About

Registered Number: 04111542
Date of Incorporation: 21/11/2000 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 19/10/2018 (5 years and 8 months ago)
Registered Address: Unit 4 Gresham Industrial Estate, Eastern Road, Aldershot, Hampshire, GU12 4YD

 

Zest Engineering Ltd was registered on 21 November 2000 with its registered office in Aldershot in Hampshire, it has a status of "Dissolved". We don't know the number of employees at Zest Engineering Ltd. There are 2 directors listed as Sweeney, Michael Edward, Sweeney, Sandra for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWEENEY, Michael Edward 21 November 2000 - 1
SWEENEY, Sandra 21 November 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 October 2018
L64.07 - Release of Official Receiver 19 July 2018
COCOMP - Order to wind up 29 October 2003
363s - Annual Return 29 January 2003
288c - Notice of change of directors or secretaries or in their particulars 29 January 2003
288c - Notice of change of directors or secretaries or in their particulars 29 January 2003
288c - Notice of change of directors or secretaries or in their particulars 29 January 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 02 October 2002
395 - Particulars of a mortgage or charge 09 February 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
287 - Change in situation or address of Registered Office 22 January 2002
CERTNM - Change of name certificate 09 January 2002
288a - Notice of appointment of directors or secretaries 15 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
287 - Change in situation or address of Registered Office 04 January 2001
288b - Notice of resignation of directors or secretaries 04 January 2001
288b - Notice of resignation of directors or secretaries 04 January 2001
NEWINC - New incorporation documents 21 November 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 07 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.