ZYNETIX LTD
Overview
Company Name | ZYNETIX LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04702964 |
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 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 Address | No |
What are the latest accounts for ZYNETIX LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2013 |
What is the status of the latest annual return for ZYNETIX LTD?
Annual Return |
|
---|
What are the latest filings for ZYNETIX LTD?
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 | ||||||||||
Annual return made up to Mar 19, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
accounts-with-accounts-type- | 7 pages | AA | ||||||||||
Annual return made up to Mar 19, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from Sonus House 56 Kingston Road Staines TW18 4NL England on Feb 13, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Mr Ronald Hays as a director on Dec 12, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ronald Hays as a secretary on Dec 12, 2012 | 2 pages | AP03 | ||||||||||
Termination of appointment of Thomas Black as a director on Aug 31, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Archit Shah as a director on Oct 24, 2012 | 1 pages | TM01 | ||||||||||
Full accounts made up to Apr 30, 2012 | 17 pages | AA | ||||||||||
Appointment of Mr Archit Shah as a director on Sep 11, 2012 | 2 pages | AP01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Termination of appointment of Ian Geoffrey Taylor as a director on Aug 16, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Geoffrey Taylor as a secretary on Aug 16, 2012 | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 19, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from Sonus House 56 Kingston Road Staines TW18 4NL England on Apr 27, 2012 | 1 pages | AD01 | ||||||||||
Registered office address changed from Sonis House 56 Kingston Road Staines Middlesex TW18 4NL on Apr 27, 2012 | 1 pages | AD01 | ||||||||||
Current accounting period extended from Mar 31, 2012 to Apr 30, 2012 | 1 pages | AA01 | ||||||||||
Appointment of Mr Mark Witsaman as a director on Dec 19, 2011 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 16 pages | AA | ||||||||||
Registered office address changed from 10 Landport Terrace Portsmouth Hampshire PO1 2RG on Jul 15, 2011 | 2 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 18 pages | AA | ||||||||||
Annual return made up to Mar 19, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of ZYNETIX LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAYS, Ronald | Secretary | Robert J Conlan Blvd 32905 Palm Bay 1571 Florida Usa | 174449490001 | |||||||
HAYS, Ronald | Director | Robert J Conlan Blvd 32905 Palm Bay 1571 Florida Usa | Usa | Usa | Chief Executive | 174461080001 | ||||
WITSAMAN, Mark | Director | c/o Globe Wireless (Uk) Limited Tower Street Brunswick Business Park L3 4BJ Liverpool 186 Merseyside England | Usa | Usa | Technical Director | 165422070001 | ||||
GRAY, Charles Jeffrey | Secretary | 3 Shadow Lane Andover Massachusetts 01810 Usa | American | 113718040001 | ||||||
MITCHELL, Peter George | Secretary | 35 Rowden Hill SN15 2AQ Chippenham Wiltshire | British | 7337970001 | ||||||
RICHARDSON, Alan John | Secretary | 11 Bristol Mews Little Venice W9 2JF London | British | Academic | 116862570001 | |||||
TAYLOR, Ian Geoffrey | Secretary | Brockenhurst Road SL5 9HB Ascot Domino House Berks United Kingdom | British | Ceo | 132474280001 | |||||
TAYLOR, Ian Geoffrey | Secretary | 54 Summer Road KT8 9LS East Molesey Surrey | British | 85906230001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
WCPHD SECRETARIES LIMITED | Secretary | 5th Floor Alder Castle 10 Noble Street EC2V 7QJ London | 88132420006 | |||||||
BLACK, Thomas | Director | 56 Kingston Road TW18 4NL Staines Sonus House England | United Kingdom | Usa | Accountant | 158032400001 | ||||
COLES, Frank | Director | Landport Terrace PO1 2RG Portsmouth 10 Hampshire | Usa | British | None | 148319100001 | ||||
GAYNOR, Richard Joseph | Director | 1/2 Split Rock Road Exeter New Hampshire 03833 Usa | American | Company Director | 126444450001 | |||||
HILSENRATH, Michael | Director | 31 Deacons Hill Road WD6 3HY Elstree Hertfordshire | United Kingdom | American | Director | 50228410001 | ||||
LANDERS, Rhonda | Director | Landport Terrace PO1 2RG Portsmouth 10 Hampshire | Usa | Us Citizen | None | 148319640001 | ||||
MCCARTHY, Dennis Wayne | Director | 17 Virginia Road Tyngsboro Massachusetts Ma 01879 Usa | Usa | Business Executive | 121479240001 | |||||
ODGERS, Andrew James | Director | Graham Road Wimbledon SW19 3SW London 15 | England | United Kingdom | Telecoms Manager | 67946610002 | ||||
ODGERS, Andrew James | Director | 6a Sidney Road St Margarets TW1 1JR Twickenham Middlesex | British | Company Director | 67946610001 | |||||
PASTORE, Wayne Michael | Director | Assabet Road Westford 7 Ma 01886 United States | United States | Vp Finance | 134909880001 | |||||
RICHARDSON, Alan John | Director | 11 Bristol Mews Little Venice W9 2JF London | United Kingdom | British | Academic | 116862570001 | ||||
RICHSTONE, Ellen Blair | Director | 67 Bullard Road Weston Massachusetts Ma 02493 Usa | American | Business Executive | 121480130001 | |||||
SAGGU, Gurpreet | Director | 38 Lingfield Avenue KT1 2TN Kingston Upon Thames Surrey | United Kingdom | British | Accountant | 76858270001 | ||||
SHAH, Archit | Director | Robert J. Conlan Blvd 32905 Palm Bay 1571 Florida Usa | Usa | Canadian | Vice President Of Finance | 172062490001 | ||||
TAYLOR, Ian Geoffrey | Director | Brockenhurst Road SL5 9HB Ascot Domino House Berks United Kingdom | England | British | Ceo | 132474280001 | ||||
TAYLOR, Ian Geoffrey | Director | 54 Summer Road KT8 9LS East Molesey Surrey | British | Management Consultant | 85906230001 | |||||
WREN-HILTON, Giles Martin | Director | Arwenack Avenue TR11 3JW Falmouth 28 Cornwall | United Kingdom | British | Company Director | 134916100001 | ||||
WREN-HILTON, Giles Martin | Director | Field View Coldmoorholm Lane SL8 5PS Bourne End Buckinghamshire | British | Company Director | 30116430001 |
Does ZYNETIX LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
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