Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > Z. & S. CONSULTANTS LIMITED
Company Information for

Z. & S. CONSULTANTS LIMITED

CHISWICK, LONDON, W4,
Company Registration Number
03424401
Private Limited Company
Dissolved

Dissolved 2017-04-11

Company Overview

About Z. & S. Consultants Ltd
Z. & S. CONSULTANTS LIMITED was founded on 1997-08-26 and had its registered office in Chiswick. The company was dissolved on the 2017-04-11 and is no longer trading or active.

Key Data
Company Name
Z. & S. CONSULTANTS LIMITED
 
Legal Registered Office
CHISWICK
LONDON
 
Previous Names
Z. & S. GEOSCIENCE LIMITED16/04/1998
Filing Information
Company Number 03424401
Date formed 1997-08-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-04-11
Type of accounts DORMANT
Last Datalog update: 2017-08-19 05:27:58
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of Z. & S. CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
LORRAINE AMANDA DUNLOP
Company Secretary 2016-08-11
MICHAEL ALLAN RASMUSON
Director 2014-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DOMINIC UPTON
Director 2016-04-26 2017-02-10
JENNI THERESE KLASSEN
Company Secretary 2014-07-01 2016-08-11
CHRISTOPHER ASQUITH
Director 2008-07-14 2016-04-26
PAUL BRYAN STOKES
Company Secretary 2007-04-02 2014-07-01
OLUWOLE ONABOLU
Director 2012-07-17 2014-04-11
ELAINE DORIS MAYS
Director 2010-10-29 2012-07-17
LESLIE HEWITT STRACHAN
Director 2003-09-01 2010-10-29
RUDIGER LICHTE
Director 2004-11-02 2008-07-14
DOMINIC CIARAN SHEILS
Company Secretary 2005-11-29 2007-04-02
DAWN KYRENIA CLAUDETTE WRIGHT
Company Secretary 2001-01-16 2005-11-29
RONALD JOSEPH BERGER
Director 2003-11-12 2004-11-02
GEORGE REEKIE
Director 1999-07-30 2003-10-03
PETER JOHN WOOLLEY
Director 1999-07-30 2003-06-30
GAVIN SINCLAIR
Company Secretary 1998-12-31 2001-01-16
LAWRENCE THOMAS BOURKE
Director 1997-09-01 2001-01-16
JOHN KENNETH FARAGUNA
Director 1998-07-31 2001-01-16
GARY JONES
Director 1998-07-31 2001-01-16
CRAIG SHIELDS
Director 1998-07-28 1999-11-08
THOMAS MIRCZAK
Company Secretary 1998-07-28 1998-12-31
STUART GRAYSTON BUCK
Company Secretary 1997-09-01 1998-05-15
SANDRA ELIZABETH MIDDLETON
Company Secretary 1997-08-26 1997-09-01
ALAN ROSS MCNIVEN
Director 1997-08-26 1997-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ALLAN RASMUSON BAKER HUGHES (UK) LIMITED Director 2014-04-11 CURRENT 1973-01-26 Dissolved 2017-04-18
MICHAEL ALLAN RASMUSON Z. & S. GEOLOGY LIMITED Director 2014-04-11 CURRENT 1992-06-22 Liquidation
MICHAEL ALLAN RASMUSON GAFFNEY, CLINE & ASSOCIATES LIMITED Director 2014-04-11 CURRENT 1973-07-13 Active
MICHAEL ALLAN RASMUSON BLENHEIM TECHNOLOGY GROUP LIMITED Director 2014-04-11 CURRENT 2002-02-08 Liquidation
MICHAEL ALLAN RASMUSON BAKER HUGHES PROFESSIONAL SERVICES LIMITED Director 2014-04-11 CURRENT 2006-10-06 Liquidation
MICHAEL ALLAN RASMUSON TITAN SUBSEA SERVICES LIMITED Director 2014-04-11 CURRENT 1974-07-23 Liquidation
MICHAEL ALLAN RASMUSON SHAREWELL HORIZONTAL SYSTEMS LIMITED Director 2014-04-11 CURRENT 1988-03-08 Liquidation
MICHAEL ALLAN RASMUSON APOLLO SERVICES (UK) LIMITED Director 2014-04-11 CURRENT 1993-05-21 Liquidation
MICHAEL ALLAN RASMUSON Z. & S. (ASIA) LIMITED Director 2014-04-11 CURRENT 1996-02-15 Liquidation
MICHAEL ALLAN RASMUSON HUGHES TOOL COMPANY LIMITED Director 2014-04-11 CURRENT 1954-06-23 Liquidation
MICHAEL ALLAN RASMUSON BH 04 LIMITED Director 2014-04-11 CURRENT 1980-10-14 Liquidation
MICHAEL ALLAN RASMUSON BAKER INTERNATIONAL LIMITED Director 2014-04-11 CURRENT 1962-06-22 Liquidation
MICHAEL ALLAN RASMUSON BH EEC LTD. Director 2014-04-11 CURRENT 1979-08-21 Liquidation
MICHAEL ALLAN RASMUSON BFCC LIMITED Director 2014-04-11 CURRENT 1985-12-19 Liquidation
MICHAEL ALLAN RASMUSON NORTH SEA GEOPHYSICAL LIMITED Director 2014-04-11 CURRENT 1995-06-23 Liquidation
MICHAEL ALLAN RASMUSON BH 05 LIMITED Director 2014-04-11 CURRENT 1977-03-07 Liquidation
MICHAEL ALLAN RASMUSON ODI SERVICES LIMITED Director 2014-04-11 CURRENT 1990-10-26 Liquidation
MICHAEL ALLAN RASMUSON VORTOIL SEPARATION SYSTEMS LIMITED Director 2014-04-11 CURRENT 1991-09-27 Liquidation
MICHAEL ALLAN RASMUSON PLUS DESIGN LIMITED Director 2014-04-11 CURRENT 1988-06-21 Liquidation
MICHAEL ALLAN RASMUSON Z. & S. GEOSCIENCE LIMITED Director 2014-04-11 CURRENT 1983-05-18 Liquidation
MICHAEL ALLAN RASMUSON R & B FILTRATION SYSTEMS LIMITED Director 2014-04-11 CURRENT 1989-01-27 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-04-11GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN UPTON
2017-01-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-01-16DS01APPLICATION FOR STRIKING-OFF
2016-08-19AP03SECRETARY APPOINTED LORRAINE AMANDA DUNLOP
