ZINC HOUSE MANAGEMENT LIMITED

ZINC HOUSE MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameZINC HOUSE MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03708397
    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 ZINC HOUSE MANAGEMENT LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is ZINC HOUSE MANAGEMENT LIMITED located?

    Registered Office Address
    Albany House
    Claremont Lane
    KT10 9FQ Esher
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ZINC HOUSE MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    COWCROSS HOUSE MANAGEMENT LIMITEDFeb 04, 1999Feb 04, 1999

    What are the latest accounts for ZINC HOUSE MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for ZINC HOUSE MANAGEMENT LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 08, 2023

    What are the latest filings for ZINC HOUSE MANAGEMENT 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

    1 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Sep 08, 2023 with no updates

    3 pagesCS01

    Secretary's details changed for Lucian Scope Leisen Wong on Sep 08, 2023

    1 pagesCH03

    Notification of Lucian Scope Leisen Wong as a person with significant control on Sep 08, 2023

    2 pagesPSC01

    Cessation of Barron's Heritage Investment Limited as a person with significant control on Sep 08, 2023

    1 pagesPSC07

    Notification of Freddie Weng Foo Wong as a person with significant control on Sep 08, 2023

    2 pagesPSC01

    Registered office address changed from 2nd Floor 21-22 Great Castle Street London W1G 0HZ to Albany House Claremont Lane Esher Surrey KT10 9FQ on Feb 01, 2023

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Sep 08, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Sep 08, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Change of details for Barron's Heritage Investment Limited as a person with significant control on Sep 07, 2020

    2 pagesPSC05

    Confirmation statement made on Sep 08, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 08, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Change of details for Barron's Heritage Investment Limited as a person with significant control on Jan 07, 2019

    2 pagesPSC05

    Registered office address changed from 6th Floor Remo House 310-312 Regent Street London W1B 3BS to 2nd Floor 21-22 Great Castle Street London W1G 0HZ on Jan 21, 2019

    1 pagesAD01

    Change of details for Barron's Investment Limited as a person with significant control on Dec 15, 2017

