Company NameZen Technical Services UK Ltd
Company StatusDissolved
Company Number06271930
CategoryPrivate Limited Company
Incorporation Date7 June 2007(16 years, 10 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Aaron Fraser
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2007(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address24 Riverside Walk
Neston
Cheshire
CH64 0TT
Wales
Secretary NameMr Mark Atherton
NationalityBritish
StatusResigned
Appointed07 June 2007(same day as company formation)
RoleCivil Engineer
Correspondence Address12 Church Walks
Chrislton
Cheshire
CH3 7AE
Wales

Location

Registered Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200 at £1Mr Aaaron Fraser
100.00%
Ordinary

Financials

Year2014
Net Worth-£345
Cash£2,084
Current Liabilities£15,195

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
24 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 200
(3 pages)
24 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 200
(3 pages)
24 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 200
(3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
25 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
10 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
10 June 2011Director's details changed for Mr Aaron Fraser on 1 June 2011 (2 pages)
10 June 2011Director's details changed for Mr Aaron Fraser on 1 June 2011 (2 pages)
10 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
10 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
10 June 2011Director's details changed for Mr Aaron Fraser on 1 June 2011 (2 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Mr Aaron Fraser on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Mr Aaron Fraser on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Mr Aaron Fraser on 1 October 2009 (2 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
7 August 2009Return made up to 07/06/09; full list of members (3 pages)
7 August 2009Return made up to 07/06/09; full list of members (3 pages)
23 July 2009Registered office changed on 23/07/2009 from unit 27 80 wood street liverpool L1 4DQ (1 page)
23 July 2009Registered office changed on 23/07/2009 from unit 27 80 wood street liverpool L1 4DQ (1 page)
4 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
4 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
6 October 2008Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page)
6 October 2008Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page)
2 September 2008Appointment terminated secretary mark atherton (1 page)
2 September 2008Appointment terminated secretary mark atherton (1 page)
20 June 2008Return made up to 07/06/08; full list of members (3 pages)
20 June 2008Return made up to 07/06/08; full list of members (3 pages)
10 June 2008Secretary's change of particulars / mark atherton / 19/03/2008 (2 pages)
10 June 2008Director's change of particulars / aaron fraser / 27/07/2007 (2 pages)
10 June 2008Secretary's change of particulars / mark atherton / 19/03/2008 (2 pages)
10 June 2008Director's change of particulars / aaron fraser / 27/07/2007 (2 pages)
18 February 2008Registered office changed on 18/02/08 from: 24 riverside walk neston cheshire CH64 0TT (1 page)
18 February 2008Registered office changed on 18/02/08 from: 24 riverside walk neston cheshire CH64 0TT (1 page)
7 June 2007Incorporation (12 pages)
7 June 2007Incorporation (12 pages)