ZETA DIRECTORS LIMITED
Overview
| Company Name | ZETA DIRECTORS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04331300 |
| 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 ZETA DIRECTORS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ZETA DIRECTORS LIMITED located?
| Registered Office Address | Unit 203, Second Floor, China House 401 Edgware Road NW2 6GY London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ZETA DIRECTORS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for ZETA DIRECTORS 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 | 3 pages | DS01 | ||||||||||
Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU | 1 pages | AD02 | ||||||||||
Director's details changed for Ms. Robyn Spitz on Jun 10, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Irene Potter on Jun 10, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stephen John Mills on Jun 10, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on Jun 10, 2019 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Irene Potter as a director on Jan 16, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Yardena Landman as a director on Jan 16, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen John Mills as a director on Jan 16, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 24, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Sean Lee Hogan as a director on May 01, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Jun 22, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Secretary's details changed for L.G.Secretaries Limited on Jan 09, 2013 | 1 pages | CH04 | ||||||||||
Registered office address changed from Charles House Finchley Road London NW3 5JJ to Charles House 108-110 Finchley Road London NW3 5JJ on Nov 24, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 20, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Nov 20, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of ZETA DIRECTORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| L.G.SECRETARIES LIMITED | Secretary | 108 - 110 Finchley Road NW3 5JJ London Charles House United Kingdom |
| 29530700003 | ||||||||||
| MILLS, Stephen John | Director | 401 Edgware Road NW2 6GY London Unit 203, Second Floor, China House United Kingdom | England | British | 15688420004 | |||||||||
| POTTER, Irene Wai Keng | Director | 401 Edgware Road NW2 6GY London Unit 203, Second Floor, China House United Kingdom | England | British | 159604430001 | |||||||||
| SPITZ, Robyn, Ms. | Director | 401 Edgware Road NW2 6GY London Unit 203, Second Floor, China House United Kingdom | Monaco | South African,French | 80625420002 | |||||||||
| CORNHILL SECRETARIES LIMITED | Nominee Secretary | St Paul's House Warwick Lane EC4M 7BP London | 900023430001 | |||||||||||
| WIGMORE SECRETARIES LIMITED | Nominee Secretary | 38 Wigmore Street W1U 2HA London | 900030910001 | |||||||||||
| GRAY, Michael Andrew | Director | Flat 213a Kanika Alexander 38 Karaiskaki Street Limassol 3032 Cyprus | Cyprus | British | 116389990001 | |||||||||
| HOGAN, Sean Lee | Director | 108-110 Finchley Road NW3 5JJ London Charles House United Kingdom | Cyprus | British | 160184690001 | |||||||||
| HOGAN, Sean Lee | Director | Block B, Christine Complex Amathountas Avenue Limassol Flat 34, 4531 Cyprus | Cyprus | British | 160184690001 | |||||||||
| LANDMAN, Yardena | Director | 108-110 Finchley Road NW3 5JJ London Charles House United Kingdom | United Kingdom | British | 107924850002 | |||||||||
| LANDMAN, Zenah, Ms. | Director | 1 Orchard Mead Finchley Road NW11 8DJ London | United Kingdom | British | 77100700001 | |||||||||
| MARSHALL, Rebecca Jane | Director | Suite 201 Efstathoiu Court 365 St Andrews Street Limassol 3505 Cyprus | British | 89079540001 | ||||||||||
| MORTON, Jillian | Director | 15 Motzart Street FOREIGN Limassol 3096 Cyprus | British | 95561590001 | ||||||||||
| CORNHILL NOMINEES LIMITED | Director | St Pauls House Warwick Lane EC4M 7BP London | 74726530001 |
Who are the persons with significant control of ZETA DIRECTORS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Peter Benedict Stone | Apr 06, 2016 | 1st Floor, 108-110 Finchley Road NW3 5JJ London Charles House United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Martin Landman | Apr 06, 2016 | 1st Floor, 108-110 Finchley Road NW3 5JJ London Charles House United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
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