About

Registered Number: 06631038
Date of Incorporation: 26/06/2008 (15 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 28/05/2019 (5 years ago)
Registered Address: 455 New Mill Road, Brockholes, Holmfirth, HD9 7EF

 

Zest Architectural Studios Ltd was founded on 26 June 2008, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the company. The company has 4 directors listed as Murdoch, Craig, East, Yvonne Elizabeth, Horsfall, Joanne Marie, Murdoch, Craig in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EAST, Yvonne Elizabeth 26 June 2008 14 August 2009 1
HORSFALL, Joanne Marie 09 February 2009 16 May 2011 1
MURDOCH, Craig 26 June 2008 19 October 2009 1
Secretary Name Appointed Resigned Total Appointments
MURDOCH, Craig 19 October 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 March 2019
DS01 - Striking off application by a company 28 February 2019
CS01 - N/A 03 July 2018
AA - Annual Accounts 19 June 2018
PSC01 - N/A 11 July 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 14 June 2017
AR01 - Annual Return 15 July 2016
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 15 July 2015
AD01 - Change of registered office address 15 July 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 26 July 2014
AA - Annual Accounts 28 June 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 22 July 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 18 July 2011
CH01 - Change of particulars for director 18 July 2011
CH03 - Change of particulars for secretary 17 July 2011
AA - Annual Accounts 23 May 2011
TM01 - Termination of appointment of director 19 May 2011
TM01 - Termination of appointment of director 19 May 2011
AR01 - Annual Return 17 September 2010
AD01 - Change of registered office address 08 September 2010
AA - Annual Accounts 25 March 2010
AP03 - Appointment of secretary 23 October 2009
AP01 - Appointment of director 23 October 2009
TM01 - Termination of appointment of director 23 October 2009
AD01 - Change of registered office address 23 October 2009
363a - Annual Return 28 August 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
225 - Change of Accounting Reference Date 29 June 2009
287 - Change in situation or address of Registered Office 29 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 April 2009
RESOLUTIONS - N/A 22 April 2009
RESOLUTIONS - N/A 22 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 April 2009
123 - Notice of increase in nominal capital 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
MEM/ARTS - N/A 08 September 2008
CERTNM - Change of name certificate 03 September 2008
NEWINC - New incorporation documents 26 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.