Company NameZenith Investments Limited
Company StatusDissolved
Company Number02688257
CategoryPrivate Limited Company
Incorporation Date17 February 1992(32 years, 2 months ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBd Limited (Corporation)
StatusClosed
Appointed17 November 1993(1 year, 9 months after company formation)
Appointment Duration13 years, 7 months (closed 10 July 2007)
Correspondence AddressRovert House Market Street
North & Bay Street
Nassau
Foreign
Secretary NameBa Limited (Corporation)
StatusClosed
Appointed17 November 1993(1 year, 9 months after company formation)
Appointment Duration13 years, 7 months (closed 10 July 2007)
Correspondence AddressRovert House Market Street
North & Bay Street PO Box 52g
Nassau
Bahamas
Director NameBelinda Croshaw
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(same day as company formation)
RoleCo Director
Correspondence AddressThe Avenue
Sark
Guernsey
GY9 0SB
Director NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed17 February 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Secretary NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed17 February 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Secretary NameLouise Maurice
NationalityBritish
StatusResigned
Appointed23 November 2001(9 years, 9 months after company formation)
Appointment Duration3 years (resigned 30 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Beechwood Avenue
Finchley
London
N3 3AU
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed17 February 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameZenith Guernsey Limited (Corporation)
StatusResigned
Appointed01 October 1992(7 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 17 November 1993)
Correspondence Address14 New Street
St Peter Port
Channel

Location

Registered AddressAtherton House
13 Lower Southend Road
Wickford
Essex
SS11 8AB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Financials

Year2014
Net Worth-£12,589,000
Current Liabilities£16,015,000

Accounts

Latest Accounts10 July 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End10 July

Filing History

10 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2007First Gazette notice for compulsory strike-off (1 page)
15 February 2005Accounts for a dormant company made up to 10 July 2004 (9 pages)
13 December 2004Secretary resigned (1 page)
13 December 2004Registered office changed on 13/12/04 from: 3 sheldon square london W2 6PS (1 page)
4 November 2004Return made up to 31/10/04; full list of members (7 pages)
3 April 2004Accounts for a dormant company made up to 10 July 2003 (9 pages)
27 November 2003Return made up to 31/10/03; full list of members (7 pages)
2 April 2003Accounts for a dormant company made up to 10 July 2002 (9 pages)
29 January 2003Registered office changed on 29/01/03 from: fourth floor mitre house 177 regent street london W1R 8BB (1 page)
5 December 2002Return made up to 31/10/02; full list of members (7 pages)
26 March 2002Accounts for a dormant company made up to 10 July 2001 (8 pages)
31 December 2001Return made up to 31/10/01; full list of members (6 pages)
28 December 2001New secretary appointed (2 pages)
16 February 2001Accounts for a dormant company made up to 10 July 2000 (8 pages)
28 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 2000Accounts for a dormant company made up to 10 July 1999 (8 pages)
6 December 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 1999Registered office changed on 11/02/99 from: 50 queen anne street london W1M 0HQ (1 page)
19 January 1999Return made up to 31/10/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
23 December 1998Accounts for a dormant company made up to 10 July 1998 (8 pages)
5 February 1998Accounts for a dormant company made up to 10 July 1997 (8 pages)
28 November 1997Return made up to 31/10/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
14 January 1997Full group accounts made up to 10 July 1996 (11 pages)
21 November 1996Return made up to 31/10/96; no change of members (4 pages)
10 June 1996Registered office changed on 10/06/96 from: 211 burnt oak broadway edgware middlesex HA8 5EG (1 page)
23 April 1996Auditor's resignation (1 page)
26 March 1996Full accounts made up to 10 July 1995 (11 pages)
9 February 1996Full accounts made up to 10 July 1993 (11 pages)
9 February 1996Full accounts made up to 10 July 1994 (11 pages)
7 December 1995Return made up to 31/10/95; full list of members (10 pages)
17 February 1992Incorporation (15 pages)