About

Registered Number: 07942076
Date of Incorporation: 08/02/2012 (12 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2019 (4 years and 7 months ago)
Registered Address: GREENFIELD RECOVERY LIMITED, Trinity House, 28-30 Blucher St, Birmingham, B1 1QH

 

Zervo Plc was registered on 08 February 2012 and are based in Birmingham, it's status at Companies House is "Dissolved". The current directors of Zervo Plc are listed as Rophe, Durnham, Coombes, Clive Melven, Macaskill, Lee Brian John, Formacompany Nominees Ltd at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOMBES, Clive Melven 07 July 2014 - 1
MACASKILL, Lee Brian John 07 July 2014 28 December 2014 1
FORMACOMPANY NOMINEES LTD 08 February 2012 07 July 2014 1
Secretary Name Appointed Resigned Total Appointments
ROPHE, Durnham 07 July 2014 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 September 2019
WU15 - N/A 19 June 2019
WU07 - N/A 02 August 2018
WU07 - N/A 01 August 2018
WU04 - N/A 30 December 2017
WU14 - N/A 14 December 2017
AD01 - Change of registered office address 31 October 2016
LIQ MISC - N/A 18 August 2016
F10.2 - N/A 01 October 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 13 August 2015
COCOMP - Order to wind up 07 July 2015
AD01 - Change of registered office address 29 June 2015
4.15A - N/A 25 June 2015
TM01 - Termination of appointment of director 16 January 2015
AA - Annual Accounts 01 September 2014
SH01 - Return of Allotment of shares 29 August 2014
SH50 - Application for trading certificate for a public company 28 August 2014
AR01 - Annual Return 28 August 2014
AD01 - Change of registered office address 28 August 2014
AD01 - Change of registered office address 28 August 2014
AD01 - Change of registered office address 22 August 2014
TM02 - Termination of appointment of secretary 21 August 2014
AP03 - Appointment of secretary 21 August 2014
AP01 - Appointment of director 21 August 2014
AP01 - Appointment of director 21 August 2014
TM01 - Termination of appointment of director 21 August 2014
TM01 - Termination of appointment of director 21 August 2014
AD01 - Change of registered office address 29 April 2014
AD01 - Change of registered office address 29 April 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 11 February 2013
AD01 - Change of registered office address 11 February 2013
NEWINC - New incorporation documents 08 February 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.