ZANTAZ UK LIMITED
Overview
| Company Name | ZANTAZ UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05803939 |
| 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 ZANTAZ UK LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is ZANTAZ UK LIMITED located?
| Registered Office Address | Autonomy House Cambridge Business Park Cowley Road CB4 0WZ Cambridge Cambridgeshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ZANTAZ UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2014 |
What are the latest filings for ZANTAZ UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jun 27, 2018 | 10 pages | LIQ03 | ||||||||||
Insolvency filing Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl | 4 pages | LIQ MISC | ||||||||||
Insolvency filing Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl | 4 pages | LIQ MISC | ||||||||||
Liquidators' statement of receipts and payments to Jun 27, 2017 | 9 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Removal of liquidator by court order | 15 pages | LIQ10 | ||||||||||
Removal of liquidator by court order | 15 pages | LIQ10 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to May 03, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Oct 31, 2014 | 19 pages | AA | ||||||||||
Annual return made up to May 03, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Oct 31, 2013 | 20 pages | AA | ||||||||||
Appointment of Ms Tara Trower as a secretary on Dec 18, 2014 | 2 pages | AP03 | ||||||||||
Full accounts made up to Oct 31, 2012 | 22 pages | AA | ||||||||||
Annual return made up to May 03, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Roberto Putland as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Oct 31, 2011 | 24 pages | AA | ||||||||||
Annual return made up to May 03, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Roberto Putland as a director | 1 pages | TM01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Who are the officers of ZANTAZ UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TROWER, Tara | Secretary | Cain Road Amen Corner RG12 1HN Bracknell C/O Hewlett-Packard Berkshire England | 193899410001 | |||||||
| YELLAND, Christopher Henry | Director | Autonomy House Cambridge Business Park Cowley Road CB4 0WZ Cambridge Cambridgeshire | United Kingdom | British | 170468310001 | |||||
| KANTER, Andrew Mark | Secretary | New Barn Hill Farm May Street SG8 8SN Great Chishill | American | 73002300003 | ||||||
| PUTLAND, Roberto Adriano | Secretary | Autonomy House Cambridge Business Park Cowley Road CB4 0WZ Cambridge Cambridgeshire | 170605620001 | |||||||
| TAYLOR WESSING SECRETARIES LIMITED | Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 84071220001 | |||||||
| HUSSAIN, Sushovan Tareque | Director | Cade House 2 Chipstead Lane TN13 2AG Sevenoaks Kent | England | British | 83863260001 | |||||
| KANTER, Andrew Mark | Director | New Barn Hill Farm May Street SG8 8SN Great Chishill | United Kingdom | American | 73002300003 | |||||
| PUTLAND, Roberto Adriano | Director | Autonomy House Cambridge Business Park Cowley Road CB4 0WZ Cambridge Cambridgeshire | England | British | 162794370001 | |||||
| WILSON, Nicholas Anthony | Director | Autonomy House Cambridge Business Park Cowley Road CB4 0WZ Cambridge Cambridgeshire | United Kingdom | British | 137369560001 | |||||
| YOSHINAKA, Russell Kenji | Director | 30 San Pedro Court Walnut Creek Ca 94598 Usa | American | 112906750001 | ||||||
| HUNTSMOOR LIMITED | Director | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 39090660001 | |||||||
| HUNTSMOOR NOMINEES LIMITED | Director | Carmelite 50 Victoria Embankment, Blackfriars EC4Y 0DX London | 105169370001 |
Does ZANTAZ UK 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