ZUTRON FINANCIAL SERVICES LTD

Register to unlock more data on OkredoRegister

ZUTRON FINANCIAL SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04437591

Incorporation date

13/05/2002

Size

Dormant

Contacts

Registered address

Registered address

28 Peard Road, Tiverton, Devon EX16 4LGCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2002)
dot icon09/04/2012
Final Gazette dissolved via compulsory strike-off
dot icon26/12/2011
First Gazette notice for compulsory strike-off
dot icon06/09/2011
Termination of appointment of Hannah Josephine Morgan as a director on 2011-04-09
dot icon06/09/2011
Termination of appointment of Hannah Josephine Morgan as a director on 2011-04-09
dot icon04/07/2011
Accounts for a dormant company made up to 2011-05-31
dot icon30/05/2011
Appointment of Miss Hannah Morgan as a director
dot icon06/04/2011
Termination of appointment of Leslie Mason as a director
dot icon06/04/2011
Registered office address changed from 140 Bath Street Ilkeston Derbyshire DE7 8FF United Kingdom on 2011-04-07
dot icon08/11/2010
Registered office address changed from Flat 3 29 Victoria Embankment Nottingham United Kingdom NG2 2JY United Kingdom on 2010-11-09
dot icon18/07/2010
Accounts for a dormant company made up to 2010-05-31
dot icon13/05/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon14/02/2010
Termination of appointment of Hayley Balchin as a secretary
dot icon13/01/2010
Registered office address changed from 140 Bath Street Ilkeston Derbyshire DE7 8FF on 2010-01-14
dot icon29/10/2009
Appointment of Mr Leslie Mason as a director
dot icon26/10/2009
Termination of appointment of Stephen Hiunt as a director
dot icon23/08/2009
Certificate of change of name
dot icon16/08/2009
Return made up to 16/07/09; no change of members
dot icon16/07/2009
Director appointed stephen hiunt
dot icon12/07/2009
Accounts made up to 2009-05-31
dot icon12/07/2009
Accounts made up to 2008-05-31
dot icon05/07/2009
Withdrawal of application for striking off
dot icon04/06/2009
Appointment Terminated Director barry gamble
dot icon11/05/2009
First Gazette notice for voluntary strike-off
dot icon28/04/2009
Application for striking-off
dot icon03/08/2008
Return made up to 14/05/08; full list of members
dot icon31/07/2008
Secretary's Change of Particulars / hayley balchin / 01/08/2008 / HouseName/Number was: , now: 52; Street was: 17 cantelupe road, now: king street; Region was: , now: derbyshire; Post Code was: DE7 5LU, now: DE7 5JQ
dot icon21/07/2008
Appointment Terminated Director christopher parker
dot icon21/07/2008
Director appointed barry gamble
dot icon17/07/2008
Certificate of change of name
dot icon01/06/2008
Registered office changed on 02/06/2008 from 91A north end house fitzjames avenue london W14 0RY
dot icon31/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon10/03/2008
Appointment Terminated Secretary gareth williams
dot icon10/03/2008
Appointment Terminated Director michael berriman
dot icon10/03/2008
Secretary appointed hayley balchin
dot icon17/09/2007
Total exemption full accounts made up to 2006-05-31
dot icon08/08/2007
New director appointed
dot icon08/08/2007
Return made up to 14/05/07; no change of members
dot icon29/06/2006
Secretary's particulars changed
dot icon24/05/2006
Return made up to 14/05/06; full list of members
dot icon18/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon04/10/2005
Total exemption small company accounts made up to 2004-05-31
dot icon13/06/2005
Return made up to 14/05/05; full list of members
dot icon31/05/2004
Return made up to 14/05/04; full list of members
dot icon16/03/2004
Accounts made up to 2003-05-31
dot icon21/07/2003
Return made up to 14/05/03; full list of members
dot icon21/07/2003
Registered office changed on 22/07/03
dot icon14/07/2002
Secretary resigned
dot icon14/07/2002
Director resigned
dot icon14/07/2002
New secretary appointed
dot icon14/07/2002
New director appointed
dot icon09/07/2002
Ad 21/06/02--------- £ si 99@1=99 £ ic 1/100
dot icon20/06/2002
Registered office changed on 21/06/02 from: 788-790 finchley road london NW11 7TJ
dot icon13/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2011
dot iconLast change occurred
30/05/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/05/2011
dot iconNext account date
30/05/2012
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
TEMPLE SECRETARIES LIMITED
Nominee Secretary
13/05/2002 - 16/06/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
13/05/2002 - 16/06/2002
67500
Parker, Christopher Stephen
Director
24/07/2007 - 15/07/2008
12
Mason, Leslie Stephen
Director
09/10/2009 - 03/01/2010
35
Berriman, Michael John
Director
16/06/2002 - 06/03/2008
3

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 ZUTRON FINANCIAL SERVICES LTD

ZUTRON FINANCIAL SERVICES LTD is an(a) Dissolved company incorporated on 13/05/2002 with the registered office located at 28 Peard Road, Tiverton, Devon EX16 4LG. There is currently no 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 ZUTRON FINANCIAL SERVICES LTD?

toggle

ZUTRON FINANCIAL SERVICES LTD is currently Dissolved. It was registered on 13/05/2002 and dissolved on 09/04/2012.

Where is ZUTRON FINANCIAL SERVICES LTD located?

toggle

ZUTRON FINANCIAL SERVICES LTD is registered at 28 Peard Road, Tiverton, Devon EX16 4LG.

What does ZUTRON FINANCIAL SERVICES LTD do?

toggle

ZUTRON FINANCIAL SERVICES LTD operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for ZUTRON FINANCIAL SERVICES LTD?

toggle

The latest filing was on 09/04/2012: Final Gazette dissolved via compulsory strike-off.