2016-08-19TM02APPOINTMENT TERMINATED, SECRETARY JENNI KLASSEN
2016-05-13AP01DIRECTOR APPOINTED MR. JOHN DOMINIC UPTON
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ASQUITH
2016-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-18AR0120/01/16 FULL LIST
2015-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-26AR0120/01/15 FULL LIST
2014-07-28AP03SECRETARY APPOINTED MRS JENNI THERESE KLASSEN
2014-07-28TM02APPOINTMENT TERMINATED, SECRETARY PAUL STOKES
2014-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-15AP01DIRECTOR APPOINTED MR. MICHAEL ALLAN RASMUSON
2014-06-15TM01APPOINTMENT TERMINATED, DIRECTOR OLUWOLE ONABOLU
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-22AR0120/01/14 FULL LIST
2013-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLUWOLE ONABOLU / 30/04/2013
2013-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-21AR0120/01/13 FULL LIST
2012-08-14AP01DIRECTOR APPOINTED MR OLUWOLE ONABOLU
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE MAYS
2012-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-03AR0120/01/12 FULL LIST
2011-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-04AR0120/01/11 FULL LIST
2011-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE DORIS MAYS / 15/01/2011
2011-02-04CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL BRYAN STOKES / 15/01/2011
2010-12-02AP01DIRECTOR APPOINTED ELAINE DORIS MAYS
2010-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2010 FROM WATSON HOUSE 54 BAKER STREET LONDON W1U 7WH
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE STRACHAN
2010-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ASQUITH / 28/06/2010
2010-02-15AR0120/01/10 FULL LIST
2009-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-17363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2008-08-12288aDIRECTOR APPOINTED CHRISTOPHER ASQUITH
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR RUDIGER LICHTE
2008-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-18363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2007-05-30353LOCATION OF REGISTER OF MEMBERS
2007-05-30288bSECRETARY RESIGNED
2007-05-30288aNEW SECRETARY APPOINTED
2007-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-23363sRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2006-10-27225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06
2006-10-13288cDIRECTOR'S PARTICULARS CHANGED
2006-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2006-03-23363sRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2006-03-23288aNEW SECRETARY APPOINTED
2006-01-05288bSECRETARY RESIGNED
2005-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2005-03-09363sRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2004-12-07288aNEW DIRECTOR APPOINTED
2004-12-07288bDIRECTOR RESIGNED
2004-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2004-02-09363(288)SECRETARY'S PARTICULARS CHANGED
2004-02-09363sRETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS
2003-11-25288aNEW DIRECTOR APPOINTED
2003-11-19288bDIRECTOR RESIGNED
2003-09-17288aNEW DIRECTOR APPOINTED
2003-07-14288bDIRECTOR RESIGNED
2003-02-14363(288)SECRETARY'S PARTICULARS CHANGED
2003-02-14363sRETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS
2003-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2002-08-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-08-20363sRETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS
2002-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2002-01-26ELRESS386 DISP APP AUDS 17/01/02
2002-01-26ELRESS366A DISP HOLDING AGM 17/01/02
2001-09-11363sRETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS
2001-07-17287REGISTERED OFFICE CHANGED ON 17/07/01 FROM: 455 LONDON ROAD ISLEWORTH MIDDLESEX TW7 5AA
2001-02-07288bSECRETARY RESIGNED
2001-02-07288aNEW SECRETARY APPOINTED
2001-02-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to Z. & S. CONSULTANTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against Z. & S. CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Z. & S. CONSULTANTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of Z. & S. CONSULTANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for Z. & S. CONSULTANTS LIMITED
Trademarks
We have not found any records of Z. & S. CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for Z. & S. CONSULTANTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as Z. & S. CONSULTANTS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where Z. & S. CONSULTANTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded Z. & S. CONSULTANTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded Z. & S. CONSULTANTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.