Active - Proposal to Strike off
Company Information for ZENDELVE LIMITED
125 HIGH STREET, ODIHAM, HOOK, HAMPSHIRE, RG29 1LA,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ZENDELVE LIMITED | |
Legal Registered Office | |
125 HIGH STREET ODIHAM HOOK HAMPSHIRE RG29 1LA Other companies in RG29 | |
Company Number | 02060295 | |
---|---|---|
Company ID Number | 02060295 | |
Date formed | 1986-10-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2017-03-31 | |
Account next due | 2018-12-31 | |
Latest return | 2016-12-24 | |
Return next due | 2018-01-07 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2017-11-09 00:17:32 |
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 |
---|---|---|
GEOFFREY CHARLES BRYANT |
||
GEOFFREY CHARLES BRYANT |
||
TIMOTHY JAMES BRYANT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN PATRICK CORRIGAN |
Director | ||
GEOFFREY CHARLES BRYANT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
4S SYSTEMS LIMITED | Company Secretary | 2003-11-01 | CURRENT | 1995-11-09 | Active | |
INFORMATIC COMPONENT TECHNOLOGY LIMITED | Company Secretary | 1992-09-12 | CURRENT | 1991-09-12 | Active | |
GTP LIMITED | Company Secretary | 1992-05-31 | CURRENT | 1980-06-24 | Active | |
PER IOCUM ESTATES LIMITED | Director | 2016-08-09 | CURRENT | 2016-08-09 | Active | |
ARTIMAGELIBRARY.COM LIMITED | Director | 2014-01-08 | CURRENT | 2014-01-08 | Active | |
ART IMAGE LIBRARY LIMITED | Director | 2013-12-10 | CURRENT | 2013-12-10 | Active | |
GEOFFREY BRYANT & COMPANY LIMITED | Director | 2012-03-28 | CURRENT | 2012-03-28 | Active - Proposal to Strike off | |
GTP LIMITED | Director | 1999-09-01 | CURRENT | 1980-06-24 | Active | |
INFORMATIC COMPONENT TECHNOLOGY LIMITED | Director | 1999-02-05 | CURRENT | 1991-09-12 | Active | |
ABINGWORTH STRATEGIC LIMITED | Director | 2013-09-27 | CURRENT | 2013-09-27 | Active | |
GERSTON FARM DEVELOPMENTS LIMITED | Director | 2012-10-05 | CURRENT | 2012-10-05 | Dissolved 2015-05-19 | |
COWFOLD DEVELOPMENTS LIMITED | Director | 2012-02-20 | CURRENT | 2012-02-20 | Dissolved 2015-05-19 | |
ABINGWORTH DEVELOPMENTS LTD | Director | 2009-10-14 | CURRENT | 2009-10-14 | Active | |
CHARTHAM LAND LIMITED | Director | 2008-10-28 | CURRENT | 2008-10-28 | Dissolved 2015-07-21 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK CORRIGAN | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/01/17 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 10/01/16 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 24/12/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 24/12/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 20/01/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 24/12/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 24/12/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 24/12/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Geoffrey Charles Bryant on 2011-01-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GEOFFREY CHARLES BRYANT on 2011-01-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 24/12/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 24/12/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for John Patrick Corrigan on 2010-01-02 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | Return made up to 24/12/08; full list of members | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS | |
88(2)R | AD 01/10/00--------- £ SI 4@1=4 £ IC 2/6 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 24/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/12/96; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/10/96 FROM: GODDARDS, LONDON ROAD, SUNNINGDALE, BERKSHIRE, SL5 0JN. | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 24/12/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
288 | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 24/12/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/12/93; FULL LIST OF MEMBERS | |
288 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
363s | RETURN MADE UP TO 24/12/92; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 | |
363s | RETURN MADE UP TO 24/12/91; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/90 | |
363a | RETURN MADE UP TO 24/12/90; NO CHANGE OF MEMBERS | |
363 | RETURN MADE UP TO 24/12/89; FULL LIST OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
287 | REGISTERED OFFICE CHANGED ON 23/10/89 FROM: 31 CLARENCE STREET STAINES MIDDLESEX TW18 4SY |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
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 ZENDELVE LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ZENDELVE LIMITED 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. |