Z. & S. CONSULTANTS LIMITED

Z. & S. CONSULTANTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameZ. & S. CONSULTANTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03424401
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of Z. & S. CONSULTANTS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is Z. & S. CONSULTANTS LIMITED located?

    Registered Office Address
    3rd Floor Building 5 Chiswick Park 566 Chiswick High Road
    Chiswick
    W4 5YF London
    Undeliverable Registered Office AddressNo

    What were the previous names of Z. & S. CONSULTANTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    Z. & S. GEOSCIENCE LIMITEDAug 26, 1997Aug 26, 1997

    What are the latest accounts for Z. & S. CONSULTANTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for Z. & S. CONSULTANTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of John Dominic Upton as a director on Feb 10, 2017

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Lorraine Amanda Dunlop as a secretary on Aug 11, 2016

    2 pagesAP03

    Termination of appointment of Jenni Therese Klassen as a secretary on Aug 11, 2016

    1 pagesTM02

    Appointment of Mr. John Dominic Upton as a director on Apr 26, 2016

    2 pagesAP01

    Termination of appointment of Christopher Asquith as a director on Apr 26, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Annual return made up to Jan 20, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2016

    Statement of capital on Feb 18, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Jan 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2015

    Statement of capital on Jan 26, 2015

    • Capital: GBP 2
    SH01

    Appointment of Mrs Jenni Therese Klassen as a secretary on Jul 01, 2014

    2 pagesAP03

    Termination of appointment of Paul Bryan Stokes as a secretary on Jul 01, 2014

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Appointment of Mr. Michael Allan Rasmuson as a director

    2 pagesAP01

    Termination of appointment of Oluwole Onabolu as a director

    1 pagesTM01

    Annual return made up to Jan 20, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2014

    Statement of capital on Jan 22, 2014

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Oluwole Onabolu on Apr 30, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Annual return made up to Jan 20, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Oluwole Onabolu as a director

    2 pagesAP01

    Termination of appointment of Elaine Mays as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Annual return made up to Jan 20, 2012 with full list of shareholders

