ZENITH BRAND MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ZENITH BRAND MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00967900

Incorporation date

09/12/1969

Size

Dormant

Contacts

Registered address

Registered address

C/O ROBSON LAIDLER LLP, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne NE2 1TJCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1969)
dot icon06/02/2016
Final Gazette dissolved following liquidation
dot icon06/11/2015
Return of final meeting in a members' voluntary winding up
dot icon08/05/2015
Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 2015-05-08
dot icon07/05/2015
Appointment of a voluntary liquidator
dot icon07/05/2015
Resolutions
dot icon07/05/2015
Declaration of solvency
dot icon24/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon27/11/2014
Termination of appointment of Ulf Stefan Brettschneider as a director on 2014-11-05
dot icon27/11/2014
Appointment of Robert Arthur Bacon as a director on 2014-11-04
dot icon27/11/2014
Appointment of Mr Nicholas Andrew Cottrell as a director on 2014-11-04
dot icon27/11/2014
Termination of appointment of Robert Stephen Lister as a director on 2014-11-05
dot icon09/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon05/03/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon18/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon14/02/2013
Termination of appointment of Christopher Kershaw as a secretary
dot icon14/02/2013
Appointment of Robert Arthur Bacon as a secretary
dot icon14/11/2012
Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 2012-11-14
dot icon11/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon19/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon28/07/2011
Termination of appointment of Spencer Fung as a director
dot icon25/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon25/02/2011
Director's details changed for Spencer Theodore Fung on 2010-02-25
dot icon25/02/2011
Director's details changed for Ulf Stefan Brettschneider on 2010-02-25
dot icon24/02/2011
Director's details changed for Spencer Theodore Fung on 2011-02-09
dot icon09/02/2011
Secretary's details changed for Christopher Sydney Sagar Kershaw on 2011-01-13
dot icon28/01/2011
Director's details changed for Spencer Theodore Fung on 2010-05-25
dot icon03/11/2010
Resolutions
dot icon27/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon02/09/2010
Director's details changed for Spencer Theodore Fung on 2010-08-03
dot icon02/09/2010
Director's details changed for Ulf Stefan Brettschneider on 2010-08-03
dot icon02/09/2010
Secretary's details changed for Christopher Sydney Sagar Kershaw on 2010-08-27
dot icon29/06/2010
Appointment of Christopher Sydney Sagar Kershaw as a secretary
dot icon29/06/2010
Registered office address changed from Visage House Shaftsbury Avenue South Shields Tyne and Wear NE34 9PH on 2010-06-29
dot icon29/06/2010
Termination of appointment of Robert Bacon as a secretary
dot icon24/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon27/05/2010
Director's details changed for Spencer Theodore Fung on 2010-05-25
dot icon10/05/2010
Current accounting period shortened from 2011-01-31 to 2010-12-31
dot icon19/03/2010
Appointment of Robert Stephen Lister as a director
dot icon17/03/2010
Appointment of Spencer Theodore Fung as a director
dot icon10/03/2010
Appointment of Ulf Stefan Brettschneider as a director
dot icon10/03/2010
Termination of appointment of Robert Bacon as a director
dot icon10/03/2010
Termination of appointment of Sanjeev Mehan as a director
dot icon10/03/2010
Termination of appointment of Raj Sehgal as a director
dot icon20/11/2009
Accounts for a dormant company made up to 2009-01-31
dot icon21/09/2009
Location of register of members
dot icon12/06/2009
