ZETA-FORM LIMITED

Register to unlock more data on OkredoRegister

ZETA-FORM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02318980

Incorporation date

17/11/1988

Size

-

Contacts

Registered address

Registered address

Bridge Place Anchor Boulevard, Admirals Park Crossways, Dartford, Kent DA2 6SNCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1988)
dot icon11/04/2016
Final Gazette dissolved via voluntary strike-off
dot icon25/01/2016
First Gazette notice for voluntary strike-off
dot icon18/01/2016
Application to strike the company off the register
dot icon29/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon05/05/2015
Statement of capital on 2015-05-06
dot icon14/04/2015
Statement by Directors
dot icon14/04/2015
Solvency Statement dated 30/03/15
dot icon14/04/2015
Resolutions
dot icon26/03/2015
Total exemption full accounts made up to 2014-03-31
dot icon05/03/2015
Withdraw the company strike off application
dot icon19/01/2015
First Gazette notice for voluntary strike-off
dot icon04/01/2015
Application to strike the company off the register
dot icon17/11/2014
Appointment of Mr Robert Edward Turner as a director on 2014-11-18
dot icon17/11/2014
Termination of appointment of Mark Goldsworthy as a director on 2014-11-18
dot icon17/11/2014
Termination of appointment of Teresa Ann Styant as a secretary on 2014-11-18
dot icon17/11/2014
Termination of appointment of Raymond Gabriel O'rourke as a director on 2014-11-18
dot icon27/08/2014
Appointment of Mark Goldsworthy as a director on 2014-08-07
dot icon27/08/2014
Termination of appointment of Paul Cornelius Collins as a director on 2014-08-07
dot icon03/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon15/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon23/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon18/12/2012
Full accounts made up to 2012-03-31
dot icon01/07/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon14/12/2011
Full accounts made up to 2011-03-31
dot icon14/09/2011
Termination of appointment of Bernard Dempsey as a director
dot icon30/08/2011
Director's details changed for Mr Bernard Anthony Dempsey on 2011-08-31
dot icon30/08/2011
Director's details changed for Mr Paul Cornelius Collins on 2011-08-31
dot icon01/08/2011
Director's details changed for Raymond Gabriel O'rourke on 2011-08-01
dot icon20/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon05/05/2011
Termination of appointment of Michael Robins as a director
dot icon07/12/2010
Full accounts made up to 2010-03-31
dot icon13/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon10/06/2010
Termination of appointment of Clive Mckenzie as a secretary
dot icon10/06/2010
Appointment of Teresa Ann Styant as a secretary
dot icon24/03/2010
Appointment of Mr Paul Cornelius Collins as a director
dot icon24/03/2010
Termination of appointment of Iain Ferguson as a director
dot icon08/01/2010
Full accounts made up to 2009-03-31
dot icon03/06/2009
Return made up to 01/06/09; full list of members
dot icon13/01/2009
Full accounts made up to 2008-03-31
dot icon12/06/2008
Return made up to 01/06/08; full list of members
dot icon13/09/2007
Full accounts made up to 2007-03-31
dot icon12/08/2007
New director appointed
dot icon09/08/2007
Director resigned
dot icon27/06/2007
Return made up to 01/06/07; full list of members
dot icon20/11/2006
Full accounts made up to 2006-03-31
dot icon20/09/2006
Director's particulars changed
dot icon21/06/2006
Return made up to 01/06/06; full list of members
dot icon22/01/2006
Full accounts made up to 2005-03-31
dot icon16/06/2005
Return made up to 01/06/05; full list of members
dot icon15/04/2005
Declaration of satisfaction of mortgage/charge
dot icon15/04/2005
Declaration of satisfaction of mortgage/charge
dot icon15/04/2005
Declaration of satisfaction of mortgage/charge
dot icon28/10/2004
Full accounts made up to 2004-03-31
dot icon07/07/2004
Declaration of satisfaction of mortgage/charge
dot icon23/06/2004
Return made up to 01/06/04; full list of members
dot icon25/01/2004
Full accounts made up to 2003-03-31
dot icon26/06/2003
Director resigned
dot icon25/06/2003
Return made up to 01/06/03; full list of members
dot icon01/01/2003
Registered office changed on 02/01/03 from: fiddlers reach wouldham road grays essex RM20 4YB
dot icon15/10/2002
Full accounts made up to 2002-03-31
dot icon27/06/2002
