Company NameZenith Telecommunications Limited
Company StatusDissolved
Company Number06948811
CategoryPrivate Limited Company
Incorporation Date30 June 2009(14 years, 10 months ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)
Previous Name24/7 Consultancy Ltd

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMrs Yasmin Patel
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2009(4 months, 1 week after company formation)
Appointment Duration6 years (closed 24 November 2015)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Turnberry
Bolton
Lancs
BL3 4XJ
Secretary NameYasmin Patel
StatusClosed
Appointed06 November 2009(4 months, 1 week after company formation)
Appointment Duration6 years (closed 24 November 2015)
RoleCompany Director
Correspondence Address10 Turnberry
Bolton
Lancs
BL3 4XJ
Director NameMr Asif Iqbal Patel
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2014(4 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 24 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Turnberry
Bolton
Lancs
BL3 4XJ
Director NameMrs Verity Louise Harrison
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(same day as company formation)
RoleCabin Crew
Correspondence Address5 Albion Terrace
Forest Road, Smithills
Bolton
Lancs
BL1 6LX
Director NameMr Antony Edward Harrison
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(4 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 12 September 2013)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Albion Terrace
Forest Road
Bolton
Lancs
BL1 6LX

Contact

Websitewww.zenithtelecom.net

Location

Registered Address10 Turnberry
Heaton
Bolton
Lancs
BL3 4XJ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardHulton
Built Up AreaGreater Manchester

Shareholders

100 at £1Yasmin Patel
50.00%
Ordinary
50 at £1Yasmin Patel
25.00%
Ordinary A
25 at £1Yasmin Patel
12.50%
Ordinary B
25 at £1Yasmin Patel
12.50%
Ordinary C

Financials

Year2014
Net Worth-£546
Cash£157
Current Liabilities£869

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015Application to strike the company off the register (3 pages)
4 August 2015Application to strike the company off the register (3 pages)
8 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
8 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 200
(7 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 200
(7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 January 2014Appointment of Mr Asif Iqbal Patel as a director (2 pages)
13 January 2014Appointment of Mr Asif Iqbal Patel as a director (2 pages)
15 November 2013Registered office address changed from 2 Neyland Close Heaton Bolton Lancs BL1 5FD United Kingdom on 15 November 2013 (1 page)
15 November 2013Registered office address changed from 2 Neyland Close Heaton Bolton Lancs BL1 5FD United Kingdom on 15 November 2013 (1 page)
13 September 2013Termination of appointment of Antony Harrison as a director (1 page)
13 September 2013Termination of appointment of Antony Harrison as a director (1 page)
23 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
23 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
17 January 2013Registered office address changed from 5 Albion Terrace Forest Road, Smithills Bolton Lancs BL1 6LX United Kingdom on 17 January 2013 (1 page)
17 January 2013Registered office address changed from 5 Albion Terrace Forest Road, Smithills Bolton Lancs BL1 6LX United Kingdom on 17 January 2013 (1 page)
21 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
17 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 August 2011Registered office address changed from Charter House 175 Chorley New Road Bolton Lancs BL1 4QZ United Kingdom on 18 August 2011 (1 page)
18 August 2011Registered office address changed from Charter House 175 Chorley New Road Bolton Lancs BL1 4QZ United Kingdom on 18 August 2011 (1 page)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
30 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 September 2010Statement of capital following an allotment of shares on 27 August 2010
  • GBP 200
(6 pages)
7 September 2010Statement of capital following an allotment of shares on 27 August 2010
  • GBP 200
(6 pages)
13 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
6 November 2009Appointment of Yasmin Patel as a director (2 pages)
6 November 2009Registered office address changed from 5 Albion Terrace Forest Road Bolton Lancs BL1 6LX on 6 November 2009 (1 page)
6 November 2009Appointment of Yasmin Patel as a secretary (1 page)
6 November 2009Appointment of Antony Edward Harrison as a director (2 pages)
6 November 2009Termination of appointment of Verity Harrison as a director (1 page)
6 November 2009Appointment of Yasmin Patel as a director (2 pages)
6 November 2009Registered office address changed from 5 Albion Terrace Forest Road Bolton Lancs BL1 6LX on 6 November 2009 (1 page)
6 November 2009Appointment of Antony Edward Harrison as a director (2 pages)
6 November 2009Registered office address changed from 5 Albion Terrace Forest Road Bolton Lancs BL1 6LX on 6 November 2009 (1 page)
6 November 2009Termination of appointment of Verity Harrison as a director (1 page)
6 November 2009Appointment of Yasmin Patel as a secretary (1 page)
24 October 2009Change of name notice (2 pages)
24 October 2009Change of name notice (2 pages)
24 October 2009Company name changed 24/7 consultancy LTD\certificate issued on 24/10/09
  • RES15 ‐ Change company name resolution on 2009-10-19
(2 pages)
24 October 2009Company name changed 24/7 consultancy LTD\certificate issued on 24/10/09
  • RES15 ‐ Change company name resolution on 2009-10-19
(2 pages)
30 June 2009Incorporation (13 pages)
30 June 2009Incorporation (13 pages)