UNITED TRANSPORT ZIMBABWE COACHES LIMITED

Register to unlock more data on OkredoRegister

UNITED TRANSPORT ZIMBABWE COACHES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02538539

Incorporation date

09/09/1990

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex RH6 0HACopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1990)
dot icon15/02/2010
Final Gazette dissolved via voluntary strike-off
dot icon02/11/2009
First Gazette notice for voluntary strike-off
dot icon20/10/2009
Application to strike the company off the register
dot icon30/09/2009
Director and Secretary's Change of Particulars / plant nominees LIMITED / 05/05/2009 / HouseName/Number was: 2, now: 2 city place; Street was: city place, now: beehive ring road; Area was: beehive ring road, now: ; Country was: england, now:
dot icon21/09/2009
Statement by Directors
dot icon21/09/2009
Miscellaneous
dot icon21/09/2009
Solvency Statement dated 14/09/09
dot icon21/09/2009
Resolutions
dot icon26/08/2009
Director and Secretary's Change of Particulars / plant nominees LIMITED / 05/05/2009 / HouseName/Number was: , now: 2; Street was: portland house, now: city place; Area was: bressenden place, now: beehive ring road; Post Town was: london, now: gatwick airport; Region was: , now: west sussex; Post Code was: SW1E 5BH, now: RH6 0HA; Country was: , now
dot icon22/06/2009
Return made up to 17/06/09; full list of members
dot icon01/06/2009
Registered office changed on 02/06/2009 from portland house bressenden place london SW1E 5BH
dot icon14/05/2009
Director's Change of Particulars / grayston central services LIMITED / 05/05/2009 / Date of Birth was: 16-May-1967, now: none; HouseName/Number was: , now: 2; Street was: portland house, now: city place; Area was: bressenden place, now: beehive ring road; Post Town was: london, now: gatwick airport; Region was: , now: west sussex; Post Code was: sw
dot icon07/10/2008
Director appointed alexandra laan
dot icon25/09/2008
Accounts made up to 2007-12-31
dot icon07/07/2008
Return made up to 17/06/08; full list of members
dot icon21/11/2007
Secretary's particulars changed;director's particulars changed
dot icon21/11/2007
Director's particulars changed
dot icon13/11/2007
Registered office changed on 14/11/07 from: belgrave house 76 buckingham palace road london SW1W 9RF
dot icon19/06/2007
Return made up to 17/06/07; full list of members
dot icon31/03/2007
Accounts made up to 2006-12-31
dot icon12/11/2006
Secretary's particulars changed;director's particulars changed
dot icon12/11/2006
Director's particulars changed
dot icon12/10/2006
Accounts made up to 2005-12-31
dot icon25/07/2006
Return made up to 17/06/06; full list of members
dot icon29/06/2006
Registered office changed on 30/06/06 from: legal department rentokil house, garland road east grinstead west sussex RH19 1DY
dot icon06/07/2005
Return made up to 17/06/05; full list of members
dot icon16/06/2005
Accounts made up to 2004-12-31
dot icon22/06/2004
Return made up to 17/06/04; full list of members
dot icon13/04/2004
Accounts made up to 2003-12-31
dot icon17/07/2003
Return made up to 17/06/03; full list of members
dot icon20/06/2003
Accounts made up to 2002-12-31
dot icon21/07/2002
Return made up to 17/06/02; no change of members
dot icon10/06/2002
Accounts made up to 2001-12-31
dot icon25/09/2001
Accounts made up to 2000-12-31
dot icon04/07/2001
Return made up to 17/06/01; no change of members
dot icon20/09/2000
Full accounts made up to 1999-12-31
dot icon25/06/2000
Return made up to 17/06/00; full list of members
dot icon29/09/1999
Registered office changed on 30/09/99 from: legal department rentokil initial uk LTD garland road east grinstead west sussex RH19 2DR
dot icon03/08/1999
Full accounts made up to 1998-12-31
dot icon11/07/1999
Return made up to 17/06/99; no change of members
dot icon30/10/1998
Full accounts made up to 1997-12-31
dot icon16/08/1998
Auditor's resignation
dot icon19/07/1998
Return made up to 17/06/98; no change of members
dot icon27/05/1998