Return made up to 01/06/02; full list of members
dot icon01/05/2002
Registered office changed on 02/05/02 from: fiddlers reach wouldham road grays essex RM16 1XG
dot icon26/12/2001
Full accounts made up to 2001-03-31
dot icon10/07/2001
Return made up to 01/06/01; full list of members
dot icon25/02/2001
Full accounts made up to 2000-03-31
dot icon18/06/2000
Return made up to 01/06/00; full list of members
dot icon10/05/2000
New secretary appointed
dot icon10/05/2000
Secretary resigned
dot icon10/05/2000
New director appointed
dot icon27/09/1999
Full accounts made up to 1999-03-31
dot icon12/07/1999
Director's particulars changed
dot icon29/06/1999
Return made up to 01/06/99; full list of members
dot icon08/11/1998
Full accounts made up to 1998-03-31
dot icon23/09/1998
New director appointed
dot icon10/06/1998
Return made up to 01/06/98; full list of members
dot icon27/01/1998
Full accounts made up to 1997-03-31
dot icon30/06/1997
Return made up to 01/06/97; no change of members
dot icon30/10/1996
Full accounts made up to 1996-03-31
dot icon15/06/1996
Director's particulars changed
dot icon10/06/1996
Return made up to 01/06/96; no change of members
dot icon16/08/1995
Full accounts made up to 1994-03-31
dot icon16/08/1995
Full accounts made up to 1995-03-31
dot icon27/06/1995
Return made up to 01/06/95; full list of members
dot icon02/02/1995
Director resigned
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/09/1994
New director appointed
dot icon08/09/1994
New director appointed
dot icon07/09/1994
Director resigned
dot icon06/07/1994
Auditor's resignation
dot icon27/06/1994
Full accounts made up to 1993-08-31
dot icon16/06/1994
Return made up to 01/06/94; no change of members
dot icon05/06/1994
Accounting reference date shortened from 31/08 to 31/03
dot icon29/06/1993
Return made up to 01/06/93; no change of members
dot icon20/01/1993
Full accounts made up to 1992-08-31
dot icon06/10/1992
Particulars of mortgage/charge
dot icon11/06/1992
Return made up to 01/06/92; full list of members
dot icon20/04/1992
Auditor's resignation
dot icon13/02/1992
Memorandum and Articles of Association
dot icon13/02/1992
Resolutions
dot icon05/02/1992
New director appointed
dot icon05/02/1992
Secretary resigned;new secretary appointed;director resigned
dot icon16/12/1991
Registered office changed on 17/12/91 from: spiers piece steeple ashton trowbridge wilts BA14 6WB
dot icon16/12/1991
Accounting reference date extended from 31/03 to 31/08
dot icon08/12/1991
Director resigned
dot icon04/07/1991
Accounts for a small company made up to 1991-03-31
dot icon04/07/1991
Return made up to 01/06/91; no change of members
dot icon06/01/1991
Registered office changed on 07/01/91 from: 54 ash drive north bradley trowbridge wiltshire BA13 0SN
dot icon28/08/1990
Return made up to 01/06/90; full list of members
dot icon17/07/1990
Accounts for a small company made up to 1990-03-31
dot icon17/04/1990
Particulars of mortgage/charge
dot icon12/01/1990
Particulars of mortgage/charge
dot icon08/10/1989
Particulars of mortgage/charge
dot icon29/03/1989
Registered office changed on 30/03/89 from: 41 wadeson street london E2
dot icon29/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/11/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Raymond Gabriel O'rourke
Director
01/09/1994 - 18/11/2014
53
Robins, Michael Grant
Director
08/09/1998 - 01/04/2011
26
Collins, Paul Cornelius
Director
22/03/2010 - 07/08/2014
46
Goldsworthy, Mark Stuart
Director
07/08/2014 - 18/11/2014
51
Ferguson, Iain Donald
Director
23/07/2007 - 22/03/2010
96

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 ZETA-FORM LIMITED

ZETA-FORM LIMITED is an(a) Dissolved company incorporated on 17/11/1988 with the registered office located at Bridge Place Anchor Boulevard, Admirals Park Crossways, Dartford, Kent DA2 6SN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ZETA-FORM LIMITED?

toggle

ZETA-FORM LIMITED is currently Dissolved. It was registered on 17/11/1988 and dissolved on 11/04/2016.

Where is ZETA-FORM LIMITED located?

toggle

ZETA-FORM LIMITED is registered at Bridge Place Anchor Boulevard, Admirals Park Crossways, Dartford, Kent DA2 6SN.

What does ZETA-FORM LIMITED do?

toggle

ZETA-FORM LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for ZETA-FORM LIMITED?

toggle

The latest filing was on 11/04/2016: Final Gazette dissolved via voluntary strike-off.