ZOUK RETENTION LIMITED
Overview
Company Name | ZOUK RETENTION LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07684855 |
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 ZOUK RETENTION LIMITED?
- Fund management activities (66300) / Financial and insurance activities
Where is ZOUK RETENTION LIMITED located?
Registered Office Address | C/O SANNE GROUP 2nd Floor Pollen House 10 Cork Street W1S 3NP London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ZOUK RETENTION LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for ZOUK RETENTION LIMITED?
Annual Return |
|
---|
What are the latest filings for ZOUK RETENTION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Annual return made up to Jun 28, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on May 01, 2014 | 1 pages | CH04 | ||||||||||
Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ England on Apr 08, 2014 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Jun 28, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Jason Christopher Bingham as a director on Jun 01, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neville Duncan Scott as a director on Jun 01, 2013 | 1 pages | TM01 | ||||||||||
Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on Jun 01, 2013 | 2 pages | AP04 | ||||||||||
Termination of appointment of State Street Secretaries (Uk) Limited as a secretary on Jun 01, 2013 | 1 pages | TM02 | ||||||||||
Registered office address changed from 20 Churchill Place London E14 5HJ on Jun 10, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Mr Ian Colin James as a director on Feb 15, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Richard Mapplebeck as a director on Feb 15, 2013 | 1 pages | TM01 | ||||||||||
Registered office address changed from C/O State Street / Jason Bingham 18 King William Street London EC4N 7BP England on Oct 29, 2012 | 2 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2012 | 8 pages | AA | ||||||||||
Previous accounting period shortened from Jun 30, 2012 to Mar 31, 2012 | 3 pages | AA01 | ||||||||||
Appointment of Mr Neville Duncan Scott as a director on Aug 10, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jason Christopher Bingham as a director on Aug 10, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 28, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Incorporation | 8 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of ZOUK RETENTION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SANNE GROUP SECRETARIES (UK) LIMITED | Secretary | 10 Cork Street W1S 3NP London Pollen House England |
| 175738460001 | ||||||||||
BINGHAM, Jason Christopher | Director | Pollen House 10 Cork Street W1S 3NP London 2nd Floor | United Kingdom | British | Director | 139162470001 | ||||||||
JAMES, Ian Colin | Director | Pollen House 10 Cork Street W1S 3NP London 2nd Floor | Jersey | British | Solicitor | 152920740001 | ||||||||
STATE STREET SECRETARIES (UK) LIMITED | Secretary | King William Street EC4N 7BP London 18 United Kingdom |
| 108845150006 | ||||||||||
BINGHAM, Jason Christopher | Director | c/o State Street / Jason Bingham King William Street EC4N 7BP London 18 England | United Kingdom | British | Corporate Services Director | 139162470001 | ||||||||
MAPPLEBECK, John Richard | Director | Churchill Place E14 5HJ London 20 | England | British | Non-Executive Director | 76533440001 | ||||||||
SCOTT, Neville Duncan | Director | c/o Sanne Group Berkeley Street W1J 8DJ London 1 England | England | British | Director | 165708200001 |
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