CZ CAPITAL SERVICES LIMITED
Overview
| Company Name | CZ CAPITAL SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05617499 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CZ CAPITAL SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CZ CAPITAL SERVICES LIMITED located?
| Registered Office Address | 30 Finsbury Square EC2A 1AG London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CZ CAPITAL SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for CZ CAPITAL SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Registered office address changed from 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB United Kingdom to 30 Finsbury Square London EC2A 1AG on Mar 09, 2023 | 2 pages | AD01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 17 pages | AA | ||||||||||
Director's details changed for Mr William John Rushmer on Sep 16, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Charles Zachary Curtis on Sep 16, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Steven John Evans on Sep 16, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Charles Zachary Curtis as a person with significant control on Sep 16, 2022 | 2 pages | PSC04 | ||||||||||
Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB on Sep 16, 2022 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 16 pages | AA | ||||||||||
Confirmation statement made on Nov 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 16 pages | AA | ||||||||||
Confirmation statement made on Nov 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Owain Lewis as a director on Aug 28, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2019 | 16 pages | AA | ||||||||||
Confirmation statement made on Nov 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Throgmorton Secretaries Llp as a secretary on May 10, 2019 | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 16 pages | AA | ||||||||||
Confirmation statement made on Nov 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2017 | 15 pages | AA | ||||||||||
Confirmation statement made on Nov 09, 2017 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of CZ CAPITAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CURTIS, Charles Zachary | Director | Finsbury Square EC2A 1AG London 30 | England | British | 37309290001 | |||||
| EVANS, Steven John | Director | Finsbury Square EC2A 1AG London 30 | England | British | 141817630002 | |||||
| RUSHMER, William John | Director | Finsbury Square EC2A 1AG London 30 | United Kingdom | British | 150052610002 | |||||
| KEARNEY, Martyn James | Secretary | St Catherine's Drive GU2 4HE Guildford 12 Surrey England | British | 131618560001 | ||||||
| THROGMORTON SECRETARIES LLP | Secretary | Floor Reading Bridge House George Street RG1 8LS Reading 4th Berkshire England | 123929030001 | |||||||
| KEARNEY, Martyn James | Director | St Catherine's Drive GU2 4HE Guildford 12 Surrey England | England | British | 131618560001 | |||||
| LEWIS, Owain Llewelyn | Director | W1K 3HU London 53/54 Grosvenor Street England | United Kingdom | British | 130104440004 | |||||
| RITBLAT, Nicholas Simon Jonathan | Director | 37 Queens Grove NW8 6HN London | United Kingdom | British | 35758050004 | |||||
| STACPOOLE, Mark Robert | Director | Charles Street W1J 5DU London 18b United Kingdom | England | British | 88045290001 | |||||
| THROGMORTON DIRECTORS LLP | Director | 42-44 Portman Road RG30 1EA Reading Berkshire | 125399250001 |
Who are the persons with significant control of CZ CAPITAL SERVICES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Charles Zachary Curtis | Apr 06, 2016 | Finsbury Square EC2A 1AG London 30 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does CZ CAPITAL SERVICES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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