PZT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePZT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08500928
    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 PZT LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is PZT LIMITED located?

    Registered Office Address
    30 Orange Street Calder And Co
    West End
    WC2H 7HF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PZT LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXCALIBUR HEALTHCARE SERVICES LIMITEDApr 23, 2013Apr 23, 2013

    What are the latest accounts for PZT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for PZT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Christopher Thomas Evans as a director on Feb 18, 2020

    1 pagesTM01

    Appointment of Mr Peter Solomon as a director on Feb 18, 2020

    2 pagesAP01

    Registered office address changed from Sir Chris Evans 10 Stratton Street Mayfair London W1J 8LG England to 30 Orange Street Calder and Co West End London WC2H 7HF on Mar 02, 2020

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 14, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 14, 2020

    RES15

    Termination of appointment of Martin Charles Walton as a director on Jan 14, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2019

    3 pagesAA

    Registered office address changed from Sir Chris Evans 29 Farm Street London W1J 5RL United Kingdom to Sir Chris Evans 10 Stratton Street Mayfair London W1J 8LG on Nov 28, 2019

    1 pagesAD01

    Registered office address changed from Sir Chris Evans 29 Farm Street London W1 5RL United Kingdom to Sir Chris Evans 29 Farm Street London W1J 5RL on Mar 07, 2019

    1 pagesAD01

    Director's details changed for Mr Martin Charles Walton on Feb 28, 2019

    2 pagesCH01

    Registered office address changed from C/O Shafia Zahoor Arix Bioscience 20 Berkeley Square London W1J 6EQ England to Sir Chris Evans 29 Farm Street London W1 5RL on Feb 28, 2019

    1 pagesAD01

    Confirmation statement made on Feb 28, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    3 pagesAA

    Termination of appointment of Shafia Zahoor as a director on Sep 13, 2018

    1 pagesTM01

    Confirmation statement made on Apr 23, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    3 pagesAA

    Confirmation statement made on Apr 23, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    3 pagesAA

    Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD to C/O Shafia Zahoor Arix Bioscience 20 Berkeley Square London W1J 6EQ on Jul 27, 2016

    1 pagesAD01

    Annual return made up to Apr 23, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 25, 2016

    Statement of capital on May 25, 2016

    • Capital: GBP 10
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Apr 23, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2015

    Statement of capital on Apr 29, 2015

    • Capital: GBP 10
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    2 pagesAA

    Who are the officers of PZT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SOLOMON, Peter
    Calder And Co
    West End
    WC2H 7HF London
    30 Orange Street
    England
    Director
    Calder And Co
    West End
    WC2H 7HF London
    30 Orange Street
    England
    EnglandBritish267707490001
    EVANS, Christopher Thomas, Professor
    Calder And Co
    West End
    WC2H 7HF London
    30 Orange Street
    England
    Director
    Calder And Co
    West End
    WC2H 7HF London
    30 Orange Street
    England
    United KingdomBritish159856400001
    WALTON, Martin Charles
    29 Farm Street
    W1 5RL London
    Sir Chris Evans
    United Kingdom
    Director
    29 Farm Street
    W1 5RL London
    Sir Chris Evans
    United Kingdom
    United KingdomBritish142582500001
    ZAHOOR, Shafia
    Berkeley Square
    W1J 6BD London
    Berkley Square House
    England
    Director
    Berkeley Square
    W1J 6BD London
    Berkley Square House
    England
    EnglandBritish162442700001

    What are the latest statements on persons with significant control for PZT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 23, 2017The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person

    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