ZENEITH FINANCIAL SOLUTIONS LIMITED

ZENEITH FINANCIAL SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameZENEITH FINANCIAL SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04512563
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ZENEITH FINANCIAL SOLUTIONS LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is ZENEITH FINANCIAL SOLUTIONS LIMITED located?

    Registered Office Address
    2nd Floor 168 Shoreditch High Street
    E1 6RA London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ZENEITH FINANCIAL SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for ZENEITH FINANCIAL SOLUTIONS 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

    2 pagesDS01

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

    4 pagesAA

    Confirmation statement made on Oct 11, 2021 with no updates

    3 pagesCS01

    Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on Jun 01, 2021

    1 pagesAD01

    Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on Jun 01, 2021

    1 pagesAD01

    Confirmation statement made on Oct 11, 2020 with no updates

    3 pagesCS01

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

    3 pagesAA

    Termination of appointment of Ocs Services Limited as a director on Sep 09, 2020

    1 pagesTM01

    Appointment of Mr Robert James Skinner as a director on Sep 09, 2020

    2 pagesAP01

    Confirmation statement made on Oct 11, 2019 with no updates

    3 pagesCS01

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

    3 pagesAA

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

    3 pagesAA

    Confirmation statement made on Oct 11, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Paul Robert Newman as a director on Feb 01, 2018

    2 pagesAP01

    Termination of appointment of Andrew Bernard Thompson as a director on Feb 01, 2018

    1 pagesTM01

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

    3 pagesAA

    Confirmation statement made on Oct 11, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    3 pagesAA

    Confirmation statement made on Oct 11, 2016 with updates

    6 pagesCS01

    Accounts for a small company made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Oct 11, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2015

    Statement of capital on Oct 30, 2015

    • Capital: GBP 1,000
    SH01

    Registered office address changed from 51 Moorgate London EC2R 6PB to Third Floor 24 Chiswell Street London EC1Y 4YX on Mar 20, 2015

    1 pagesAD01

    Accounts for a small company made up to Mar 31, 2014

    5 pagesAA

    Who are the officers of ZENEITH FINANCIAL SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEWMAN, Paul Robert
    168 Shoreditch High Street
    E1 6RA London
    2nd Floor
    United Kingdom
    Director
    168 Shoreditch High Street
    E1 6RA London
    2nd Floor
    United Kingdom
    United KingdomBritishNone Supplied238663380001
    SKINNER, Robert James
    Holborn
    EC1N 2HT London
    6th Floor, 33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    6th Floor, 33
    United Kingdom
    United KingdomBritishDirector265281840001
    CARPENTER, June
    24 Royal Huts Avenue
    GU26 6FB Hindhead
    Surrey
    Secretary
    24 Royal Huts Avenue
    GU26 6FB Hindhead
    Surrey
    BritishDirector78297220002
    CARPENTER, June
    24 Royal Huts Avenue
    GU26 6FB Hindhead
    Surrey
    Secretary
    24 Royal Huts Avenue
    GU26 6FB Hindhead
    Surrey
    BritishAccountant78297220002
    HYNES, Jasper
    Shoe Lane
    EC4A 3JP London
    76
    Secretary
    Shoe Lane
    EC4A 3JP London
    76
    British165604660001
    NAGATY, Idris
    1 Stairs Hill
    Empshott
    GU33 6HP Liss
    Hampshire
    Secretary
    1 Stairs Hill
    Empshott
    GU33 6HP Liss
    Hampshire
    British78297160001
    HBJGW MANCHESTER SECRETARIES LIMITED
    3 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Secretary
    3 Hardman Square
    Spinningfields
    M3 3EB Manchester
    113594300007
    PEMEX SERVICES LIMITED
    Vanterpool Plaza
    Wickhams Quay 1, Road Town
    FOREIGN Tortola
    British Virgin Islands
    Nominee Secretary
    Vanterpool Plaza
    Wickhams Quay 1, Road Town
    FOREIGN Tortola
    British Virgin Islands
    900031160001
    CARPENTER, June
    24 Royal Huts Avenue
    GU26 6FB Hindhead
    Surrey
    Director
    24 Royal Huts Avenue
    GU26 6FB Hindhead
    Surrey
    United KingdomBritishAccountant78297220002
    CRAVEN, Richard James
    Doveleat
    Ellesborough Road
    HP22 6ES Wendover
    Buckinghamshire
    Director
    Doveleat
    Ellesborough Road
    HP22 6ES Wendover
    Buckinghamshire
    EnglandBritishDirector92962410001
    EDGE, Christopher Norman
    Mayfield House
    Old Ford Lane Stonely
    PE19 5EJ St Neots
    Cambridgeshire
    Director
    Mayfield House
    Old Ford Lane Stonely
    PE19 5EJ St Neots
    Cambridgeshire
    BritishDirector80299560001
    FONTAINE, Christiane
    1 Stairs Hill
    Empshott, Nr Liss
    GU33 6HP Hants
    Director
    1 Stairs Hill
    Empshott, Nr Liss
    GU33 6HP Hants
    FrenchNone92592220001
    GORTON, Nicholas Conrad
    19 Over Street
    BN1 4EE Brighton
    Director
    19 Over Street
    BN1 4EE Brighton
    EnglandBritishDirector87736780001
    GORTON, Nicholas
    4 Verge Walk
    Boxalls Lane
    GU11 3TG Aldershot
    Hampshire
    Director
    4 Verge Walk
    Boxalls Lane
    GU11 3TG Aldershot
    Hampshire
    BritishDirector51043460001
    LEVINE, Bryan
    2 Putney Park Avenue
    SW15 5EN London
    Director
    2 Putney Park Avenue
    SW15 5EN London
    United KingdomBritishFinance Director67682400008
    LUND, Mark Joseph
    Clock Cottage
    Halliford Road
    TW17 8RU Shepperton
    Middlesex
    Director
    Clock Cottage
    Halliford Road
    TW17 8RU Shepperton
    Middlesex
    EnglandBritishDirector74519810001
    NAGATY, Idris
    1 Stairs Hill
    Empshott
    GU33 6HP Liss
    Hampshire
    Director
    1 Stairs Hill
    Empshott
    GU33 6HP Liss
    Hampshire
    UkBritishDirector78297160001
    NAGATY, Idris
    1 Stairs Hill
    Empshott
    GU33 6HP Liss
    Hampshire
    Director
    1 Stairs Hill
    Empshott
    GU33 6HP Liss
    Hampshire
    UkBritishDirector78297160001
    PEARSON, Richard James
    Guildford Grove
    SE10 8JY London
    53
    Director
    Guildford Grove
    SE10 8JY London
    53
    United KingdomBritishDirector136265540001
    THOMPSON, Andrew Bernard
    Sweet Chestnut Mews
    CM12 9DG Billericay
    2
    Essex
    Director
    Sweet Chestnut Mews
    CM12 9DG Billericay
    2
    Essex
    United KingdomBritishDirector91119820002
    AMERSHAM SERVICES LIMITED
    Vanterpool Plaza
    Wickhams Quay 1, Road Town
    FOREIGN Tortola
    British Virgin Islands
    Nominee Director
    Vanterpool Plaza
    Wickhams Quay 1, Road Town
    FOREIGN Tortola
    British Virgin Islands
    900031180001
    OCS SERVICES LIMITED
    Old Bailey
    EC4M 7AN London
    20
    England
    Director
    Old Bailey
    EC4M 7AN London
    20
    England
    Identification TypeEuropean Economic Area
    Registration Number05848666
    114053360001
    PEMEX SERVICES LIMITED
    Vanterpool Plaza
    Wickhams Quay 1, Road Town
    FOREIGN Tortola
    British Virgin Islands
    Nominee Director
    Vanterpool Plaza
    Wickhams Quay 1, Road Town
    FOREIGN Tortola
    British Virgin Islands
    900031160001

    Who are the persons with significant control of ZENEITH FINANCIAL SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    24 Chiswell Street
    EC1Y 4YX London
    Third Floor
    Apr 06, 2016
    24 Chiswell Street
    EC1Y 4YX London
    Third Floor
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number07178722
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.

    Does ZENEITH FINANCIAL SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 06, 2011
    Delivered On Jun 15, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over all property and assets present and future, including goodwill, invoices, credit balances, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Idris Nagaty
    Transactions
    • Jun 15, 2011Registration of a charge (MG01)
    • Dec 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 01, 2007
    Delivered On Jun 08, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 08, 2007Registration of a charge (395)
    • Dec 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 18, 2004
    Delivered On Aug 20, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Young Ridgway & Associates Limited
    Transactions
    • Aug 20, 2004Registration of a charge (395)
    • Jun 22, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 21, 2004
    Delivered On Jun 23, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 23, 2004Registration of a charge (395)
    • Jun 22, 2007Statement of satisfaction of a charge in full or part (403a)

    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