ZENITH BEVERAGE SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ZENITH BEVERAGE SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02027598

Incorporation date

11/06/1986

Size

Full

Contacts

Registered address

Registered address

East Wing 14th Floor, 389 Chiswick High Road, London W4 4AJCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1986)
dot icon09/08/2010
Final Gazette dissolved via voluntary strike-off
dot icon26/04/2010
First Gazette notice for voluntary strike-off
dot icon20/04/2010
Statement of capital on 2010-04-21
dot icon19/04/2010
Application to strike the company off the register
dot icon14/04/2010
Statement by Directors
dot icon14/04/2010
Solvency Statement dated 09/04/10
dot icon14/04/2010
Resolutions
dot icon14/04/2010
Resolutions
dot icon21/07/2009
Return made up to 30/06/09; full list of members
dot icon31/01/2009
Full accounts made up to 2008-03-30
dot icon20/07/2008
Return made up to 30/06/08; full list of members
dot icon20/07/2008
Director's Change of Particulars / andrew bristow / 30/06/2008 / Country was: , now: uk; Occupation was: director, now: aca, bsc(hons)
dot icon20/07/2008
Secretary's Change of Particulars / michael greenwood / 30/06/2008 / Country was: , now: uk; Occupation was: director, now: aca, bsc(hons)
dot icon03/02/2008
Full accounts made up to 2007-04-01
dot icon25/07/2007
Return made up to 30/06/07; full list of members
dot icon02/07/2007
Declaration of satisfaction of mortgage/charge
dot icon15/02/2007
Auditor's resignation
dot icon14/02/2007
Director resigned
dot icon26/01/2007
New secretary appointed
dot icon26/01/2007
New director appointed
dot icon26/01/2007
New director appointed
dot icon26/01/2007
Director resigned
dot icon26/01/2007
Secretary resigned;director resigned
dot icon26/01/2007
Director resigned
dot icon26/01/2007
Registered office changed on 27/01/07 from: unit f castle industrial park kiln road newbury berkshire RG14 2EZ
dot icon26/01/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon15/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/07/2006
Return made up to 30/06/06; full list of members
dot icon28/07/2005
Accounts for a small company made up to 2004-12-31
dot icon21/07/2005
Return made up to 30/06/05; full list of members
dot icon19/08/2004
Accounts for a small company made up to 2003-12-31
dot icon18/07/2004
New director appointed
dot icon18/07/2004
Return made up to 30/06/04; full list of members
dot icon18/07/2004
Director's particulars changed
dot icon25/06/2003
Return made up to 30/06/03; full list of members
dot icon09/03/2003
Accounts for a small company made up to 2002-12-31
dot icon05/08/2002
Return made up to 30/06/02; full list of members
dot icon15/07/2002
Accounts for a small company made up to 2001-12-31
dot icon16/01/2002
Registered office changed on 17/01/02 from: ado house abex road newbury berkshire RG14 5EL
dot icon29/10/2001
Particulars of mortgage/charge
dot icon24/07/2001
Accounts for a small company made up to 2000-12-31
dot icon28/06/2001
Return made up to 30/06/01; full list of members
dot icon12/10/2000
Accounts for a small company made up to 1999-12-31
dot icon12/10/2000
Resolutions
dot icon12/10/2000
Resolutions
dot icon10/07/2000
Return made up to 30/06/00; full list of members
dot icon30/01/2000
Director resigned
dot icon30/01/2000
Director resigned
dot icon30/01/2000
Director resigned
dot icon28/07/1999
Return made up to 30/06/99; no change of members
dot icon28/07/1999
Director's particulars changed
dot icon12/05/1999
Accounts for a small company made up to 1998-07-31
dot icon28/03/1999
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon23/09/1998
New director appointed
dot icon26/07/1998
Return made up to 30/06/98; no change of members
dot icon22/03/1998
Auditor's resignation
dot icon04/03/1998
Accounts for a small company made up to 1997-07-31
dot icon13/11/1997