Return made up to 07/06/09; full list of members
dot icon02/12/2008
Accounts for a dormant company made up to 2008-01-31
dot icon11/06/2008
Return made up to 07/06/08; full list of members
dot icon28/11/2007
Accounts for a dormant company made up to 2007-01-31
dot icon19/06/2007
Return made up to 07/06/07; full list of members
dot icon30/11/2006
Full accounts made up to 2006-01-31
dot icon25/07/2006
Return made up to 07/06/06; full list of members
dot icon27/06/2006
New secretary appointed
dot icon27/06/2006
Secretary resigned
dot icon10/01/2006
Full accounts made up to 2005-01-31
dot icon20/10/2005
Declaration of satisfaction of mortgage/charge
dot icon28/09/2005
New director appointed
dot icon13/07/2005
Declaration of satisfaction of mortgage/charge
dot icon13/07/2005
Declaration of satisfaction of mortgage/charge
dot icon14/06/2005
Return made up to 07/06/05; full list of members
dot icon23/03/2005
Declaration of satisfaction of mortgage/charge
dot icon23/03/2005
Declaration of satisfaction of mortgage/charge
dot icon23/03/2005
Declaration of satisfaction of mortgage/charge
dot icon23/03/2005
Declaration of satisfaction of mortgage/charge
dot icon23/02/2005
Accounts for a small company made up to 2004-01-31
dot icon16/07/2004
Director resigned
dot icon16/07/2004
Director resigned
dot icon16/07/2004
Return made up to 07/06/04; full list of members
dot icon04/11/2003
Accounts for a small company made up to 2003-01-31
dot icon24/06/2003
Return made up to 07/06/03; full list of members
dot icon31/05/2003
Particulars of mortgage/charge
dot icon15/11/2002
Accounts for a dormant company made up to 2002-01-31
dot icon27/07/2002
Particulars of mortgage/charge
dot icon10/07/2002
Return made up to 07/06/02; full list of members
dot icon27/01/2002
New director appointed
dot icon27/01/2002
New director appointed
dot icon27/01/2002
New director appointed
dot icon17/12/2001
Certificate of change of name
dot icon19/11/2001
Accounts for a dormant company made up to 2001-01-31
dot icon19/06/2001
Return made up to 07/06/01; full list of members
dot icon26/10/2000
Accounts for a dormant company made up to 2000-01-31
dot icon26/06/2000
Return made up to 07/06/00; full list of members
dot icon28/10/1999
Accounts for a dormant company made up to 1999-01-31
dot icon28/06/1999
Return made up to 07/06/99; full list of members
dot icon22/09/1998
Accounts for a dormant company made up to 1998-01-31
dot icon08/07/1998
Return made up to 07/06/98; no change of members
dot icon01/12/1997
Accounts for a dormant company made up to 1997-01-31
dot icon10/06/1997
Return made up to 07/06/97; no change of members
dot icon22/04/1997
Director resigned
dot icon03/12/1996
Full accounts made up to 1996-01-31
dot icon23/07/1996
Return made up to 07/06/96; full list of members
dot icon06/10/1995
Full accounts made up to 1995-01-31
dot icon13/07/1995
Return made up to 07/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/11/1994
Full accounts made up to 1994-01-31
dot icon20/08/1994
Declaration of satisfaction of mortgage/charge
dot icon12/07/1994
Declaration of satisfaction of mortgage/charge
dot icon07/07/1994
Return made up to 07/06/94; no change of members
dot icon07/07/1994
Registered office changed on 07/07/94 from: shaftesbury avenue simonside industrial estate jarrow tyne & wear NE3 4GH
dot icon11/04/1994
New director appointed
dot icon11/04/1994
Director resigned
dot icon11/04/1994
New director appointed
dot icon11/04/1994
Director resigned
dot icon15/03/1994
New director appointed
dot icon15/11/1993
Full accounts made up to 1993-01-31
dot icon11/06/1993
Return made up to 07/06/93; full list of members
dot icon17/05/1993
Particulars of mortgage/charge
dot icon28/01/1993
Declaration of satisfaction of mortgage/charge
