About

Registered Number: 06097657
Date of Incorporation: 12/02/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2015 (8 years and 9 months ago)
Registered Address: Ibex House, 85 Southampton Street, Reading, Berkshire, RG1 2QU

 

Zetetic Consulting Ltd was established in 2007, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business. The business has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEVOOR, Raghavan Prabhakar 12 February 2007 21 March 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2015
DS01 - Striking off application by a company 26 March 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 26 November 2012
CERTNM - Change of name certificate 13 June 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 30 March 2011
TM01 - Termination of appointment of director 29 March 2011
CH01 - Change of particulars for director 02 December 2010
CH01 - Change of particulars for director 02 December 2010
AA - Annual Accounts 29 November 2010
SH01 - Return of Allotment of shares 22 November 2010
CH03 - Change of particulars for secretary 11 August 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 08 December 2009
288c - Notice of change of directors or secretaries or in their particulars 28 May 2009
363a - Annual Return 18 February 2009
288c - Notice of change of directors or secretaries or in their particulars 18 February 2009
AA - Annual Accounts 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 03 April 2008
363a - Annual Return 12 February 2008
287 - Change in situation or address of Registered Office 16 January 2008
288a - Notice of appointment of directors or secretaries 25 July 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
NEWINC - New incorporation documents 12 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.