New director appointed
dot icon13/11/1997
New director appointed
dot icon13/11/1997
New director appointed
dot icon28/09/1997
Registered office changed on 29/09/97 from: 40 northbrook street newbury berks RG13 1DT
dot icon24/07/1997
Ad 16/06/97--------- £ si 20989@1
dot icon24/07/1997
Resolutions
dot icon24/07/1997
Resolutions
dot icon24/07/1997
Nc inc already adjusted 16/06/97
dot icon24/07/1997
Return made up to 03/07/97; full list of members
dot icon08/06/1997
Accounts for a small company made up to 1996-07-31
dot icon03/09/1996
Return made up to 03/07/96; full list of members
dot icon03/09/1996
Secretary's particulars changed;director's particulars changed;director resigned
dot icon17/02/1996
Accounts for a small company made up to 1995-07-31
dot icon03/07/1995
Return made up to 03/07/95; full list of members
dot icon30/01/1995
Accounts for a small company made up to 1994-07-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon06/09/1994
Return made up to 03/07/94; no change of members
dot icon24/04/1994
Accounts for a small company made up to 1993-07-31
dot icon05/07/1993
Return made up to 03/07/93; change of members
dot icon16/02/1993
Accounts for a small company made up to 1992-07-31
dot icon27/07/1992
Return made up to 03/07/92; full list of members
dot icon11/05/1992
Full accounts made up to 1991-07-31
dot icon10/07/1991
Particulars of mortgage/charge
dot icon02/07/1991
Return made up to 03/07/91; no change of members
dot icon21/05/1991
Full accounts made up to 1990-07-31
dot icon08/07/1990
Return made up to 03/07/90; full list of members
dot icon21/06/1990
Full accounts made up to 1989-07-31
dot icon21/06/1989
Accounting reference date shortened from 31/05 to 31/07
dot icon15/05/1989
Return made up to 17/04/89; full list of members
dot icon18/04/1989
Full accounts made up to 1988-05-31
dot icon29/06/1988
Wd 20/05/88 ad 15/04/88--------- premium £ si 27@1=27 £ ic 111/138
dot icon24/05/1988
New director appointed
dot icon08/03/1988
Full accounts made up to 1987-05-31
dot icon08/03/1988
Return made up to 02/02/88; no change of members
dot icon08/03/1988
Return made up to 23/12/87; full list of members
dot icon17/08/1986
Accounting reference date notified as 31/05
dot icon24/07/1986
Secretary resigned;new secretary appointed
dot icon18/06/1986
Director resigned;new director appointed
dot icon11/06/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/03/2008
dot iconLast change occurred
29/03/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/03/2008
dot iconNext account date
29/03/2009
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bristow, Andrew Wyatt
Director
19/01/2007 - Present
59
Patterson, Karl Anthony
Director
01/07/2004 - 19/01/2007
3
Patterson, Karl Anthony
Director
01/11/1997 - 14/11/1999
3
Murray, Steven John
Director
19/01/2007 - Present
14
Stevenson, Beverley Jane
Director
01/11/1997 - 11/11/1999
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 ZENITH BEVERAGE SYSTEMS LIMITED

ZENITH BEVERAGE SYSTEMS LIMITED is an(a) Dissolved company incorporated on 11/06/1986 with the registered office located at East Wing 14th Floor, 389 Chiswick High Road, London W4 4AJ. 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 ZENITH BEVERAGE SYSTEMS LIMITED?

toggle

ZENITH BEVERAGE SYSTEMS LIMITED is currently Dissolved. It was registered on 11/06/1986 and dissolved on 09/08/2010.

Where is ZENITH BEVERAGE SYSTEMS LIMITED located?

toggle

ZENITH BEVERAGE SYSTEMS LIMITED is registered at East Wing 14th Floor, 389 Chiswick High Road, London W4 4AJ.

What does ZENITH BEVERAGE SYSTEMS LIMITED do?

toggle

ZENITH BEVERAGE SYSTEMS LIMITED operates in the Other manufacturing not elsewhere classified (36.63 - SIC 2003) sector.

What is the latest filing for ZENITH BEVERAGE SYSTEMS LIMITED?

toggle

The latest filing was on 09/08/2010: Final Gazette dissolved via voluntary strike-off.