ZINETIC LIMITED

Register to unlock more data on OkredoRegister

ZINETIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03775043

Incorporation date

19/05/1999

Size

Full

Contacts

Registered address

Registered address

Russell Square House 10-12 Russell Square, London WC1B 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1999)
dot icon07/02/2013
Final Gazette dissolved following liquidation
dot icon07/11/2012
Notice of final account prior to dissolution
dot icon05/11/2009
Registered office address changed from 612 Britannia House 11 Glenthorne Road London W6 0LH on 2009-11-06
dot icon02/11/2009
Order of court to wind up
dot icon30/10/2009
Appointment of a liquidator
dot icon16/08/2009
Order of court to wind up
dot icon30/03/2009
Certificate of change of name
dot icon18/02/2009
Certificate of change of name
dot icon22/01/2009
Ad 05/01/09 gbp si 850@1=850 gbp ic 150/1000
dot icon19/01/2009
First Gazette notice for voluntary strike-off
dot icon18/01/2009
Withdrawal of application for striking off
dot icon12/01/2009
Director and Secretary's Change of Particulars / amir afzal / 12/01/2009 / HouseName/Number was: 2, now: 96; Street was: laggan road, now: upper high street; Post Town was: maidenhead, now: epsom; Region was: berkshire, now: surrey; Post Code was: SL6 7JZ, now: KT17 4RQ; Country was: united kingdom, now:
dot icon08/01/2009
Full accounts made up to 2007-09-30
dot icon06/01/2009
Full accounts made up to 2006-09-30
dot icon05/01/2009
Capitals not rolled up
dot icon05/01/2009
Director and secretary appointed richard bryl evans
dot icon05/01/2009
Director appointed alfred kuhe
dot icon09/12/2008
Appointment Terminated Director david ross
dot icon08/12/2008
Director appointed mr amir afzal
dot icon03/12/2008
Application for striking-off
dot icon30/11/2008
Appointment Terminated Director amir afzal
dot icon19/11/2008
Appointment Terminated Secretary david ross
dot icon19/11/2008
Secretary appointed mr amir afzal
dot icon19/11/2008
Director appointed mr amir afzal
dot icon26/10/2008
Director appointed mr david ross
dot icon26/10/2008
Secretary appointed mr david ross
dot icon26/10/2008
Appointment Terminated Director amir afzal
dot icon14/07/2008
Appointment Terminated Secretary perspective living property LIMITED
dot icon14/07/2008
Appointment Terminated Director david ross
dot icon08/07/2008
Director appointed mr amir afzal
dot icon24/06/2008
Return made up to 20/05/08; full list of members
dot icon04/11/2007
Secretary resigned
dot icon04/11/2007
New secretary appointed
dot icon19/06/2007
Return made up to 20/05/07; full list of members
dot icon03/06/2007
New secretary appointed
dot icon03/06/2007
Secretary resigned
dot icon04/09/2006
Return made up to 20/05/06; full list of members
dot icon04/09/2006
Director's particulars changed
dot icon09/07/2006
Director's particulars changed
dot icon21/05/2006
Memorandum and Articles of Association
dot icon14/05/2006
Certificate of change of name
dot icon09/04/2006
New secretary appointed
dot icon09/04/2006
Secretary resigned
dot icon21/02/2006
Registered office changed on 22/02/06 from: 147A high street waltham cross hertfordshire EN8 7AP
dot icon16/02/2006
New secretary appointed
dot icon16/02/2006
New director appointed
dot icon13/02/2006
Director resigned
dot icon13/02/2006
Secretary resigned;director resigned
dot icon28/12/2005
Total exemption small company accounts made up to 2005-09-30
dot icon23/05/2005
Return made up to 20/05/05; full list of members
dot icon11/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon16/05/2004
Return made up to 20/05/04; full list of members
dot icon10/12/2003
Total exemption small company accounts made up to 2003-09-30
dot icon16/05/2003
Return made up to 20/05/03; full list of members
dot icon16/05/2003
Secretary's particulars changed;director's particulars changed
dot icon07/01/2003
New secretary appointed
dot icon07/01/2003
Secretary resigned;director resigned
dot icon06/01/2003
Total exemption small company accounts made up to 2002-09-30
dot icon02/09/2002
Director's particulars changed
dot icon16/05/2002
Return made up to 20/05/02; full list of members
dot icon17/03/2002
Total exemption small company accounts made up to 2001-09-30
dot icon17/05/2001
Return made up to 20/05/01; full list of members
dot icon15/03/2001
Accounts for a small company made up to 2000-09-30
dot icon02/01/2001
Director resigned
dot icon24/09/2000
New director appointed
dot icon29/05/2000
Return made up to 20/05/00; full list of members
dot icon29/05/2000
Director's particulars changed
dot icon19/04/2000
Ad 09/08/99--------- £ si 50@1=50 £ ic 100/150
dot icon06/02/2000
Registered office changed on 07/02/00 from: everett house 19 baldock street ware hertfordshire SG12 9DH
dot icon18/08/1999
New director appointed
dot icon28/06/1999
New director appointed
dot icon15/06/1999
Accounting reference date extended from 31/05/00 to 30/09/00
dot icon15/06/1999
New secretary appointed;new director appointed
dot icon15/06/1999
Ad 20/05/99--------- £ si 98@1=98 £ ic 2/100
dot icon13/06/1999
Secretary resigned
dot icon13/06/1999
Director resigned
dot icon19/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2007
dot iconLast change occurred
29/09/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2007
dot iconNext account date
29/09/2008
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ASHCROFT CAMERON NOMINEES LIMITED
Corporate Director
13/05/1999 - 20/05/1999
25
Afzal, Amir
Director
07/07/2008 - 24/10/2008
-
Lu, Terry
Secretary
01/02/2006 - 04/04/2006
-
Woodward, Robert
Secretary
20/05/1999 - 30/09/2002
-
Evans, Richard Bryl
Secretary
01/06/2006 - 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 ZINETIC LIMITED

ZINETIC LIMITED is an(a) Dissolved company incorporated on 19/05/1999 with the registered office located at Russell Square House 10-12 Russell Square, London WC1B 5LF. There are currently 5 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 ZINETIC LIMITED?

toggle

ZINETIC LIMITED is currently Dissolved. It was registered on 19/05/1999 and dissolved on 07/02/2013.

Where is ZINETIC LIMITED located?

toggle

ZINETIC LIMITED is registered at Russell Square House 10-12 Russell Square, London WC1B 5LF.

What does ZINETIC LIMITED do?

toggle

ZINETIC LIMITED operates in the Agents involved in the sale of a variety of goods (51.19 - SIC 2003) sector.

What is the latest filing for ZINETIC LIMITED?

toggle

The latest filing was on 07/02/2013: Final Gazette dissolved following liquidation.