ZENCO SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ZENCO SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05979934

Incorporation date

27/10/2006

Size

Small

Contacts

Registered address

Registered address

81 Station Road, Marlow, Buckinghamshire SL7 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2006)
dot icon19/07/2017
Final Gazette dissolved following liquidation
dot icon19/04/2017
Return of final meeting in a members' voluntary winding up
dot icon13/02/2017
Registered office address changed from Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD to 81 Station Road Marlow Buckinghamshire SL7 1NS on 2017-02-13
dot icon08/02/2017
Appointment of a voluntary liquidator
dot icon08/02/2017
Declaration of solvency
dot icon08/02/2017
Resolutions
dot icon12/01/2017
Satisfaction of charge 1 in full
dot icon06/08/2016
Appointment of Mrs Simone Eufemia Agatha Davina as a secretary on 2016-08-02
dot icon06/08/2016
Termination of appointment of Helen Claire Carless as a secretary on 2016-08-01
dot icon21/07/2016
Previous accounting period extended from 2015-10-31 to 2016-04-30
dot icon22/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon05/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon13/08/2015
Resolutions
dot icon15/07/2015
Termination of appointment of Adrian Geoffery Ford as a director on 2015-07-01
dot icon15/07/2015
Termination of appointment of Stephen James Hatton as a director on 2015-07-01
dot icon15/07/2015
Termination of appointment of Noel Malcolm Dunster Frost as a director on 2015-07-01
dot icon15/07/2015
Termination of appointment of Matthew Guy Harding as a director on 2015-07-01
dot icon15/07/2015
Termination of appointment of Claudine Nicole Frost as a secretary on 2015-07-01
dot icon15/07/2015
Appointment of Gordon Lawrence Wakeford as a director on 2015-07-01
dot icon15/07/2015
Appointment of Sandra Julie Owen as a director on 2015-07-01
dot icon15/07/2015
Appointment of Helen Claire Carless as a secretary on 2015-07-01
dot icon15/07/2015
Registered office address changed from Mynshull House, 78 Churchgate Stockport Cheshire SK1 1YJ to Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD on 2015-07-15
dot icon03/06/2015
Accounts for a small company made up to 2014-10-31
dot icon07/11/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon07/11/2014
Director's details changed for Matthew Guy Harding on 2014-10-31
dot icon07/11/2014
Director's details changed for Mr Noel Malcolm Dunster Frost on 2014-10-31
dot icon07/11/2014
Secretary's details changed for Claudine Nicole Frost on 2014-10-31
dot icon07/11/2014
Register inspection address has been changed to 47 Humber Trading Estate Humber Road London NW2 6DW
dot icon04/08/2014
Accounts for a small company made up to 2013-10-31
dot icon11/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon18/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon21/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon07/02/2012
Appointment of Mr Stephen James Hatton as a director
dot icon21/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon21/11/2011
Appointment of Mr Adrian Geoffery Ford as a director
dot icon14/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon31/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon12/12/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon27/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon16/11/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon16/11/2009
Director's details changed for Matthew Guy Harding on 2009-10-01
dot icon16/11/2009
Director's details changed for Mr Noel Malcolm Dunster Frost on 2009-10-01
dot icon08/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon01/12/2008
Return made up to 27/10/08; full list of members
dot icon01/12/2008
Director appointed mr noel malcolm dunster frost
dot icon29/05/2008
Total exemption small company accounts made up to 2007-10-31
dot icon17/12/2007
Return made up to 27/10/07; full list of members
dot icon27/10/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2014
dot iconLast change occurred
31/10/2014

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/10/2014
dot iconNext account date
31/10/2015
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
Hatton, Stephen James
Director
01/12/2011 - 01/07/2015
2
Wakeford, Gordon Lawrence
Director
01/07/2015 - Present
7
Owen, Sandra Julie
Director
01/07/2015 - Present
10
Mr Matthew Guy Harding
Director
27/10/2006 - 01/07/2015
3
Frost, Noel Malcolm Dunster
Director
01/11/2008 - 01/07/2015
5

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 ZENCO SYSTEMS LIMITED

ZENCO SYSTEMS LIMITED is an(a) Dissolved company incorporated on 27/10/2006 with the registered office located at 81 Station Road, Marlow, Buckinghamshire SL7 1NS. 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 ZENCO SYSTEMS LIMITED?

toggle

ZENCO SYSTEMS LIMITED is currently Dissolved. It was registered on 27/10/2006 and dissolved on 19/07/2017.

Where is ZENCO SYSTEMS LIMITED located?

toggle

ZENCO SYSTEMS LIMITED is registered at 81 Station Road, Marlow, Buckinghamshire SL7 1NS.

What does ZENCO SYSTEMS LIMITED do?

toggle

ZENCO SYSTEMS LIMITED operates in the Manufacture of computers and peripheral equipment (26.20 - SIC 2007) sector.

What is the latest filing for ZENCO SYSTEMS LIMITED?

toggle

The latest filing was on 19/07/2017: Final Gazette dissolved following liquidation.