ZANTAZ UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameZANTAZ UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05803939
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for ZANTAZ UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2014

    What are the latest filings for ZANTAZ UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Liquidators' statement of receipts and payments to Jun 27, 2018

    10 pagesLIQ03

    Insolvency filing

    Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl
    4 pagesLIQ MISC

    Insolvency filing

    Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl
    4 pagesLIQ MISC

    Liquidators' statement of receipts and payments to Jun 27, 2017

    9 pagesLIQ03

    Appointment of a voluntary liquidator

    1 pages600

    Appointment of a voluntary liquidator

    1 pages600

    Removal of liquidator by court order

    15 pagesLIQ10

    Removal of liquidator by court order

    15 pagesLIQ10

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 28, 2016

    LRESSP

    Annual return made up to May 03, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2016

    Statement of capital on Jun 03, 2016

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Oct 31, 2014

    19 pagesAA

    Annual return made up to May 03, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2015

    Statement of capital on Jun 01, 2015

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Oct 31, 2013

    20 pagesAA

    Appointment of Ms Tara Trower as a secretary on Dec 18, 2014

    2 pagesAP03

    Full accounts made up to Oct 31, 2012

    22 pagesAA

    Annual return made up to May 03, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 29, 2014

    Statement of capital on May 29, 2014

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Roberto Putland as a secretary

    1 pagesTM02

    Full accounts made up to Oct 31, 2011

    24 pagesAA

    Annual return made up to May 03, 2013 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Roberto Putland as a director

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Who are the officers of ZANTAZ UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TROWER, Tara
    Cain Road
    Amen Corner
    RG12 1HN Bracknell
    C/O Hewlett-Packard
    Berkshire
    England
    Secretary
    Cain Road
    Amen Corner
    RG12 1HN Bracknell
    C/O Hewlett-Packard
    Berkshire
    England
    193899410001
    YELLAND, Christopher Henry
    Autonomy House Cambridge
    Business Park Cowley Road
    CB4 0WZ Cambridge
    Cambridgeshire
    Director
    Autonomy House Cambridge
    Business Park Cowley Road
    CB4 0WZ Cambridge
    Cambridgeshire
    United KingdomBritish170468310001
    KANTER, Andrew Mark
    New Barn Hill Farm
    May Street
    SG8 8SN Great Chishill
    Secretary
    New Barn Hill Farm
    May Street
    SG8 8SN Great Chishill
    American73002300003
    PUTLAND, Roberto Adriano
    Autonomy House Cambridge
    Business Park Cowley Road
    CB4 0WZ Cambridge
    Cambridgeshire
    Secretary
    Autonomy House Cambridge
    Business Park Cowley Road
    CB4 0WZ Cambridge
    Cambridgeshire
    170605620001
    TAYLOR WESSING SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    84071220001
    HUSSAIN, Sushovan Tareque
    Cade House
    2 Chipstead Lane
    TN13 2AG Sevenoaks
    Kent
    Director
    Cade House
    2 Chipstead Lane
    TN13 2AG Sevenoaks
    Kent
    EnglandBritish83863260001
    KANTER, Andrew Mark
    New Barn Hill Farm
    May Street
    SG8 8SN Great Chishill
    Director
    New Barn Hill Farm
    May Street
    SG8 8SN Great Chishill
    United KingdomAmerican73002300003
    PUTLAND, Roberto Adriano
    Autonomy House Cambridge
    Business Park Cowley Road
    CB4 0WZ Cambridge
    Cambridgeshire
    Director
    Autonomy House Cambridge
    Business Park Cowley Road
    CB4 0WZ Cambridge
    Cambridgeshire
    EnglandBritish162794370001
    WILSON, Nicholas Anthony
    Autonomy House Cambridge
    Business Park Cowley Road
    CB4 0WZ Cambridge
    Cambridgeshire
    Director
    Autonomy House Cambridge
    Business Park Cowley Road
    CB4 0WZ Cambridge
    Cambridgeshire
    United KingdomBritish137369560001
    YOSHINAKA, Russell Kenji
    30 San Pedro Court
    Walnut Creek
    Ca 94598
    Usa
    Director
    30 San Pedro Court
    Walnut Creek
    Ca 94598
    Usa
    American112906750001
    HUNTSMOOR LIMITED
    Carmelite 50 Victoria Embankment
    Blackfriars
    EC4Y 0DX London
    Director
    Carmelite 50 Victoria Embankment
    Blackfriars
    EC4Y 0DX London
    39090660001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment, Blackfriars
    EC4Y 0DX London
    Director
    Carmelite
    50 Victoria Embankment, Blackfriars
    EC4Y 0DX London
    105169370001

    Does ZANTAZ UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 28, 2016Commencement of winding up
    Oct 15, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Toby Scott Underwood
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Karen Lesley Dukes
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Timothy Gerard Walsh
    3 Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    Berkshire
    practitioner
    3 Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    Berkshire

    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