GZ LABORATORIES HOLDINGS LIMITED
Overview
| Company Name | GZ LABORATORIES HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07121513 |
| 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 GZ LABORATORIES HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GZ LABORATORIES HOLDINGS LIMITED located?
| Registered Office Address | The Style Rowley Lane EN5 3HS Barnet Hertfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GZ LABORATORIES HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PROPICO HOLDING COMPANY LIMITED | Jan 11, 2010 | Jan 11, 2010 |
What are the latest accounts for GZ LABORATORIES HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2014 |
What are the latest filings for GZ LABORATORIES HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Apr 30, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Iciar Ortega Soriguren on Apr 04, 2016 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Admin & Event Solutions Limited on Jun 24, 2015 | 1 pages | CH04 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 6 pages | AA | ||||||||||
Registered office address changed from 2nd Floor Compton House 29-33 Church Road Stanmore Middlesex HA7 4AR to The Style Rowley Lane Barnet Hertfordshire EN5 3HS on Jul 23, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 30, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 6 pages | AA | ||||||||||
Termination of appointment of Philippa Good as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Gary Steven Good as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Apr 30, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Neil Herbert as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Gary Good as a director | 1 pages | TM01 | ||||||||||
Appointment of Mrs Philippa Catherine Good as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Iciar Ortega Soriguren as a director | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2012 | 9 pages | AA | ||||||||||
Annual return made up to Jan 11, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2011 | 6 pages | AA | ||||||||||
Appointment of Admin & Event Solutions Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Admin Solutons Limited as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jan 11, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Dr Julia Zigmond on Jan 12, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Neil Lindsey Herbert on Aug 25, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Marc Philip Lewis on Mar 15, 2011 | 2 pages | CH01 | ||||||||||
Who are the officers of GZ LABORATORIES HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ADMIN & EVENT SOLUTIONS LIMITED | Secretary | Old Orchard Park Street AL2 2QB St. Albans 3 Hertfordshire England |
| 167380940001 | ||||||||||
| GOOD, Gary Steven | Director | Rowley Lane EN5 3HS Barnet The Style Hertfordshire England | England | British | 83617860002 | |||||||||
| LEWIS, Marc Philip | Director | Manor Court NN10 0NN Rushden 7 Northants United Kingdom | United Kingdom | British | 6022930004 | |||||||||
| ORTEGA SORIGUREN, Iciar | Director | Rowley Lane EN5 3HS Barnet The Style Hertfordshire England | Portugal | Spanish | 171764520003 | |||||||||
| ZIGMOND, Julia | Director | Rowley Lane EN5 3HS Barnet The Style Hertfordshire England | England | British | 149399370001 | |||||||||
| ADMIN SOLUTONS LIMITED | Secretary | Floor Compton House 29-33 Church Road HA7 4AR Stanmore 2nd Middlesex United Kingdom |
| 148190840001 | ||||||||||
| GOOD, Gary Steven | Director | Floor Compton House 29-33 Church Road HA7 4AR Stanmore 2nd Middlesex United Kingdom | United Kingdom | British | 128749420001 | |||||||||
| GOOD, Philippa Catherine | Director | Floor Compton House 29-33 Church Road HA7 4AR Stanmore 2nd Middlesex United Kingdom | England | British | 161162090001 | |||||||||
| HERBERT, Neil Lindsey | Director | Floor Compton House 29-33 Church Road HA7 4AR Stanmore 2nd Middlesex United Kingdom | England | British | 108363930004 |
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