    2 pagesPSC05

    Confirmation statement made on Sep 08, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Who are the officers of ZINC HOUSE MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WONG, Lucian Scope Leisen
    Goodwood Residence
    02-14, Singapore
    263 Bukit Timah Rd
    259704
    Singapore
    Secretary
    Goodwood Residence
    02-14, Singapore
    263 Bukit Timah Rd
    259704
    Singapore
    British158150420001
    WONG, Freddie Weng Foo
    1 Chatsworth Road
    Singapore
    One Chatsworth, 04-21
    249745
    Singapore
    Director
    1 Chatsworth Road
    Singapore
    One Chatsworth, 04-21
    249745
    Singapore
    SingaporeSingaporean158380360001
    FORD, Christopher Stewart Lacklan
    70 Pulteney Road
    E18 1PS London
    Secretary
    70 Pulteney Road
    E18 1PS London
    British60840120001
    LOH, Har Pek, Doctor
    4 Frankel Walk
    457996
    FOREIGN Singapore
    Secretary
    4 Frankel Walk
    457996
    FOREIGN Singapore
    Singapore79652300001
    MEAGHER, David
    Elsley Road
    Battersea
    SW11 5LG London
    187
    United Kingdom
    Secretary
    Elsley Road
    Battersea
    SW11 5LG London
    187
    United Kingdom
    Irish138593250001
    HERALD MANAGEMENT SERVICES LIMITED
    8 Hill Street
    JE2 4UA St Helier
    Channel Islands
    Secretary
    8 Hill Street
    JE2 4UA St Helier
    Channel Islands
    123336290001
    JORDAN COMPANY SECRETARIES LIMITED
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    Nominee Secretary
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    900008790001
    L.C.I. SECRETARIES LIMITED
    74 Lynn Road
    Terrington Saint Clement
    PE34 4JX Kings Lynn
    Norfolk
    Nominee Secretary
    74 Lynn Road
    Terrington Saint Clement
    PE34 4JX Kings Lynn
    Norfolk
    900015390001
    BRYANT, Benjamin Peter
    Bas Rozel
    JE3 6BQ La Rue De La Perruque
    The Cottage
    St Martin
    Jersey
    Director
    Bas Rozel
    JE3 6BQ La Rue De La Perruque
    The Cottage
    St Martin
    Jersey
    JerseyBritish129040630001
    COLLINS, Sean
    Hans Crescent
    Knightsbridge
    SW3 1BA London
    28
    Director
    Hans Crescent
    Knightsbridge
    SW3 1BA London
    28
    Irish140546880001
    GAWTHORPE, Simon David
    Flat 9
    61 & 69 Mortlake High Street
    SW14 8HL London
    Director
    Flat 9
    61 & 69 Mortlake High Street
    SW14 8HL London
    British141497020001
    LOH, Har Pek, Doctor
    4 Frankel Walk
    457996
    FOREIGN Singapore
    Director
    4 Frankel Walk
    457996
    FOREIGN Singapore
    Singapore79652300001
    LOH, Peng Lik
    4 Frankel Walk
    457996
    FOREIGN Singapore
    Director
    4 Frankel Walk
    457996
    FOREIGN Singapore
    SingaporeSingapore135241190001
    MCILVENNY, Robin Hugh
    8 Cambridge Road
    HP9 1HW Beaconsfield
    Buckinghamshire
    Director
    8 Cambridge Road
    HP9 1HW Beaconsfield
    Buckinghamshire
    British17898090002
    MEAGHER, David
    Elsley Road
    Battersea
    SW11 5LG London
    187
    United Kingdom
    Director
    Elsley Road
    Battersea
    SW11 5LG London
    187
    United Kingdom
    United KingdomIrish138593250001
    MINASHI, Mark Anthony
    21 Nightingale Road
    WD3 2DE Rickmansworth
    Hertfordshire
    Director
    21 Nightingale Road
    WD3 2DE Rickmansworth
    Hertfordshire
    EnglandBritish61124920002
    ROYNON JONES, Robert Edward
    Les Buissonnets
    La Rue De La Hougette
    JE2 6LD St Clement
    Channel Islands
    Director
    Les Buissonnets
    La Rue De La Hougette
    JE2 6LD St Clement
    Channel Islands
    British126737620001
    SHARP, Robert William
    Flat 5 Green Island House
    La Grande Route De La Cote
    JE2 6FS St Clement
    Channel Islands
    Director
    Flat 5 Green Island House
    La Grande Route De La Cote
    JE2 6FS St Clement
    Channel Islands
    JerseyBritish108383750002
    SUTTON, Nicholas Nelson
    The Penthouse 25a Vincent House
    Vincent Square
    SW1P 2NB London
    Director
    The Penthouse 25a Vincent House
    Vincent Square
    SW1P 2NB London
    British38171430006
    L.C.I. DIRECTORS LIMITED
    60 Tabernacle Street
    EC2A 4NB London
    Nominee Director
    60 Tabernacle Street
    EC2A 4NB London
    900013970001

    Who are the persons with significant control of ZINC HOUSE MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Lucian Scope Leisen Wong
    Claremont Lane
    KT10 9FQ Esher
    Albany House
    Surrey
    United Kingdom
    Sep 08, 2023
    Claremont Lane
    KT10 9FQ Esher
    Albany House
    Surrey
    United Kingdom
    No
    Nationality: British
    Country of Residence: Singapore
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Freddie Weng Foo Wong
    Claremont Lane
    KT10 9FQ Esher
    Albany House
    Surrey
    United Kingdom
    Sep 08, 2023
    Claremont Lane
    KT10 9FQ Esher
    Albany House
    Surrey
    United Kingdom
    No
    Nationality: Singaporean
    Country of Residence: Singapore
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Barron's Heritage Investment Limited
    21-22 Great Castle Street
    W1G 0HZ London
    2nd Floor
    United Kingdom
    Apr 06, 2016
    21-22 Great Castle Street
    W1G 0HZ London
    2nd Floor
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredBvi
    Legal AuthorityBritish Virgin Islands
    Place RegisteredBvi
    Registration Number1963618
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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