ZY-GO SOLUTIONS LTD
Overview
| Company Name | ZY-GO SOLUTIONS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08372647 |
| 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 ZY-GO SOLUTIONS LTD?
- Buying and selling of own real estate (68100) / Real estate activities
Where is ZY-GO SOLUTIONS LTD located?
| Registered Office Address | Victoria House 18 Dalston Gardens HA7 1BU Stanmore Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ZY-GO SOLUTIONS LTD?
| Company Name | From | Until |
|---|---|---|
| BREAST CHECK LTD | Jan 24, 2013 | Jan 24, 2013 |
What are the latest accounts for ZY-GO SOLUTIONS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for ZY-GO SOLUTIONS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Jack Harry Kaye as a director on Sep 20, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Jan 14, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | AA | |||||||||||
Annual return made up to Jan 14, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Nikesh Nitin Patel as a director on Jan 14, 2015 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed breast check LTD\certificate issued on 05/08/14 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Jun 13, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 72 Suite 105 Great Titchfield Street London W1W 7QW England* on Apr 03, 2014 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Registered office address changed from * Unit D the Black Barn Whites Farm Barleylands Road, Noak Bridge Basildon Essex SS15 4BG England* on Jan 14, 2014 | 1 pages | AD01 | ||||||||||
Registered office address changed from * the Black Barn Whites Farm Barleylands Road Noak Bridge Basildon Essex SS15 4BG England* on Jul 04, 2013 | 1 pages | AD01 | ||||||||||
Registered office address changed from * Suite 105 72 Great Titchfield Street London W1W 7QW England* on Jul 01, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 13, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of George Jackson as a director | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Jun 07, 2013
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jun 05, 2013
| 3 pages | SH01 | ||||||||||
Termination of appointment of Westhouse Medical Services Plc as a director | 1 pages | TM01 | ||||||||||
Who are the officers of ZY-GO SOLUTIONS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PATEL, Nikesh Nitin | Director | 18 Dalston Gardens HA7 1BU Stanmore Victoria House Middlesex | United Kingdom | British | Company Director | 172945750001 | ||||||||
| JACKSON, George Barry | Director | Hall Road Copford CO6 1BN Colchester Tree House Essex England | United Kingdom | British | Director | 154601060001 | ||||||||
| KAYE, Jack Harry | Director | 18 Dalston Gardens HA7 1BU Stanmore Victoria House Middlesex England | England | British | Company Director | 151850610001 | ||||||||
| WESTHOUSE MEDICAL SERVICES PLC | Director | Shoreham Road Upper Beeding BN44 3TN Steyning The Courtyard West Sussex England |
| 175239250001 |
Who are the persons with significant control of ZY-GO SOLUTIONS LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Nikesh Nitin Patel | Jan 01, 2017 | 18 Dalston Gardens HA7 1BU Stanmore Victoria House Middlesex | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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