About

Registered Number: 05101695
Date of Incorporation: 14/04/2004 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2019 (5 years and 9 months ago)
Registered Address: MARK ZARETTI, 5 Heronsbrook, Naccolt, Ashford, Kent, TN25 5NX

 

Based in Kent, Zaretti Consulting Ltd was setup in 2004, it's status is listed as "Dissolved". There are 4 directors listed as Zaretti, Mark Patrick, Bostock, Ashley, Ramsey, Simeon, Zaretti, Lorenzo for Zaretti Consulting Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZARETTI, Mark Patrick 14 April 2004 - 1
BOSTOCK, Ashley 15 October 2008 26 April 2015 1
RAMSEY, Simeon 01 July 2005 19 November 2008 1
ZARETTI, Lorenzo 14 April 2004 01 July 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 July 2019
AA - Annual Accounts 09 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 07 May 2019
DS01 - Striking off application by a company 26 April 2019
CS01 - N/A 20 April 2019
AA - Annual Accounts 24 May 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 15 August 2015
AR01 - Annual Return 27 April 2015
AD01 - Change of registered office address 27 April 2015
TM01 - Termination of appointment of director 26 April 2015
CERTNM - Change of name certificate 02 January 2015
CH01 - Change of particulars for director 02 January 2015
AD01 - Change of registered office address 21 November 2014
AD01 - Change of registered office address 07 August 2014
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 18 August 2013
AR01 - Annual Return 13 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 May 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 30 May 2012
CH01 - Change of particulars for director 30 May 2012
CH01 - Change of particulars for director 30 May 2012
AD01 - Change of registered office address 16 March 2012
AA - Annual Accounts 09 February 2012
AD01 - Change of registered office address 13 January 2012
AR01 - Annual Return 14 April 2011
AD01 - Change of registered office address 28 February 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 18 May 2010
CH03 - Change of particulars for secretary 18 May 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 06 May 2009
288a - Notice of appointment of directors or secretaries 05 May 2009
288b - Notice of resignation of directors or secretaries 05 May 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 09 May 2007
AA - Annual Accounts 29 June 2006
363s - Annual Return 15 May 2006
AA - Annual Accounts 10 February 2006
288a - Notice of appointment of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
363s - Annual Return 27 April 2005
NEWINC - New incorporation documents 14 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.