Registered office changed on 28/05/98 from: garland road (legal dept) east grinstead west sussex RH19 2DR
dot icon28/10/1997
Full accounts made up to 1996-12-31
dot icon23/06/1997
Return made up to 17/06/97; full list of members
dot icon24/11/1996
Auditor's resignation
dot icon06/10/1996
Accounting reference date shortened from 31/03 to 31/12
dot icon23/09/1996
New secretary appointed;new director appointed
dot icon23/09/1996
New director appointed
dot icon23/09/1996
Secretary resigned;director resigned
dot icon23/09/1996
Director resigned
dot icon19/09/1996
Full accounts made up to 1996-03-30
dot icon10/09/1996
Registered office changed on 11/09/96 from: stratton house piccadilly london W1X 6AS
dot icon23/07/1996
Return made up to 17/06/96; full list of members
dot icon03/09/1995
Secretary's particulars changed
dot icon07/08/1995
Full accounts made up to 1995-04-01
dot icon16/07/1995
Return made up to 17/06/95; no change of members
dot icon31/07/1994
Full accounts made up to 1994-04-02
dot icon14/07/1994
Return made up to 17/06/94; no change of members
dot icon05/07/1993
Return made up to 17/06/93; full list of members
dot icon16/06/1993
Full accounts made up to 1993-03-27
dot icon09/06/1993
Registered office changed on 10/06/93 from: stratton house piccadilly london W1X 6DD
dot icon09/06/1993
New secretary appointed;director resigned;new director appointed
dot icon09/06/1993
Secretary resigned;director resigned;new director appointed
dot icon08/06/1993
Director resigned
dot icon05/06/1993
Resolutions
dot icon05/06/1993
Resolutions
dot icon05/06/1993
Resolutions
dot icon28/07/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/07/1992
Full accounts made up to 1992-03-28
dot icon15/07/1992
Return made up to 17/06/92; full list of members
dot icon13/05/1992
Statement of affairs
dot icon13/05/1992
Ad 27/03/92--------- £ si 998@1
dot icon27/04/1992
Ad 27/03/92--------- £ si 998@1=998 £ ic 2/1000
dot icon22/01/1992
Accounts made up to 1991-03-30
dot icon19/01/1992
Resolutions
dot icon14/01/1992
Director resigned
dot icon09/10/1991
Return made up to 10/09/91; full list of members
dot icon29/04/1991
Accounting reference date notified as 31/03
dot icon15/01/1991
Registered office changed on 16/01/91 from: strattton house piccadilly london W1X 6DD
dot icon19/11/1990
New secretary appointed;director resigned
dot icon06/11/1990
Resolutions
dot icon06/11/1990
Memorandum and Articles of Association
dot icon21/10/1990
New director appointed
dot icon15/10/1990
Certificate of change of name
dot icon10/10/1990
Director resigned;new director appointed
dot icon10/10/1990
Secretary resigned;new secretary appointed
dot icon04/10/1990
Registered office changed on 05/10/90 from: 2 baches street london N1 6UB
dot icon09/09/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PLANT NOMINEES LIMITED
Corporate Secretary
08/08/1996 - Present
311
PLANT NOMINEES LIMITED
Corporate Director
08/08/1996 - Present
311
GRAYSTON CENTRAL SERVICES LIMITED
Corporate Director
08/08/1996 - Present
161
Dane, Laura May
Director
27/05/1993 - 08/08/1996
74
Griffiths, Paul
Director
27/05/1993 - 08/08/1996
128

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 UNITED TRANSPORT ZIMBABWE COACHES LIMITED

UNITED TRANSPORT ZIMBABWE COACHES LIMITED is an(a) Dissolved company incorporated on 09/09/1990 with the registered office located at 2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex RH6 0HA. There are currently 4 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 UNITED TRANSPORT ZIMBABWE COACHES LIMITED?

toggle

UNITED TRANSPORT ZIMBABWE COACHES LIMITED is currently Dissolved. It was registered on 09/09/1990 and dissolved on 15/02/2010.

Where is UNITED TRANSPORT ZIMBABWE COACHES LIMITED located?

toggle

UNITED TRANSPORT ZIMBABWE COACHES LIMITED is registered at 2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex RH6 0HA.

What is the latest filing for UNITED TRANSPORT ZIMBABWE COACHES LIMITED?

toggle

The latest filing was on 15/02/2010: Final Gazette dissolved via voluntary strike-off.