-
ZECTER (GROUP) LIMITED - C/O Geoffrey Martin & Co 3rd Floor, One Park Row, Leeds, LS1 5HN, United Kingdom
Company Information
- Company registration number
- 08890734
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Geoffrey Martin & Co 3rd Floor
- One Park Row
- Leeds
- LS1 5HN C/O Geoffrey Martin & Co 3rd Floor, One Park Row, Leeds, LS1 5HN UK
Management
- Managing Directors
- SMITH, Mark Robert
- TREVALYAN, Brett Austin
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-02-12
- Age Of Company 2014-02-12 10 years
- SIC/NACE
- 70229
Ownership
- Beneficial Owners
- Mr Wrightson Simpson
- Mr Johnson Jayaratnam Selvadurai
- Mr Wrightson Simpson
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2018-05-27
- Last Date: 2016-02-28
- Annual Return
- Due Date: 2018-02-26
- Last Date: 2017-02-12
-
ZECTER (GROUP) LIMITED Company Description
- ZECTER (GROUP) LIMITED is a ltd registered in United Kingdom with the Company reg no 08890734. Its current trading status is "live". It was registered 2014-02-12. It has declared SIC or NACE codes as "70229". It has 2 directors It can be contacted at C/o Geoffrey Martin & Co 3Rd Floor .
Get ZECTER (GROUP) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Zecter (Group) Limited - C/O Geoffrey Martin & Co 3rd Floor, One Park Row, Leeds, LS1 5HN, United Kingdom
- 2014-02-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ZECTER (GROUP) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-09-14) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-10-12) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-10-14) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-12) - AD01
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-09-04) - AD01
-
liquidation-voluntary-statement-of-affairs (2018-08-30) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2018-08-30) - 600
-
resolution (2018-08-30) - RESOLUTIONS
-
dissolved-compulsory-strike-off-suspended (2018-06-09) - DISS16(SOAS)
-
gazette-notice-compulsory (2018-05-08) - GAZ1
keyboard_arrow_right 2017
-
change-account-reference-date-company-previous-extended (2017-11-23) - AA01
-
termination-director-company-with-name-termination-date (2017-02-22) - TM01
-
confirmation-statement-with-updates (2017-03-22) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-18) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-09) - AA
-
appoint-person-director-company-with-name-date (2015-03-05) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-18) - AR01
-
appoint-person-director-company-with-name-date (2015-01-08) - AP01
keyboard_arrow_right 2014
-
incorporation-company (2014-02-12) - NEWINC