Company NameZero Ten Consulting Limited
Company StatusDissolved
Company Number07328384
CategoryPrivate Limited Company
Incorporation Date28 July 2010(13 years, 8 months ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Catherine Alice Miller
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2010(same day as company formation)
RoleEstate Landlord
Country of ResidenceEngland
Correspondence AddressCharter House 105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
Director NameMr Nicholas Michael Miller
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2010(same day as company formation)
RoleEstate Manager
Country of ResidenceEngland
Correspondence AddressCharter House 105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road Theydon Bois
Epping
CM16 7LX

Location

Registered AddressCharter House
105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90 at £1Nicholas Michael Miller
90.00%
Ordinary
10 at £1Catherine Alice Miller
10.00%
Ordinary

Financials

Year2014
Net Worth-£4,296
Cash£2,890
Current Liabilities£15,840

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
8 July 2015Application to strike the company off the register (3 pages)
8 July 2015Application to strike the company off the register (3 pages)
24 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(3 pages)
24 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(3 pages)
27 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
27 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
27 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(3 pages)
27 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(3 pages)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
24 July 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
24 July 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
11 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
6 September 2011Director's details changed for Mr Nicholas Michael Miller on 24 August 2011 (2 pages)
6 September 2011Director's details changed for Mr Nicholas Michael Miller on 24 August 2011 (2 pages)
6 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
6 September 2011Director's details changed for Mrs Catherine Alice Miller on 24 August 2011 (2 pages)
6 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
6 September 2011Director's details changed for Mrs Catherine Alice Miller on 24 August 2011 (2 pages)
19 August 2010Appointment of Mrs Catherine Alice Miller as a director (2 pages)
19 August 2010Appointment of Mrs Catherine Alice Miller as a director (2 pages)
16 August 2010Appointment of Mr Nicholas Michael Miller as a director (3 pages)
16 August 2010Statement of capital following an allotment of shares on 28 July 2010
  • GBP 99
(4 pages)
16 August 2010Appointment of Mr Nicholas Michael Miller as a director (3 pages)
16 August 2010Statement of capital following an allotment of shares on 28 July 2010
  • GBP 99
(4 pages)
2 August 2010Termination of appointment of Elizabeth Ann Davies as a director (1 page)
2 August 2010Termination of appointment of Elizabeth Ann Davies as a director (1 page)
28 July 2010Incorporation (22 pages)
28 July 2010Incorporation (22 pages)