ZYNETIX LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameZYNETIX LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04702964
    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 ZYNETIX LTD?

    • Wireless telecommunications activities (61200) / Information and communication

    Where is ZYNETIX LTD located?

    Registered Office Address
    c/o GLOBE WIRELESS (UK) LIMITED
    186 Tower Street
    Brunswick Business Park
    L3 4BJ Liverpool
    Merseyside
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ZYNETIX LTD?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2013

    What is the status of the latest annual return for ZYNETIX LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for ZYNETIX LTD?

    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

    3 pagesDS01

    Annual return made up to Mar 19, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2014

    Statement of capital on Apr 08, 2014

    • Capital: GBP 300
    SH01

    accounts-with-accounts-type-

    7 pagesAA

    Annual return made up to Mar 19, 2013 with full list of shareholders

    5 pagesAR01

    Registered office address changed from Sonus House 56 Kingston Road Staines TW18 4NL England on Feb 13, 2013

    1 pagesAD01

    Appointment of Mr Ronald Hays as a director on Dec 12, 2012

    2 pagesAP01

    Appointment of Mr Ronald Hays as a secretary on Dec 12, 2012

    2 pagesAP03

    Termination of appointment of Thomas Black as a director on Aug 31, 2012

    1 pagesTM01

    Termination of appointment of Archit Shah as a director on Oct 24, 2012

    1 pagesTM01

    Full accounts made up to Apr 30, 2012

    17 pagesAA

    Appointment of Mr Archit Shah as a director on Sep 11, 2012

    2 pagesAP01

    legacy

    3 pagesMG02

    Termination of appointment of Ian Geoffrey Taylor as a director on Aug 16, 2012

    1 pagesTM01

    Termination of appointment of Ian Geoffrey Taylor as a secretary on Aug 16, 2012

    1 pagesTM02

    Annual return made up to Mar 19, 2012 with full list of shareholders

    5 pagesAR01

    Registered office address changed from Sonus House 56 Kingston Road Staines TW18 4NL England on Apr 27, 2012

    1 pagesAD01

    Registered office address changed from Sonis House 56 Kingston Road Staines Middlesex TW18 4NL on Apr 27, 2012

    1 pagesAD01

    Current accounting period extended from Mar 31, 2012 to Apr 30, 2012

    1 pagesAA01

    Appointment of Mr Mark Witsaman as a director on Dec 19, 2011

    2 pagesAP01

    Full accounts made up to Mar 31, 2011

    16 pagesAA

    Registered office address changed from 10 Landport Terrace Portsmouth Hampshire PO1 2RG on Jul 15, 2011

