Z. & S. CONSULTANTS LIMITED
Overview
| Company Name | Z. & S. CONSULTANTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03424401 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of Z. & S. CONSULTANTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| Z. & S. GEOSCIENCE LIMITED | Aug 26, 1997 | Aug 26, 1997 |
What are the latest accounts for Z. & S. CONSULTANTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for Z. & S. CONSULTANTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of John Dominic Upton as a director on Feb 10, 2017 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Lorraine Amanda Dunlop as a secretary on Aug 11, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jenni Therese Klassen as a secretary on Aug 11, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mr. John Dominic Upton as a director on Apr 26, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Asquith as a director on Apr 26, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Jan 20, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Jan 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Jenni Therese Klassen as a secretary on Jul 01, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Paul Bryan Stokes as a secretary on Jul 01, 2014 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Appointment of Mr. Michael Allan Rasmuson as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Oluwole Onabolu as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 20, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Oluwole Onabolu on Apr 30, 2013 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Jan 20, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Oluwole Onabolu as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Elaine Mays as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Jan 20, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Who are the officers of Z. & S. CONSULTANTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUNLOP, Lorraine Amanda | Secretary | Chiswick High Road Chiswick W4 5YF London 3rd Floor Building 5 Chiswick Park 566 | 212595920001 | |||||||
| RASMUSON, Michael Allan, Mr. | Director | Chiswick High Road Chiswick W4 5YF London 3rd Floor Building 5 Chiswick Park 566 | England | Canadian | 98354440002 | |||||
| BUCK, Stuart Grayston, Dr | Secretary | South Westside Forglen AB53 4JL Turriff Aberdeenshire | British | 77977270001 | ||||||
| KLASSEN, Jenni Therese | Secretary | Chiswick High Road Chiswick W4 5YF London 3rd Floor Building 5 Chiswick Park 566 | 189699570001 | |||||||
| MIDDLETON, Sandra Elizabeth | Secretary | Investment House 6 Union Row AB21 7DQ Aberdeen Scotland | British | 54344570001 | ||||||
| MIRCZAK, Thomas | Secretary | 60 Waterloo Road MK40 3PG Bedford Bedfordshire | American | 8709430001 | ||||||
| SHEILS, Dominic Ciaran | Secretary | 19 Beechgrove Gardens AB15 5HG Aberdeen Aberdeenshire | British | 111006460001 | ||||||
| SINCLAIR, Gavin | Secretary | Garden Flat 26 Talbot Road W2 5LJ London | British | 60558790003 | ||||||
| STOKES, Paul Bryan | Secretary | Chiswick High Road Chiswick W4 5YF London 3rd Floor Building 5 Chiswick Park 566 | British | 121660190001 | ||||||
| WRIGHT, Dawn Kyrenia Claudette | Secretary | 19 St Amand Drive OX14 5RQ Abingdon Oxon | British | 76112110005 | ||||||
| ASQUITH, Christopher | Director | Chiswick High Road Chiswick W4 5YF London 3rd Floor Building 5 Chiswick Park 566 | England | British | 17673120004 | |||||
| BERGER, Ronald Joseph | Director | Flat 4 27 Bolton Gardens SW5 0AQ London | American | 94015630001 | ||||||
| BOURKE, Lawrence Thomas | Director | Oyne House Oyne AB52 6QU Insch Aberdeenshire | British | 57656830001 | ||||||
| FARAGUNA, John Kenneth | Director | 3008 Morrison 77009 Houston Texas Usa | United States | American | 181087900001 | |||||
| JONES, Gary | Director | 14747 Quail Grove Lane 77077 Houston Tx Harris Usa | American | 59713870001 | ||||||
| LICHTE, Rudiger | Director | 8810 Horgen Seegartenstrasse 63 Switzerland | German | 129969630001 | ||||||
| MAYS, Elaine Doris | Director | Chiswick High Road Chiswick W4 5YF London 3rd Floor Building 5 Chiswick Park 566 | Scotland | British | 196074340001 | |||||
| MCNIVEN, Alan Ross | Director | 2 Westfield Terrace AB25 2RU Aberdeen | Scotland | British | 61506150001 | |||||
| ONABOLU, Oluwole | Director | Chiswick High Road Chiswick W4 5YF London 3rd Floor Building 5 Chiswick Park 566 | United Kingdom | Nigerian | 171308090002 | |||||
| REEKIE, George | Director | Birchdale Raemoir Road AB31 4EQ Banchory Kincardineshire | British | 56472270001 | ||||||
| SHIELDS, Craig | Director | 20 Main Street Seaton LE15 9HU Oakham Leicestershire | British | 5928790001 | ||||||
| STRACHAN, Leslie Hewitt | Director | 7 Craigie Park Rosemount AB25 2SE Aberdeen Aberdeenshire | United Kingdom | British | 92375970001 | |||||
| UPTON, John Dominic | Director | Chiswick High Road Chiswick W4 5YF London 3rd Floor Building 5 Chiswick Park 566 | England | British | 207648640001 | |||||
| WOOLLEY, Peter John | Director | The Library Thorndon Hall Thorndon Park, Ingrave CM13 3RJ Brentwood Essex | British | 271050002 |
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