ZINC HOUSE MANAGEMENT LIMITED
Overview
| Company Name | ZINC HOUSE MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03708397 |
| 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 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 Address | No |
What were the previous names of ZINC HOUSE MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| COWCROSS HOUSE MANAGEMENT LIMITED | Feb 04, 1999 | Feb 04, 1999 |
What are the latest accounts for ZINC HOUSE MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for ZINC HOUSE MANAGEMENT LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Sep 08, 2023 |
What are the latest filings for ZINC HOUSE MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Sep 08, 2023 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Lucian Scope Leisen Wong on Sep 08, 2023 | 1 pages | CH03 | ||
Notification of Lucian Scope Leisen Wong as a person with significant control on Sep 08, 2023 | 2 pages | PSC01 | ||
Cessation of Barron's Heritage Investment Limited as a person with significant control on Sep 08, 2023 | 1 pages | PSC07 | ||
Notification of Freddie Weng Foo Wong as a person with significant control on Sep 08, 2023 | 2 pages | PSC01 | ||
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 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Sep 08, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Sep 08, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Change of details for Barron's Heritage Investment Limited as a person with significant control on Sep 07, 2020 | 2 pages | PSC05 | ||
Confirmation statement made on Sep 08, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 08, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Change of details for Barron's Heritage Investment Limited as a person with significant control on Jan 07, 2019 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Change of details for Barron's Investment Limited as a person with significant control on Dec 15, 2017 | 2 pages | PSC05 | ||
Confirmation statement made on Sep 08, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Who are the officers of ZINC HOUSE MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WONG, Lucian Scope Leisen | Secretary | Goodwood Residence 02-14, Singapore 263 Bukit Timah Rd 259704 Singapore | British | 158150420001 | ||||||
| WONG, Freddie Weng Foo | Director | 1 Chatsworth Road Singapore One Chatsworth, 04-21 249745 Singapore | Singapore | Singaporean | 158380360001 | |||||
| FORD, Christopher Stewart Lacklan | Secretary | 70 Pulteney Road E18 1PS London | British | 60840120001 | ||||||
| LOH, Har Pek, Doctor | Secretary | 4 Frankel Walk 457996 FOREIGN Singapore | Singapore | 79652300001 | ||||||
| MEAGHER, David | Secretary | Elsley Road Battersea SW11 5LG London 187 United Kingdom | Irish | 138593250001 | ||||||
| HERALD MANAGEMENT SERVICES LIMITED | Secretary | 8 Hill Street JE2 4UA St Helier Channel Islands | 123336290001 | |||||||
| JORDAN COMPANY SECRETARIES LIMITED | Nominee Secretary | 21 St Thomas Street BS1 6JS Bristol Avon | 900008790001 | |||||||
| L.C.I. SECRETARIES LIMITED | Nominee Secretary | 74 Lynn Road Terrington Saint Clement PE34 4JX Kings Lynn Norfolk | 900015390001 | |||||||
| BRYANT, Benjamin Peter | Director | Bas Rozel JE3 6BQ La Rue De La Perruque The Cottage St Martin Jersey | Jersey | British | 129040630001 | |||||
| COLLINS, Sean | Director | Hans Crescent Knightsbridge SW3 1BA London 28 | Irish | 140546880001 | ||||||
| GAWTHORPE, Simon David | Director | Flat 9 61 & 69 Mortlake High Street SW14 8HL London | British | 141497020001 | ||||||
| LOH, Har Pek, Doctor | Director | 4 Frankel Walk 457996 FOREIGN Singapore | Singapore | 79652300001 | ||||||
| LOH, Peng Lik | Director | 4 Frankel Walk 457996 FOREIGN Singapore | Singapore | Singapore | 135241190001 | |||||
| MCILVENNY, Robin Hugh | Director | 8 Cambridge Road HP9 1HW Beaconsfield Buckinghamshire | British | 17898090002 | ||||||
| MEAGHER, David | Director | Elsley Road Battersea SW11 5LG London 187 United Kingdom | United Kingdom | Irish | 138593250001 | |||||
| MINASHI, Mark Anthony | Director | 21 Nightingale Road WD3 2DE Rickmansworth Hertfordshire | England | British | 61124920002 | |||||
| ROYNON JONES, Robert Edward | Director | Les Buissonnets La Rue De La Hougette JE2 6LD St Clement Channel Islands | British | 126737620001 | ||||||
| SHARP, Robert William | Director | Flat 5 Green Island House La Grande Route De La Cote JE2 6FS St Clement Channel Islands | Jersey | British | 108383750002 | |||||
| SUTTON, Nicholas Nelson | Director | The Penthouse 25a Vincent House Vincent Square SW1P 2NB London | British | 38171430006 | ||||||
| L.C.I. DIRECTORS LIMITED | Nominee Director | 60 Tabernacle Street EC2A 4NB London | 900013970001 |
Who are the persons with significant control of ZINC HOUSE MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Lucian Scope Leisen Wong | Sep 08, 2023 | Claremont Lane KT10 9FQ Esher Albany House Surrey United Kingdom | No | ||||||||||
Nationality: British Country of Residence: Singapore | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Freddie Weng Foo Wong | Sep 08, 2023 | Claremont Lane KT10 9FQ Esher Albany House Surrey United Kingdom | No | ||||||||||
Nationality: Singaporean Country of Residence: Singapore | |||||||||||||
Natures of Control
| |||||||||||||
| Barron's Heritage Investment Limited | Apr 06, 2016 | 21-22 Great Castle Street W1G 0HZ London 2nd Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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