ZUNDAZ (51) LIMITED

Register to unlock more data on OkredoRegister

ZUNDAZ (51) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04074095

Incorporation date

18/09/2000

Size

Full

Contacts

Registered address

Registered address

C/O Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent CT1 2ANCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2000)
dot icon24/05/2015
Final Gazette dissolved following liquidation
dot icon24/02/2015
Notice of final account prior to dissolution
dot icon08/10/2013
Registered office address changed from C/O C/O, Augusta Kent Limited Augusta Kent Limited Granville House 49 the Mall Faversham Kent ME13 8JW on 2013-10-09
dot icon11/10/2009
Appointment of a liquidator
dot icon01/09/2009
Order of court to wind up
dot icon27/05/2009
Notice of a court order ending Administration
dot icon04/05/2009
Registered office changed on 05/05/2009 from, redfern house 29 jury street, warwick, warwickshire, CV34 4EH
dot icon05/01/2009
Appointment terminated secretary ocs corporate secretaries LIMITED
dot icon24/11/2008
Registered office changed on 25/11/2008 from, minshull house, 67 wellington road north, stockport cheshire, SK4 2LP
dot icon24/11/2008
Appointment of an administrator
dot icon17/11/2008
Certificate of change of name
dot icon11/11/2008
Director appointed mr christopher gormlie
dot icon05/11/2008
Director appointed anglo atlantic media LIMITED
dot icon16/10/2008
Return made up to 31/08/08; full list of members
dot icon13/11/2007
Return made up to 31/08/07; full list of members
dot icon29/10/2007
Certificate of change of name
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon30/08/2006
Return made up to 31/08/06; full list of members
dot icon25/05/2006
Return made up to 16/05/06; full list of members
dot icon25/05/2006
Resolutions
dot icon25/05/2006
Resolutions
dot icon22/03/2006
Total exemption full accounts made up to 2004-12-31
dot icon07/03/2006
Certificate of change of name
dot icon16/11/2005
Return made up to 19/09/05; full list of members
dot icon07/10/2005
Particulars of mortgage/charge
dot icon02/03/2005
-
dot icon08/02/2005
Registered office changed on 09/02/05 from: fnit 2 20 hawkes drive, heathcote industrial estate, warwick, CV34 6LX
dot icon08/02/2005
New secretary appointed
dot icon02/02/2005
Director resigned
dot icon02/02/2005
New director appointed
dot icon02/02/2005
Secretary resigned
dot icon10/11/2004
Director resigned
dot icon02/11/2004
Secretary resigned
dot icon02/11/2004
New secretary appointed
dot icon02/11/2004
New director appointed
dot icon27/10/2004
Return made up to 19/09/04; full list of members
dot icon11/10/2004
Certificate of change of name
dot icon07/03/2004
Ad 31/12/03--------- £ si 99@1=99 £ ic 1/100
dot icon20/01/2004
Total exemption small company accounts made up to 2002-12-31
dot icon14/01/2004
Return made up to 19/09/03; full list of members
dot icon10/09/2003
Particulars of mortgage/charge
dot icon29/05/2003
Director resigned
dot icon29/05/2003
Secretary resigned
dot icon29/05/2003
New director appointed
dot icon29/05/2003
New secretary appointed
dot icon29/09/2002
Return made up to 19/09/02; full list of members
dot icon10/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon28/05/2002
Secretary resigned
dot icon28/05/2002
Director resigned
dot icon28/05/2002
New secretary appointed
dot icon26/03/2002
Registered office changed on 27/03/02 from: 11 central chambers, henley st, statford on avon, warwickshire CV37 6QN
dot icon25/03/2002
Accounting reference date extended from 30/06/01 to 31/12/01
dot icon06/11/2001
Nc inc already adjusted 30/09/01
dot icon06/11/2001
Resolutions
dot icon05/11/2001
Return made up to 19/09/01; full list of members
dot icon27/09/2001
Resolutions
dot icon27/09/2001
Nc inc already adjusted 20/09/01
dot icon23/09/2001
Director resigned
dot icon18/09/2001
New director appointed
dot icon18/09/2001
New director appointed
dot icon25/06/2001
Accounting reference date shortened from 30/09/01 to 30/06/01
dot icon18/12/2000
Certificate of change of name
dot icon20/09/2000
Secretary resigned
dot icon20/09/2000
New secretary appointed
dot icon20/09/2000
Director resigned
dot icon20/09/2000
New director appointed
dot icon18/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2005
dot iconLast change occurred
30/12/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2005
dot iconNext account date
30/12/2006
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
19/09/2000 - 19/09/2000
68517
COMPANY DIRECTORS LIMITED
Nominee Director
19/09/2000 - 19/09/2000
67500
OCS CORPORATE SECRETARIES LIMITED
Corporate Secretary
25/01/2005 - 22/12/2008
324
West, Ian Michael
Director
30/06/2001 - 22/05/2003
19
Lewis, Nicholas Simon
Director
25/08/2004 - 21/01/2005
15

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 ZUNDAZ (51) LIMITED

ZUNDAZ (51) LIMITED is an(a) Dissolved company incorporated on 18/09/2000 with the registered office located at C/O Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent CT1 2AN. 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 ZUNDAZ (51) LIMITED?

toggle

ZUNDAZ (51) LIMITED is currently Dissolved. It was registered on 18/09/2000 and dissolved on 24/05/2015.

Where is ZUNDAZ (51) LIMITED located?

toggle

ZUNDAZ (51) LIMITED is registered at C/O Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent CT1 2AN.

What does ZUNDAZ (51) LIMITED do?

toggle

ZUNDAZ (51) LIMITED operates in the Motion picture and video distribution (92.12 - SIC 2003) sector.

What is the latest filing for ZUNDAZ (51) LIMITED?

toggle

The latest filing was on 24/05/2015: Final Gazette dissolved following liquidation.