About

Registered Number: 07023929
Date of Incorporation: 20/09/2009 (14 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2020 (4 years and 2 months ago)
Registered Address: 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP

 

Zermatt Consulting Ltd was established in 2009, it's status is listed as "Dissolved". We do not know the number of employees at this organisation. This business has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERCIVAL, Laurence 07 August 2012 - 1
PERCIVAL, Laurence 20 September 2009 14 October 2011 1
STREETON, Vanessa Kay 12 October 2011 07 August 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 February 2020
LIQ14 - N/A 12 November 2019
AD01 - Change of registered office address 14 November 2018
RESOLUTIONS - N/A 08 November 2018
LIQ02 - N/A 08 November 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 08 November 2018
CS01 - N/A 21 September 2018
DISS40 - Notice of striking-off action discontinued 05 September 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
AA - Annual Accounts 03 September 2018
AD01 - Change of registered office address 04 October 2017
CS01 - N/A 03 October 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 29 July 2016
AD01 - Change of registered office address 12 April 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 30 June 2015
AA - Annual Accounts 12 December 2014
AD01 - Change of registered office address 10 December 2014
AD01 - Change of registered office address 28 November 2014
AR01 - Annual Return 03 October 2014
AD01 - Change of registered office address 10 September 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 08 November 2013
AD01 - Change of registered office address 08 November 2013
AD01 - Change of registered office address 08 November 2013
AD01 - Change of registered office address 08 November 2013
DISS40 - Notice of striking-off action discontinued 02 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
TM01 - Termination of appointment of director 25 September 2013
AR01 - Annual Return 21 September 2012
AP01 - Appointment of director 14 August 2012
TM01 - Termination of appointment of director 10 August 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 03 November 2011
TM01 - Termination of appointment of director 03 November 2011
AP01 - Appointment of director 03 November 2011
AP01 - Appointment of director 03 November 2011
TM01 - Termination of appointment of director 14 October 2011
AD01 - Change of registered office address 13 October 2011
AP01 - Appointment of director 12 October 2011
AP01 - Appointment of director 12 October 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 19 April 2011
CH01 - Change of particulars for director 14 April 2011
AD01 - Change of registered office address 17 March 2011
DISS40 - Notice of striking-off action discontinued 05 March 2011
GAZ1 - First notification of strike-off action in London Gazette 25 January 2011
NEWINC - New incorporation documents 20 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.