dot icon28/01/1993
Declaration of satisfaction of mortgage/charge
dot icon28/01/1993
Declaration of satisfaction of mortgage/charge
dot icon28/01/1993
Declaration of satisfaction of mortgage/charge
dot icon28/01/1993
Declaration of satisfaction of mortgage/charge
dot icon21/01/1993
Particulars of mortgage/charge
dot icon21/01/1993
Particulars of mortgage/charge
dot icon21/01/1993
Particulars of mortgage/charge
dot icon21/01/1993
Particulars of mortgage/charge
dot icon18/09/1992
Full accounts made up to 1992-01-31
dot icon17/06/1992
Return made up to 07/06/92; full list of members
dot icon15/05/1992
Particulars of mortgage/charge
dot icon19/08/1991
Director's particulars changed
dot icon04/07/1991
Full accounts made up to 1991-01-31
dot icon24/06/1991
Return made up to 07/06/91; full list of members
dot icon09/05/1991
Resolutions
dot icon15/11/1990
Return made up to 12/07/90; full list of members
dot icon26/10/1990
Particulars of mortgage/charge
dot icon26/10/1990
Particulars of mortgage/charge
dot icon26/10/1990
Particulars of mortgage/charge
dot icon26/10/1990
Particulars of mortgage/charge
dot icon26/10/1990
Particulars of mortgage/charge
dot icon24/10/1990
Full accounts made up to 1990-01-31
dot icon16/07/1990
Declaration of satisfaction of mortgage/charge
dot icon16/07/1990
Declaration of satisfaction of mortgage/charge
dot icon16/07/1990
Declaration of satisfaction of mortgage/charge
dot icon16/07/1990
Declaration of satisfaction of mortgage/charge
dot icon16/07/1990
Declaration of satisfaction of mortgage/charge
dot icon29/03/1990
Accounts for a small company made up to 1989-01-31
dot icon29/03/1990
Return made up to 05/12/89; full list of members
dot icon18/05/1989
Accounts for a small company made up to 1988-03-31
dot icon14/04/1989
Return made up to 31/12/88; full list of members
dot icon27/02/1989
Certificate of change of name
dot icon17/01/1989
Registered office changed on 17/01/89 from: 21-33 george st newcastle upon tyne NE4 7JL
dot icon17/01/1989
Accounting reference date shortened from 31/03 to 31/01
dot icon24/09/1987
Accounts for a small company made up to 1987-03-31
dot icon24/09/1987
Return made up to 24/07/87; full list of members
dot icon03/08/1987
Accounts for a small company made up to 1986-03-31
dot icon03/08/1987
Return made up to 31/12/86; full list of members
dot icon02/05/1986
Accounts for a small company made up to 1985-03-31
dot icon02/05/1986
Return made up to 06/11/85; full list of members
dot icon09/12/1969
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sehgal, Raj Kumar
Director
01/01/2002 - 25/02/2010
47
Sehgal, Rakesh Kumar
Director
28/03/1994 - 31/03/1997
11
Cottrell, Nicholas Andrew
Director
04/11/2014 - Present
52
Mehan, Sanjeev
Director
15/09/2005 - 25/02/2010
28
Bacon, Robert Arthur
Secretary
10/01/2013 - Present
-

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 BRAND MANAGEMENT LIMITED

ZENITH BRAND MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 09/12/1969 with the registered office located at C/O ROBSON LAIDLER LLP, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne NE2 1TJ. 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 BRAND MANAGEMENT LIMITED?

toggle

ZENITH BRAND MANAGEMENT LIMITED is currently Dissolved. It was registered on 09/12/1969 and dissolved on 06/02/2016.

Where is ZENITH BRAND MANAGEMENT LIMITED located?

toggle

ZENITH BRAND MANAGEMENT LIMITED is registered at C/O ROBSON LAIDLER LLP, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne NE2 1TJ.

What does ZENITH BRAND MANAGEMENT LIMITED do?

toggle

ZENITH BRAND MANAGEMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ZENITH BRAND MANAGEMENT LIMITED?

toggle

The latest filing was on 06/02/2016: Final Gazette dissolved following liquidation.