ZTIF LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameZTIF LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06420074
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of ZTIF LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAHIKI RUM LIMITEDNov 07, 2007Nov 07, 2007

    What are the latest accounts for ZTIF LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for ZTIF LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ZTIF LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr Nicholas Martin House on May 21, 2014

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Mar 31, 2013

    5 pagesAA

    Annual return made up to Nov 07, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 17, 2014

    Statement of capital on Jan 17, 2014

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mr Nicholas Martin House on Nov 15, 2012

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Annual return made up to Nov 07, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Nicholas Martin House on Oct 15, 2012

    2 pagesCH01

    Director's details changed for Nicholas Martin House on Oct 15, 2012

    2 pagesCH01

    Director's details changed

    2 pagesCH01

    Director's details changed for Mr Piers Benedict Adam on Oct 15, 2012

    2 pagesCH01

    Director's details changed for Mr Piers Benedict Adam on Oct 15, 2012

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2011

    4 pagesAA

    Termination of appointment of David Phelps as a director

    1 pagesTM01

    Annual return made up to Nov 07, 2011 with full list of shareholders

    7 pagesAR01

    Director's details changed for Mr Piers Benedict Adam on Oct 31, 2011

    2 pagesCH01

    Registered office address changed from * 85 Great Titchfield Street London W1W 6RQ England* on Nov 15, 2011

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2010

    4 pagesAA

    Certificate of change of name

    Company name changed mahiki rum LIMITED\certificate issued on 16/02/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 16, 2011

    Change company name resolution on Feb 16, 2011

    RES15
    change-of-nameFeb 16, 2011

    Change of name by resolution

    NM01

    Annual return made up to Nov 07, 2010 with full list of shareholders

    7 pagesAR01

    Registered office address changed from * Broadview House, Northside Lane Gundleton Hants SO24 9SR* on Mar 29, 2010

    1 pagesAD01

    Annual return made up to Nov 07, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Nick House on Dec 16, 2009

    2 pagesCH01

    Who are the officers of ZTIF LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LYNN, Robert
    Pitt Court
    Nymet Rowland
    EX17 6AN Crediton
    1
    Devon
    United Kingdom
    Secretary
    Pitt Court
    Nymet Rowland
    EX17 6AN Crediton
    1
    Devon
    United Kingdom
    English34423930002
    ADAM, Piers Benedict
    124 Finchley Road
    NW3 5JS London
    Regina House
    England
    Director
    124 Finchley Road
    NW3 5JS London
    Regina House
    England
    EnglandBritish113326130002
    HOUSE, Nicholas Martin
    124 Finchley Road
    NW3 5JS London
    Regina House
    England
    Director
    124 Finchley Road
    NW3 5JS London
    Regina House
    England
    United KingdomBritish132422420024
    PHELPS, David Simon
    Broadview House
    Northside Lane
    SO24 9SR Gundleton
    Hants
    Director
    Broadview House
    Northside Lane
    SO24 9SR Gundleton
    Hants
    United KingdomBritish78048760005

    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