Dissolved 2013-12-03
Company Information for ZENITH COMMERCE SOLUTIONS LTD
ALTRINCHAM, ENGLAND, WA143RE,
|
Company Registration Number
07541824
Private Limited Company
Dissolved Dissolved 2013-12-03 |
Company Name | |
---|---|
ZENITH COMMERCE SOLUTIONS LTD | |
Legal Registered Office | |
ALTRINCHAM ENGLAND | |
Company Number | 07541824 | |
---|---|---|
Date formed | 2011-02-24 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-02-29 | |
Date Dissolved | 2013-12-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-04 00:21:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BARRIE LYNCH |
||
BARRIE WILLIAM LYNCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER LYNCH |
Company Secretary | ||
DANIELLE LYNCH |
Director | ||
NOMINEE SECRETARY LTD |
Company Secretary | ||
EDWINA COALES |
Director | ||
NOMINEE DIRECTOR LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PA DATA SERVICES LTD | Director | 2018-03-14 | CURRENT | 2018-03-14 | Active - Proposal to Strike off | |
RATIONALISED SYSTEMS INTERNATIONAL LIMITED | Director | 2015-03-05 | CURRENT | 2015-03-05 | Dissolved 2017-04-04 | |
OBJECT STORAGE SOLUTIONS LIMITED | Director | 2013-07-04 | CURRENT | 2013-07-04 | Dissolved 2016-09-20 | |
STORAGE PROJECTS CONSULTANCY LIMITED | Director | 2010-01-13 | CURRENT | 2010-01-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AP03 | SECRETARY APPOINTED MR BARRIE LYNCH | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 11/07/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/02/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/2013 FROM 1 BOOTHBANK COTTAGES REDDY LANE MILLINGTON ALTRINCHAM WA14 3RE ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/2013 FROM 108 CAVENDISH HOUSE THE BOULEVARD WEST DIDSBURY MANCHESTER M20 2EU ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIELLE LYNCH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LYNCH | |
GAZ1 | FIRST GAZETTE | |
AR01 | 24/02/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS DANIELLE LYNCH | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2011 FROM 29 BALLATER ROAD CLAPHAM NORTH LONDON SW2 5QS ENGLAND | |
AP03 | SECRETARY APPOINTED MR CHRISTOPHER LYNCH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARY LTD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NOMINEE DIRECTOR LTD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWINA COALES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2011 FROM WWW.BUY-THIS-COMPANY-NAME.COM SUITE B, 29 HARLEY STREET LONDON W1G 9QR ENGLAND | |
AP01 | DIRECTOR APPOINTED MR BARRIE LYNCH | |
SH01 | 05/04/11 STATEMENT OF CAPITAL GBP 999 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/2011 FROM SUITE B 29 HARLEY STREET LONDON W1G 9QR ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.86 | 9 |
MortgagesNumMortOutstanding | 0.51 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.35 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46510 - Wholesale of computers, computer peripheral equipment and software
Creditors Due After One Year | 2011-02-24 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2011-02-24 | £ 32,403 |
Provisions For Liabilities Charges | 2011-02-24 | £ 0 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ZENITH COMMERCE SOLUTIONS LTD
Called Up Share Capital | 2011-02-24 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2011-02-24 | £ 24,287 |
Current Assets | 2011-02-24 | £ 26,940 |
Debtors | 2011-02-24 | £ 2,653 |
Fixed Assets | 2011-02-24 | £ 10,120 |
Shareholder Funds | 2011-02-24 | £ 4,657 |
Tangible Fixed Assets | 2011-02-24 | £ 10,120 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46510 - Wholesale of computers, computer peripheral equipment and software) as ZENITH COMMERCE SOLUTIONS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |