ZEST ADVENTURE COMPANY LIMITED

ZEST ADVENTURE COMPANY LIMITED

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

    Company NameZEST ADVENTURE COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03657372
    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 ZEST ADVENTURE COMPANY LIMITED?

    • (7415) /
    • (9262) /

    Where is ZEST ADVENTURE COMPANY LIMITED located?

    Registered Office Address
    40-44 Coombe Road
    KT3 4QF New Malden
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ZEST ADVENTURE COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    LYRIC DESIGNS LIMITEDOct 27, 1998Oct 27, 1998

    What are the latest accounts for ZEST ADVENTURE COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for ZEST ADVENTURE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Dec 20, 2010

    • Capital: GBP 1
    5 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The amount of reserve arising on reduction be credited to the distributable reserves of the company 20/12/2010
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Oct 27, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Oct 27, 2009 with full list of shareholders

    5 pagesAR01

    Registered office address changed from Cannons House 40-44 Coombe Road New Malden Surrey KT3 4QF on Nov 09, 2009

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2008

    6 pagesAA

    legacy

    3 pages363a

    legacy

    10 pages288a

    Accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    3 pages288a

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages363a

    legacy

    1 pages288c

    Who are the officers of ZEST ADVENTURE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLBEN, David George
    49 Sandilands Road
    Fulham
    SW6 2BD London
    Secretary
    49 Sandilands Road
    Fulham
    SW6 2BD London
    British104903050001
    DOYLE, Kevan-Peter
    34 Park Road
    TW1 2PX Twickenham
    Middlesex
    Director
    34 Park Road
    TW1 2PX Twickenham
    Middlesex
    United KingdomIrish78237230007
    HYATT, Gregory John
    The Firs
    27 Crookham Road
    GU51 5DP Fleet
    Hampshire
    Director
    The Firs
    27 Crookham Road
    GU51 5DP Fleet
    Hampshire
    United KingdomBritish61663230001
    OLIVER, Martin Timothy
    Flat 2 Chivelston
    78 Parkside Wimbledon
    SW19 5LH London
    Secretary
    Flat 2 Chivelston
    78 Parkside Wimbledon
    SW19 5LH London
    British50764370001
    PALMER, Steven Mark
    Nettlecombe Pyle Hill
    GU22 0SR Woking
    Surrey
    Secretary
    Nettlecombe Pyle Hill
    GU22 0SR Woking
    Surrey
    British63240980001
    PINTO, David Frederick
    Manor Beacon
    Church Lane
    RG40 4LU Finchampstead
    Berkshire
    Secretary
    Manor Beacon
    Church Lane
    RG40 4LU Finchampstead
    Berkshire
    British49180920001
    STREETS, Matthew Alexander
    6 Doneraile Street
    Fulham
    SW6 6EN London
    Secretary
    6 Doneraile Street
    Fulham
    SW6 6EN London
    British40530270001
    WISEMAN, David Charles
    53 Dorset Drive
    HA8 7NT Edgware
    Middlesex
    Secretary
    53 Dorset Drive
    HA8 7NT Edgware
    Middlesex
    British50807620002
    CRS LEGAL SERVICES LIMITED
    Newfoundland Chambers
    43a Whitchurch Road
    CF4 3JN Cardiff
    South Glamorgan
    Nominee Secretary
    Newfoundland Chambers
    43a Whitchurch Road
    CF4 3JN Cardiff
    South Glamorgan
    900004280001
    ANDREW, James Richard Elliott
    Henderson Road
    SW18 3RR London
    15
    Director
    Henderson Road
    SW18 3RR London
    15
    United KingdomBritish139764120001
    FISH, Mark
    17 Alacross Road
    W5 4HT London
    Director
    17 Alacross Road
    W5 4HT London
    British44086510001
    HARRIS, Martin
    Levels House
    BA5 1PF Bleadney
    Somerset
    Director
    Levels House
    BA5 1PF Bleadney
    Somerset
    British75882330001
    HENCHOZ, Debbie
    Lower Farm
    Dippenhall
    GU10 5EB Farnham
    Surrey
    Director
    Lower Farm
    Dippenhall
    GU10 5EB Farnham
    Surrey
    British45788190001
    JESSOP, Christopher
    Shawfield Street
    SW3 4BD London
    8
    Director
    Shawfield Street
    SW3 4BD London
    8
    United KingdomBritish139864830001
    MISRA, Arnu Kumar
    Hedgerow House 9 Rockwood Road
    Calverley
    LS28 5AB Leeds
    Yorkshire
    Director
    Hedgerow House 9 Rockwood Road
    Calverley
    LS28 5AB Leeds
    Yorkshire
    United KingdomBritish227695390001
    NOLAN, Anthony Patrick
    20 School Lane
    GU10 3PF Farnham
    Surrey
    Director
    20 School Lane
    GU10 3PF Farnham
    Surrey
    Irish54968330001
    OLIVER, Martin Timothy
    25 Cranes Drive
    KT5 8AJ Surbiton
    Surrey
    Director
    25 Cranes Drive
    KT5 8AJ Surbiton
    Surrey
    British50764370002
    PALMER, Steven Mark
    Nettlecombe Pyle Hill
    GU22 0SR Woking
    Surrey
    Director
    Nettlecombe Pyle Hill
    GU22 0SR Woking
    Surrey
    EnglandBritish63240980001
    PERKS, Amanda Jane
    The Copse
    Lady Margaret Road
    SL5 9QH Sunningdale
    Berkshire
    Director
    The Copse
    Lady Margaret Road
    SL5 9QH Sunningdale
    Berkshire
    British54968190001
    PINTO, David Frederick
    Manor Beacon
    Church Lane
    RG40 4LU Finchampstead
    Berkshire
    Director
    Manor Beacon
    Church Lane
    RG40 4LU Finchampstead
    Berkshire
    British49180920001
    STREETS, Matthew Alexander
    6 Doneraile Street
    Fulham
    SW6 6EN London
    Director
    6 Doneraile Street
    Fulham
    SW6 6EN London
    United KingdomBritish40530270001
    TEGELAARS, Harm Bartholomew
    Farnham House
    Farnham Lane
    TN3 0JT Langton Green
    Kent
    Director
    Farnham House
    Farnham Lane
    TN3 0JT Langton Green
    Kent
    UkDutch16805470001
    WILLIAMS, Christopher
    6 Milner Road
    KT1 2AU Kingston Upon Thames
    Surrey
    Director
    6 Milner Road
    KT1 2AU Kingston Upon Thames
    Surrey
    British102280630002
    WISEMAN, David Charles
    53 Dorset Drive
    HA8 7NT Edgware
    Middlesex
    Director
    53 Dorset Drive
    HA8 7NT Edgware
    Middlesex
    EnglandBritish50807620002
    MC FORMATIONS LIMITED
    Newfoundland Chambers
    43a Whitchurch Road
    CF4 3JN Cardiff
    South Glamorgan
    Nominee Director
    Newfoundland Chambers
    43a Whitchurch Road
    CF4 3JN Cardiff
    South Glamorgan
    900004800001

    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