London
SW1X 7DH
Director Name | Mr Vincent Aziz Tchenguiz |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Registered Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Zinc Hotels (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
11 November 2014 | Delivered on: 20 November 2014 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
---|
3 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 January 2020 | Notice of move from Administration to Dissolution (36 pages) |
1 August 2019 | Administrator's progress report (33 pages) |
13 February 2019 | Notice of extension of period of Administration (4 pages) |
12 February 2019 | Administrator's progress report (33 pages) |
11 January 2019 | Notice of extension of period of Administration (4 pages) |
17 August 2018 | Administrator's progress report (35 pages) |
16 August 2018 | Notice of appointment of a replacement or additional administrator (3 pages) |
16 August 2018 | Notice of order removing administrator from office (9 pages) |
27 April 2018 | Notice of deemed approval of proposals (4 pages) |
26 March 2018 | Notice of deemed approval of proposals (4 pages) |
12 March 2018 | Statement of administrator's proposal (82 pages) |
28 February 2018 | Statement of affairs with form AM02SOA (9 pages) |
19 January 2018 | Registered office address changed from C/O Rees Pollock 35 New Bridge Street London EC4V 6BW to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 19 January 2018 (2 pages) |
19 January 2018 | Registered office address changed from C/O Rees Pollock 35 New Bridge Street London EC4V 6BW to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 19 January 2018 (2 pages) |
18 January 2018 | Appointment of an administrator (4 pages) |
18 January 2018 | Appointment of an administrator (4 pages) |
29 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
29 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
10 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
13 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
12 April 2016 | Full accounts made up to 31 December 2015 (17 pages) |
12 April 2016 | Full accounts made up to 31 December 2015 (17 pages) |
29 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
20 November 2014 | Registration of charge 091156060001, created on 11 November 2014 (81 pages) |
20 November 2014 | Registration of charge 091156060001, created on 11 November 2014 (81 pages) |
10 July 2014 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
10 July 2014 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
3 July 2014 | Incorporation Statement of capital on 2014-07-03
|
3 July 2014 | Incorporation Statement of capital on 2014-07-03
|