Bolton
Lancs
BL3 4XJ
Secretary Name | Yasmin Patel |
---|---|
Status | Closed |
Appointed | 06 November 2009(4 months, 1 week after company formation) |
Appointment Duration | 6 years (closed 24 November 2015) |
Role | Company Director |
Correspondence Address | 10 Turnberry Bolton Lancs BL3 4XJ |
Director Name | Mr Asif Iqbal Patel |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2014(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 24 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Turnberry Bolton Lancs BL3 4XJ |
Director Name | Mrs Verity Louise Harrison |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(same day as company formation) |
Role | Cabin Crew |
Correspondence Address | 5 Albion Terrace Forest Road, Smithills Bolton Lancs BL1 6LX |
Director Name | Mr Antony Edward Harrison |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2009(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 September 2013) |
Role | Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Albion Terrace Forest Road Bolton Lancs BL1 6LX |
Website | www.zenithtelecom.net |
---|
Registered Address | 10 Turnberry Heaton Bolton Lancs BL3 4XJ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Hulton |
Built Up Area | Greater Manchester |
100 at £1 | Yasmin Patel 50.00% Ordinary |
---|---|
50 at £1 | Yasmin Patel 25.00% Ordinary A |
25 at £1 | Yasmin Patel 12.50% Ordinary B |
25 at £1 | Yasmin Patel 12.50% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£546 |
Cash | £157 |
Current Liabilities | £869 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2015 | Application to strike the company off the register (3 pages) |
4 August 2015 | Application to strike the company off the register (3 pages) |
8 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
8 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
13 January 2014 | Appointment of Mr Asif Iqbal Patel as a director (2 pages) |
13 January 2014 | Appointment of Mr Asif Iqbal Patel as a director (2 pages) |
15 November 2013 | Registered office address changed from 2 Neyland Close Heaton Bolton Lancs BL1 5FD United Kingdom on 15 November 2013 (1 page) |
15 November 2013 | Registered office address changed from 2 Neyland Close Heaton Bolton Lancs BL1 5FD United Kingdom on 15 November 2013 (1 page) |
13 September 2013 | Termination of appointment of Antony Harrison as a director (1 page) |
13 September 2013 | Termination of appointment of Antony Harrison as a director (1 page) |
23 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
23 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
17 January 2013 | Registered office address changed from 5 Albion Terrace Forest Road, Smithills Bolton Lancs BL1 6LX United Kingdom on 17 January 2013 (1 page) |
17 January 2013 | Registered office address changed from 5 Albion Terrace Forest Road, Smithills Bolton Lancs BL1 6LX United Kingdom on 17 January 2013 (1 page) |
21 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
18 August 2011 | Registered office address changed from Charter House 175 Chorley New Road Bolton Lancs BL1 4QZ United Kingdom on 18 August 2011 (1 page) |
18 August 2011 | Registered office address changed from Charter House 175 Chorley New Road Bolton Lancs BL1 4QZ United Kingdom on 18 August 2011 (1 page) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 September 2010 | Statement of capital following an allotment of shares on 27 August 2010
|
7 September 2010 | Statement of capital following an allotment of shares on 27 August 2010
|
13 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
6 November 2009 | Appointment of Yasmin Patel as a director (2 pages) |
6 November 2009 | Registered office address changed from 5 Albion Terrace Forest Road Bolton Lancs BL1 6LX on 6 November 2009 (1 page) |
6 November 2009 | Appointment of Yasmin Patel as a secretary (1 page) |
6 November 2009 | Appointment of Antony Edward Harrison as a director (2 pages) |
6 November 2009 | Termination of appointment of Verity Harrison as a director (1 page) |
6 November 2009 | Appointment of Yasmin Patel as a director (2 pages) |
6 November 2009 | Registered office address changed from 5 Albion Terrace Forest Road Bolton Lancs BL1 6LX on 6 November 2009 (1 page) |
6 November 2009 | Appointment of Antony Edward Harrison as a director (2 pages) |
6 November 2009 | Registered office address changed from 5 Albion Terrace Forest Road Bolton Lancs BL1 6LX on 6 November 2009 (1 page) |
6 November 2009 | Termination of appointment of Verity Harrison as a director (1 page) |
6 November 2009 | Appointment of Yasmin Patel as a secretary (1 page) |
24 October 2009 | Change of name notice (2 pages) |
24 October 2009 | Change of name notice (2 pages) |
24 October 2009 | Company name changed 24/7 consultancy LTD\certificate issued on 24/10/09
|
24 October 2009 | Company name changed 24/7 consultancy LTD\certificate issued on 24/10/09
|
30 June 2009 | Incorporation (13 pages) |
30 June 2009 | Incorporation (13 pages) |