ZENEITH FINANCIAL SOLUTIONS LIMITED
Overview
Company Name | ZENEITH FINANCIAL SOLUTIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04512563 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ZENEITH FINANCIAL SOLUTIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for ZENEITH FINANCIAL SOLUTIONS 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 | 2 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Oct 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Termination of appointment of Ocs Services Limited as a director on Sep 09, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert James Skinner as a director on Sep 09, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 3 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Paul Robert Newman as a director on Feb 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Bernard Thompson as a director on Feb 01, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 11, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 11, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Oct 11, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 51 Moorgate London EC2R 6PB to Third Floor 24 Chiswell Street London EC1Y 4YX on Mar 20, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Who are the officers of ZENEITH FINANCIAL SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NEWMAN, Paul Robert | Director | 168 Shoreditch High Street E1 6RA London 2nd Floor United Kingdom | United Kingdom | British | None Supplied | 238663380001 | ||||||||
SKINNER, Robert James | Director | Holborn EC1N 2HT London 6th Floor, 33 United Kingdom | United Kingdom | British | Director | 265281840001 | ||||||||
CARPENTER, June | Secretary | 24 Royal Huts Avenue GU26 6FB Hindhead Surrey | British | Director | 78297220002 | |||||||||
CARPENTER, June | Secretary | 24 Royal Huts Avenue GU26 6FB Hindhead Surrey | British | Accountant | 78297220002 | |||||||||
HYNES, Jasper | Secretary | Shoe Lane EC4A 3JP London 76 | British | 165604660001 | ||||||||||
NAGATY, Idris | Secretary | 1 Stairs Hill Empshott GU33 6HP Liss Hampshire | British | 78297160001 | ||||||||||
HBJGW MANCHESTER SECRETARIES LIMITED | Secretary | 3 Hardman Square Spinningfields M3 3EB Manchester | 113594300007 | |||||||||||
PEMEX SERVICES LIMITED | Nominee Secretary | Vanterpool Plaza Wickhams Quay 1, Road Town FOREIGN Tortola British Virgin Islands | 900031160001 | |||||||||||
CARPENTER, June | Director | 24 Royal Huts Avenue GU26 6FB Hindhead Surrey | United Kingdom | British | Accountant | 78297220002 | ||||||||
CRAVEN, Richard James | Director | Doveleat Ellesborough Road HP22 6ES Wendover Buckinghamshire | England | British | Director | 92962410001 | ||||||||
EDGE, Christopher Norman | Director | Mayfield House Old Ford Lane Stonely PE19 5EJ St Neots Cambridgeshire | British | Director | 80299560001 | |||||||||
FONTAINE, Christiane | Director | 1 Stairs Hill Empshott, Nr Liss GU33 6HP Hants | French | None | 92592220001 | |||||||||
GORTON, Nicholas Conrad | Director | 19 Over Street BN1 4EE Brighton | England | British | Director | 87736780001 | ||||||||
GORTON, Nicholas | Director | 4 Verge Walk Boxalls Lane GU11 3TG Aldershot Hampshire | British | Director | 51043460001 | |||||||||
LEVINE, Bryan | Director | 2 Putney Park Avenue SW15 5EN London | United Kingdom | British | Finance Director | 67682400008 | ||||||||
LUND, Mark Joseph | Director | Clock Cottage Halliford Road TW17 8RU Shepperton Middlesex | England | British | Director | 74519810001 | ||||||||
NAGATY, Idris | Director | 1 Stairs Hill Empshott GU33 6HP Liss Hampshire | Uk | British | Director | 78297160001 | ||||||||
NAGATY, Idris | Director | 1 Stairs Hill Empshott GU33 6HP Liss Hampshire | Uk | British | Director | 78297160001 | ||||||||
PEARSON, Richard James | Director | Guildford Grove SE10 8JY London 53 | United Kingdom | British | Director | 136265540001 | ||||||||
THOMPSON, Andrew Bernard | Director | Sweet Chestnut Mews CM12 9DG Billericay 2 Essex | United Kingdom | British | Director | 91119820002 | ||||||||
AMERSHAM SERVICES LIMITED | Nominee Director | Vanterpool Plaza Wickhams Quay 1, Road Town FOREIGN Tortola British Virgin Islands | 900031180001 | |||||||||||
OCS SERVICES LIMITED | Director | Old Bailey EC4M 7AN London 20 England |
| 114053360001 | ||||||||||
PEMEX SERVICES LIMITED | 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?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Acquire Your Business Limited | Apr 06, 2016 | 24 Chiswell Street EC1Y 4YX London Third Floor | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ZENEITH FINANCIAL SOLUTIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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