    3 pagesAR01

    Who are the officers of Z. & S. CONSULTANTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNLOP, Lorraine Amanda
    Chiswick High Road
    Chiswick
    W4 5YF London
    3rd Floor Building 5 Chiswick Park 566
    Secretary
    Chiswick High Road
    Chiswick
    W4 5YF London
    3rd Floor Building 5 Chiswick Park 566
    212595920001
    RASMUSON, Michael Allan, Mr.
    Chiswick High Road
    Chiswick
    W4 5YF London
    3rd Floor Building 5 Chiswick Park 566
    Director
    Chiswick High Road
    Chiswick
    W4 5YF London
    3rd Floor Building 5 Chiswick Park 566
    EnglandCanadian98354440002
    BUCK, Stuart Grayston, Dr
    South Westside
    Forglen
    AB53 4JL Turriff
    Aberdeenshire
    Secretary
    South Westside
    Forglen
    AB53 4JL Turriff
    Aberdeenshire
    British77977270001
    KLASSEN, Jenni Therese
    Chiswick High Road
    Chiswick
    W4 5YF London
    3rd Floor Building 5 Chiswick Park 566
    Secretary
    Chiswick High Road
    Chiswick
    W4 5YF London
    3rd Floor Building 5 Chiswick Park 566
    189699570001
    MIDDLETON, Sandra Elizabeth
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Scotland
    Secretary
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Scotland
    British54344570001
    MIRCZAK, Thomas
    60 Waterloo Road
    MK40 3PG Bedford
    Bedfordshire
    Secretary
    60 Waterloo Road
    MK40 3PG Bedford
    Bedfordshire
    American8709430001
    SHEILS, Dominic Ciaran
    19 Beechgrove Gardens
    AB15 5HG Aberdeen
    Aberdeenshire
    Secretary
    19 Beechgrove Gardens
    AB15 5HG Aberdeen
    Aberdeenshire
    British111006460001
    SINCLAIR, Gavin
    Garden Flat
    26 Talbot Road
    W2 5LJ London
    Secretary
    Garden Flat
    26 Talbot Road
    W2 5LJ London
    British60558790003
    STOKES, Paul Bryan
    Chiswick High Road
    Chiswick
    W4 5YF London
    3rd Floor Building 5 Chiswick Park 566
    Secretary
    Chiswick High Road
    Chiswick
    W4 5YF London
    3rd Floor Building 5 Chiswick Park 566
    British121660190001
    WRIGHT, Dawn Kyrenia Claudette
    19 St Amand Drive
    OX14 5RQ Abingdon
    Oxon
    Secretary
    19 St Amand Drive
    OX14 5RQ Abingdon
    Oxon
    British76112110005
    ASQUITH, Christopher
    Chiswick High Road
    Chiswick
    W4 5YF London
    3rd Floor Building 5 Chiswick Park 566
    Director
    Chiswick High Road
    Chiswick
    W4 5YF London
    3rd Floor Building 5 Chiswick Park 566
    EnglandBritish17673120004
    BERGER, Ronald Joseph
    Flat 4 27 Bolton Gardens
    SW5 0AQ London
    Director
    Flat 4 27 Bolton Gardens
    SW5 0AQ London
    American94015630001
    BOURKE, Lawrence Thomas
    Oyne House
    Oyne
    AB52 6QU Insch
    Aberdeenshire
    Director
    Oyne House
    Oyne
    AB52 6QU Insch
    Aberdeenshire
    British57656830001
    FARAGUNA, John Kenneth
    3008 Morrison
    77009 Houston
    Texas
    Usa
    Director
    3008 Morrison
    77009 Houston
    Texas
    Usa
    United StatesAmerican181087900001
    JONES, Gary
    14747 Quail Grove Lane
    77077 Houston Tx
    Harris
    Usa
    Director
    14747 Quail Grove Lane
    77077 Houston Tx
    Harris
    Usa
    American59713870001
    LICHTE, Rudiger
    8810 Horgen
    Seegartenstrasse 63
    Switzerland
    Director
    8810 Horgen
    Seegartenstrasse 63
    Switzerland
    German129969630001
    MAYS, Elaine Doris
    Chiswick High Road
    Chiswick
    W4 5YF London
    3rd Floor Building 5 Chiswick Park 566
    Director
    Chiswick High Road
    Chiswick
    W4 5YF London
    3rd Floor Building 5 Chiswick Park 566
    ScotlandBritish196074340001
    MCNIVEN, Alan Ross
    2 Westfield Terrace
    AB25 2RU Aberdeen
    Director
    2 Westfield Terrace
    AB25 2RU Aberdeen
    ScotlandBritish61506150001
    ONABOLU, Oluwole
    Chiswick High Road
    Chiswick
    W4 5YF London
    3rd Floor Building 5 Chiswick Park 566
    Director
    Chiswick High Road
    Chiswick
    W4 5YF London
    3rd Floor Building 5 Chiswick Park 566
    United KingdomNigerian171308090002
    REEKIE, George
    Birchdale Raemoir Road
    AB31 4EQ Banchory
    Kincardineshire
    Director
    Birchdale Raemoir Road
    AB31 4EQ Banchory
    Kincardineshire
    British56472270001
    SHIELDS, Craig
    20 Main Street
    Seaton
    LE15 9HU Oakham
    Leicestershire
    Director
    20 Main Street
    Seaton
    LE15 9HU Oakham
    Leicestershire
    British5928790001
    STRACHAN, Leslie Hewitt
    7 Craigie Park
    Rosemount
    AB25 2SE Aberdeen
    Aberdeenshire
    Director
    7 Craigie Park
    Rosemount
    AB25 2SE Aberdeen
    Aberdeenshire
    United KingdomBritish92375970001
    UPTON, John Dominic
    Chiswick High Road
    Chiswick
    W4 5YF London
    3rd Floor Building 5 Chiswick Park 566
    Director
    Chiswick High Road
    Chiswick
    W4 5YF London
    3rd Floor Building 5 Chiswick Park 566
    EnglandBritish207648640001
    WOOLLEY, Peter John
    The Library Thorndon Hall
    Thorndon Park, Ingrave
    CM13 3RJ Brentwood
    Essex
    Director
    The Library Thorndon Hall
    Thorndon Park, Ingrave
    CM13 3RJ Brentwood
    Essex
    British271050002

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0