16 2NY
dot icon27/07/1996
New director appointed
dot icon11/07/1996
Accounting reference date shortened from 28/02 to 31/12
dot icon11/07/1996
Auditor's resignation
dot icon11/07/1996
Secretary resigned
dot icon11/07/1996
Director resigned
dot icon11/07/1996
Director resigned
dot icon11/07/1996
New secretary appointed;new director appointed
dot icon11/07/1996
New director appointed
dot icon13/12/1995
Return made up to 19/10/95; no change of members
dot icon18/10/1995
Accounts for a small company made up to 1995-02-28
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon23/10/1994
Return made up to 19/10/94; full list of members
dot icon07/04/1994
Particulars of mortgage/charge
dot icon01/03/1994
Memorandum and Articles of Association
dot icon14/02/1994
Certificate of change of name
dot icon14/12/1993
Accounting reference date notified as 28/02
dot icon02/12/1993
Registered office changed on 03/12/93 from: 2 baches street london N1 6UB
dot icon02/12/1993
Director resigned;new director appointed
dot icon02/12/1993
Director resigned;new director appointed
dot icon02/12/1993
Secretary resigned;new secretary appointed
dot icon18/10/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
14/09/2012
dot iconLast change occurred
14/09/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
14/09/2012
dot iconNext account date
14/09/2013
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/10/1993 - 09/11/1993
99600
INSTANT COMPANIES LIMITED
Nominee Director
18/10/1993 - 09/11/1993
43699
Barlow, Timothy John
Director
25/06/1996 - 29/11/2007
11
Williams, Nicholas Clyde
Director
25/06/1996 - 19/05/2005
9
Hausermann, Franz Oskar
Director
25/06/1996 - 25/01/1999
1

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 THE ZEST SAUCE COMPANY LTD.

THE ZEST SAUCE COMPANY LTD. is an(a) Dissolved company incorporated on 18/10/1993 with the registered office located at 6 Snow Hill, London EC1A 2AY. There are currently 3 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 THE ZEST SAUCE COMPANY LTD.?

toggle

THE ZEST SAUCE COMPANY LTD. is currently Dissolved. It was registered on 18/10/1993 and dissolved on 06/11/2013.

Where is THE ZEST SAUCE COMPANY LTD. located?

toggle

THE ZEST SAUCE COMPANY LTD. is registered at 6 Snow Hill, London EC1A 2AY.

What does THE ZEST SAUCE COMPANY LTD. do?

toggle

THE ZEST SAUCE COMPANY LTD. operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

What is the latest filing for THE ZEST SAUCE COMPANY LTD.?

toggle

The latest filing was on 06/11/2013: Final Gazette dissolved following liquidation.