About

Registered Number: 07734606
Date of Incorporation: 09/08/2011 (12 years and 9 months ago)
Company Status: Liquidation
Registered Address: Ground Floor Marlow International, Parkway, Marlow, SL7 1YL,

 

Established in 2011, Zeltiq Ltd have registered office in Marlow, it's status is listed as "Liquidation". We do not know the number of employees at this organisation. There are 10 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUDSON, Nick 14 August 2018 - 1
ATKINSON, Stephen William 09 August 2011 09 November 2012 1
BRUMM, Joshua Thaddeus, Chief Financial Officer Vice President 01 January 2012 08 August 2012 1
HALL, David James 26 February 2014 03 May 2017 1
HARRIS, Taylor Clifton 18 April 2016 03 May 2017 1
HOWE, John Frederick 09 August 2011 16 February 2012 1
MULDERS, Maurice 03 May 2017 14 August 2018 1
WILLIAMS, Patrick Forrest 15 January 2013 18 April 2016 1
Secretary Name Appointed Resigned Total Appointments
HARAN, Patricia 19 February 2018 - 1
TOMKINS, Judith 19 February 2018 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 18 July 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 18 July 2020
LIQ01 - N/A 18 July 2020
CS01 - N/A 27 May 2020
PSC05 - N/A 27 May 2020
AA - Annual Accounts 06 December 2019
AD01 - Change of registered office address 18 July 2019
CS01 - N/A 21 May 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 31 October 2018
AP01 - Appointment of director 25 September 2018
AP01 - Appointment of director 25 September 2018
AP01 - Appointment of director 17 September 2018
TM01 - Termination of appointment of director 17 September 2018
TM01 - Termination of appointment of director 17 September 2018
TM02 - Termination of appointment of secretary 22 June 2018
AP03 - Appointment of secretary 22 June 2018
AP03 - Appointment of secretary 22 June 2018
CS01 - N/A 19 January 2018
PSC02 - N/A 19 January 2018
PSC07 - N/A 19 January 2018
AD01 - Change of registered office address 03 November 2017
AA - Annual Accounts 19 July 2017
AP01 - Appointment of director 08 May 2017
TM01 - Termination of appointment of director 08 May 2017
TM01 - Termination of appointment of director 08 May 2017
AP01 - Appointment of director 08 May 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 10 October 2016
AP01 - Appointment of director 16 May 2016
TM01 - Termination of appointment of director 13 May 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 13 August 2014
AP04 - Appointment of corporate secretary 01 August 2014
TM01 - Termination of appointment of director 31 July 2014
AP01 - Appointment of director 27 February 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 03 July 2013
AP01 - Appointment of director 30 May 2013
TM01 - Termination of appointment of director 29 May 2013
AP01 - Appointment of director 29 May 2013
AD01 - Change of registered office address 15 March 2013
TM01 - Termination of appointment of director 15 March 2013
AR01 - Annual Return 18 September 2012
CH01 - Change of particulars for director 18 September 2012
AA01 - Change of accounting reference date 18 September 2012
TM01 - Termination of appointment of director 17 September 2012
TM01 - Termination of appointment of director 08 March 2012
AP01 - Appointment of director 05 March 2012
AP01 - Appointment of director 05 March 2012
NEWINC - New incorporation documents 09 August 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.