    2 pagesAD01

    Full accounts made up to Mar 31, 2010

    18 pagesAA

    Annual return made up to Mar 19, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of ZYNETIX LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYS, Ronald
    Robert J Conlan Blvd
    32905 Palm Bay
    1571
    Florida
    Usa
    Secretary
    Robert J Conlan Blvd
    32905 Palm Bay
    1571
    Florida
    Usa
    174449490001
    HAYS, Ronald
    Robert J Conlan Blvd
    32905 Palm Bay
    1571
    Florida
    Usa
    Director
    Robert J Conlan Blvd
    32905 Palm Bay
    1571
    Florida
    Usa
    UsaUsaChief Executive174461080001
    WITSAMAN, Mark
    c/o Globe Wireless (Uk) Limited
    Tower Street
    Brunswick Business Park
    L3 4BJ Liverpool
    186
    Merseyside
    England
    Director
    c/o Globe Wireless (Uk) Limited
    Tower Street
    Brunswick Business Park
    L3 4BJ Liverpool
    186
    Merseyside
    England
    UsaUsaTechnical Director165422070001
    GRAY, Charles Jeffrey
    3 Shadow Lane
    Andover
    Massachusetts 01810
    Usa
    Secretary
    3 Shadow Lane
    Andover
    Massachusetts 01810
    Usa
    American113718040001
    MITCHELL, Peter George
    35 Rowden Hill
    SN15 2AQ Chippenham
    Wiltshire
    Secretary
    35 Rowden Hill
    SN15 2AQ Chippenham
    Wiltshire
    British7337970001
    RICHARDSON, Alan John
    11 Bristol Mews
    Little Venice
    W9 2JF London
    Secretary
    11 Bristol Mews
    Little Venice
    W9 2JF London
    BritishAcademic116862570001
    TAYLOR, Ian Geoffrey
    Brockenhurst Road
    SL5 9HB Ascot
    Domino House
    Berks
    United Kingdom
    Secretary
    Brockenhurst Road
    SL5 9HB Ascot
    Domino House
    Berks
    United Kingdom
    BritishCeo132474280001
    TAYLOR, Ian Geoffrey
    54 Summer Road
    KT8 9LS East Molesey
    Surrey
    Secretary
    54 Summer Road
    KT8 9LS East Molesey
    Surrey
    British85906230001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    WCPHD SECRETARIES LIMITED
    5th Floor Alder Castle
    10 Noble Street
    EC2V 7QJ London
    Secretary
    5th Floor Alder Castle
    10 Noble Street
    EC2V 7QJ London
    88132420006
    BLACK, Thomas
    56 Kingston Road
    TW18 4NL Staines
    Sonus House
    England
    Director
    56 Kingston Road
    TW18 4NL Staines
    Sonus House
    England
    United KingdomUsaAccountant158032400001
    COLES, Frank
    Landport Terrace
    PO1 2RG Portsmouth
    10
    Hampshire
    Director
    Landport Terrace
    PO1 2RG Portsmouth
    10
    Hampshire
    UsaBritishNone148319100001
    GAYNOR, Richard Joseph
    1/2 Split Rock Road
    Exeter
    New Hampshire
    03833
    Usa
    Director
    1/2 Split Rock Road
    Exeter
    New Hampshire
    03833
    Usa
    AmericanCompany Director126444450001
    HILSENRATH, Michael
    31 Deacons Hill Road
    WD6 3HY Elstree
    Hertfordshire
    Director
    31 Deacons Hill Road
    WD6 3HY Elstree
    Hertfordshire
    United KingdomAmericanDirector50228410001
    LANDERS, Rhonda
    Landport Terrace
    PO1 2RG Portsmouth
    10
    Hampshire
    Director
    Landport Terrace
    PO1 2RG Portsmouth
    10
    Hampshire
    UsaUs CitizenNone148319640001
    MCCARTHY, Dennis Wayne
    17 Virginia Road
    Tyngsboro
    Massachusetts Ma 01879
    Usa
    Director
    17 Virginia Road
    Tyngsboro
    Massachusetts Ma 01879
    Usa
    UsaBusiness Executive121479240001
    ODGERS, Andrew James
    Graham Road
    Wimbledon
    SW19 3SW London
    15
    Director
    Graham Road
    Wimbledon
    SW19 3SW London
    15
    EnglandUnited KingdomTelecoms Manager67946610002
    ODGERS, Andrew James
    6a Sidney Road
    St Margarets
    TW1 1JR Twickenham
    Middlesex
    Director
    6a Sidney Road
    St Margarets
    TW1 1JR Twickenham
    Middlesex
    BritishCompany Director67946610001
    PASTORE, Wayne Michael
    Assabet Road
    Westford
    7
    Ma 01886
    United States
    Director
    Assabet Road
    Westford
    7
    Ma 01886
    United States
    United StatesVp Finance134909880001
    RICHARDSON, Alan John
    11 Bristol Mews
    Little Venice
    W9 2JF London
    Director
    11 Bristol Mews
    Little Venice
    W9 2JF London
    United KingdomBritishAcademic116862570001
    RICHSTONE, Ellen Blair
    67 Bullard Road
    Weston
    Massachusetts Ma 02493
    Usa
    Director
    67 Bullard Road
    Weston
    Massachusetts Ma 02493
    Usa
    AmericanBusiness Executive121480130001
    SAGGU, Gurpreet
    38 Lingfield Avenue
    KT1 2TN Kingston Upon Thames
    Surrey
    Director
    38 Lingfield Avenue
    KT1 2TN Kingston Upon Thames
    Surrey
    United KingdomBritishAccountant76858270001
    SHAH, Archit
    Robert J. Conlan Blvd
    32905 Palm Bay
    1571
    Florida
    Usa
    Director
    Robert J. Conlan Blvd
    32905 Palm Bay
    1571
    Florida
    Usa
    UsaCanadianVice President Of Finance172062490001
    TAYLOR, Ian Geoffrey
    Brockenhurst Road
    SL5 9HB Ascot
    Domino House
    Berks
    United Kingdom
    Director
    Brockenhurst Road
    SL5 9HB Ascot
    Domino House
    Berks
    United Kingdom
    EnglandBritishCeo132474280001
    TAYLOR, Ian Geoffrey
    54 Summer Road
    KT8 9LS East Molesey
    Surrey
    Director
    54 Summer Road
    KT8 9LS East Molesey
    Surrey
    BritishManagement Consultant85906230001
    WREN-HILTON, Giles Martin
    Arwenack Avenue
    TR11 3JW Falmouth
    28
    Cornwall
    Director
    Arwenack Avenue
    TR11 3JW Falmouth
    28
    Cornwall
    United KingdomBritishCompany Director134916100001
    WREN-HILTON, Giles Martin
    Field View
    Coldmoorholm Lane
    SL8 5PS Bourne End
    Buckinghamshire
    Director
    Field View
    Coldmoorholm Lane
    SL8 5PS Bourne End
    Buckinghamshire
    BritishCompany Director30116430001

    Does ZYNETIX LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 09, 2009
    Delivered On Dec 10, 2009
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 10, 2009Registration of a charge (MG01)
    • Sep 06, 2012Statement of satisfaction of a charge in full or part (MG02)

    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