Company NameZincthrust Ltd
Company StatusDissolved
Company Number07503089
CategoryPrivate Limited Company
Incorporation Date24 January 2011(13 years, 2 months ago)
Dissolution Date30 August 2016 (7 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Colin Frank Pickett
Date of BirthApril 1949 (Born 75 years ago)
NationalityEnglish
StatusClosed
Appointed09 February 2011(2 weeks, 2 days after company formation)
Appointment Duration5 years, 6 months (closed 30 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bristol Road
Southend On Sea
Essex
SS2 6XA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressKings Cote, 151a Kings Road
Westcliff-On-Sea
Essex
SS0 8PP
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Colin Frank Pickett
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,785
Cash£60
Current Liabilities£26,759

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2016Registered office address changed from Kings Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP to Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 16 June 2016 (1 page)
16 June 2016Registered office address changed from Kings Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP to Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 16 June 2016 (1 page)
19 May 2016Voluntary strike-off action has been suspended (1 page)
19 May 2016Voluntary strike-off action has been suspended (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
5 April 2016Application to strike the company off the register (3 pages)
5 April 2016Application to strike the company off the register (3 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
8 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 1
(3 pages)
8 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 1
(3 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
12 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
12 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
4 December 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
4 December 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
26 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
20 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
15 March 2011Appointment of Colin Frank Pickett as a director (3 pages)
15 March 2011Particulars of variation of rights attached to shares (2 pages)
15 March 2011Registered office address changed from 2 Bristol Road Southend-on-Sea England SS2 6XA United Kingdom on 15 March 2011 (2 pages)
15 March 2011Appointment of Colin Frank Pickett as a director (3 pages)
15 March 2011Particulars of variation of rights attached to shares (2 pages)
15 March 2011Registered office address changed from 2 Bristol Road Southend-on-Sea England SS2 6XA United Kingdom on 15 March 2011 (2 pages)
9 February 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
9 February 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
9 February 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 9 February 2011 (1 page)
9 February 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 9 February 2011 (1 page)
9 February 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 9 February 2011 (1 page)
24 January 2011Incorporation (20 pages)
24 January 2011Incorporation (20 pages)