ZTIF LIMITED
Overview
| Company Name | ZTIF LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06420074 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ZTIF LIMITED?
- Retail sale of beverages in specialised stores (47250) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ZTIF LIMITED located?
| Registered Office Address | Regina House 124 Finchley Road NW3 5JS London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ZTIF LIMITED?
| Company Name | From | Until |
|---|---|---|
| MAHIKI RUM LIMITED | Nov 07, 2007 | Nov 07, 2007 |
What are the latest accounts for ZTIF LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for ZTIF LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ZTIF LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Director's details changed for Mr Nicholas Martin House on May 21, 2014 | 2 pages | CH01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 5 pages | AA | ||||||||||||||
Annual return made up to Nov 07, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Nicholas Martin House on Nov 15, 2012 | 2 pages | CH01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||||||
Annual return made up to Nov 07, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Director's details changed for Nicholas Martin House on Oct 15, 2012 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Nicholas Martin House on Oct 15, 2012 | 2 pages | CH01 | ||||||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Piers Benedict Adam on Oct 15, 2012 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Piers Benedict Adam on Oct 15, 2012 | 2 pages | CH01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 4 pages | AA | ||||||||||||||
Termination of appointment of David Phelps as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Nov 07, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Director's details changed for Mr Piers Benedict Adam on Oct 31, 2011 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from * 85 Great Titchfield Street London W1W 6RQ England* on Nov 15, 2011 | 1 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 4 pages | AA | ||||||||||||||
Certificate of change of name Company name changed mahiki rum LIMITED\certificate issued on 16/02/11 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Nov 07, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Registered office address changed from * Broadview House, Northside Lane Gundleton Hants SO24 9SR* on Mar 29, 2010 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Nov 07, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Director's details changed for Nick House on Dec 16, 2009 | 2 pages | CH01 | ||||||||||||||
Who are the officers of ZTIF LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LYNN, Robert | Secretary | Pitt Court Nymet Rowland EX17 6AN Crediton 1 Devon United Kingdom | English | 34423930002 | ||||||
| ADAM, Piers Benedict | Director | 124 Finchley Road NW3 5JS London Regina House England | England | British | 113326130002 | |||||
| HOUSE, Nicholas Martin | Director | 124 Finchley Road NW3 5JS London Regina House England | United Kingdom | British | 132422420024 | |||||
| PHELPS, David Simon | Director | Broadview House Northside Lane SO24 9SR Gundleton Hants | United Kingdom | British | 78048760005 |
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