About

Registered Number: 07153857
Date of Incorporation: 10/02/2010 (14 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: 29 Browns Way, Aspley Guise, Milton Keynes, MK17 8JB,

 

Zeropex Uk Ltd was registered on 10 February 2010 and are based in Milton Keynes. We do not know the number of employees at this organisation. The companies directors are listed as Kerr, John Thomas, Collins, Duncan, Collins, Duncan, Ersdal, Tor Albert, Orke, Per Reidar, Turley, David Nigel at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KERR, John Thomas 21 April 2016 - 1
COLLINS, Duncan 01 September 2011 05 May 2015 1
ERSDAL, Tor Albert 10 February 2010 27 January 2014 1
ORKE, Per Reidar 10 February 2010 10 October 2014 1
TURLEY, David Nigel 17 December 2014 31 July 2019 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, Duncan 01 March 2010 05 May 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 May 2020
DS01 - Striking off application by a company 05 May 2020
AA - Annual Accounts 06 April 2020
AA01 - Change of accounting reference date 27 August 2019
AD01 - Change of registered office address 13 August 2019
TM01 - Termination of appointment of director 13 August 2019
CS01 - N/A 27 June 2019
PSC04 - N/A 27 June 2019
PSC07 - N/A 27 June 2019
PSC07 - N/A 27 June 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 04 December 2017
AD01 - Change of registered office address 05 October 2017
CS01 - N/A 03 January 2017
AP01 - Appointment of director 05 July 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 23 December 2015
TM01 - Termination of appointment of director 11 May 2015
TM02 - Termination of appointment of secretary 11 May 2015
AA - Annual Accounts 08 May 2015
MR04 - N/A 24 April 2015
AP01 - Appointment of director 19 December 2014
AR01 - Annual Return 25 November 2014
TM01 - Termination of appointment of director 25 November 2014
SH01 - Return of Allotment of shares 19 November 2014
AA - Annual Accounts 28 August 2014
AD01 - Change of registered office address 19 February 2014
AR01 - Annual Return 14 February 2014
CH03 - Change of particulars for secretary 14 February 2014
CH01 - Change of particulars for director 14 February 2014
TM01 - Termination of appointment of director 14 February 2014
AD01 - Change of registered office address 12 August 2013
AA - Annual Accounts 22 April 2013
SH01 - Return of Allotment of shares 17 April 2013
AR01 - Annual Return 16 April 2013
RP04 - N/A 12 April 2013
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 27 February 2012
AP01 - Appointment of director 22 December 2011
TM01 - Termination of appointment of director 10 October 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 06 May 2011
SH01 - Return of Allotment of shares 09 March 2011
AA01 - Change of accounting reference date 01 March 2011
AP01 - Appointment of director 25 June 2010
AP03 - Appointment of secretary 15 June 2010
MG01 - Particulars of a mortgage or charge 16 March 2010
NEWINC - New incorporation documents 10 February 2010

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 15 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.