About

Registered Number: 06720149
Date of Incorporation: 10/10/2008 (15 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 24/07/2015 (8 years and 9 months ago)
Registered Address: Langley House Park Road, East Finchley, London, N2 8EY

 

Based in London, M Zurich Ltd was registered on 10 October 2008, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALEY, Glen Richard 10 October 2008 11 January 2010 1
MENTA, Mark 11 January 2010 27 February 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 July 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 24 April 2015
TM01 - Termination of appointment of director 16 September 2014
4.68 - Liquidator's statement of receipts and payments 30 May 2014
4.68 - Liquidator's statement of receipts and payments 30 May 2013
RESOLUTIONS - N/A 05 April 2012
AD01 - Change of registered office address 05 April 2012
4.20 - N/A 05 April 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 05 April 2012
MG01 - Particulars of a mortgage or charge 20 January 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AAMD - Amended Accounts 14 April 2011
AR01 - Annual Return 02 February 2011
AD01 - Change of registered office address 06 January 2011
TM02 - Termination of appointment of secretary 06 January 2011
AA - Annual Accounts 04 August 2010
TM01 - Termination of appointment of director 16 February 2010
AD01 - Change of registered office address 16 February 2010
AP01 - Appointment of director 16 February 2010
AR01 - Annual Return 18 December 2009
AA01 - Change of accounting reference date 18 December 2009
MG01 - Particulars of a mortgage or charge 10 December 2009
287 - Change in situation or address of Registered Office 26 February 2009
288a - Notice of appointment of directors or secretaries 28 October 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
NEWINC - New incorporation documents 10 October 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 18 January 2012 Outstanding

N/A

All assets debenture 08 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.