About

Registered Number: 04317637
Date of Incorporation: 06/11/2001 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 20/07/2015 (8 years and 9 months ago)
Registered Address: Hillcairnie House, St Andrews Road, Droitwich, Worcestershire, WR9 8DJ

 

Founded in 2001, Zeuss Ltd have registered office in Worcestershire, it's status in the Companies House registry is set to "Dissolved". This organisation has 2 directors listed as Southall, Stephen Norman, Baldwin, Jennifer. Currently we aren't aware of the number of employees at the Zeuss Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALDWIN, Jennifer 08 April 2002 01 July 2002 1
Secretary Name Appointed Resigned Total Appointments
SOUTHALL, Stephen Norman 31 January 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 July 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 20 April 2015
AD01 - Change of registered office address 29 May 2014
RESOLUTIONS - N/A 28 May 2014
F10.2 - N/A 28 May 2014
4.20 - N/A 28 May 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 28 May 2014
AA - Annual Accounts 27 March 2014
CERTNM - Change of name certificate 25 February 2014
AR01 - Annual Return 23 November 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 26 November 2012
TM02 - Termination of appointment of secretary 26 November 2012
AA - Annual Accounts 07 March 2012
AP03 - Appointment of secretary 20 February 2012
SH19 - Statement of capital 16 November 2011
AR01 - Annual Return 08 November 2011
RESOLUTIONS - N/A 07 November 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 November 2011
CAP-SS - N/A 07 November 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 12 November 2010
CH03 - Change of particulars for secretary 12 November 2010
AA - Annual Accounts 29 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2010
MG01 - Particulars of a mortgage or charge 05 March 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 02 December 2008
RESOLUTIONS - N/A 15 July 2008
RESOLUTIONS - N/A 15 July 2008
RESOLUTIONS - N/A 15 July 2008
RESOLUTIONS - N/A 15 July 2008
RESOLUTIONS - N/A 15 July 2008
AA - Annual Accounts 17 April 2008
363s - Annual Return 15 January 2008
288b - Notice of resignation of directors or secretaries 10 August 2007
AA - Annual Accounts 20 March 2007
363s - Annual Return 09 December 2006
AA - Annual Accounts 12 April 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
363s - Annual Return 28 November 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 12 December 2003
RESOLUTIONS - N/A 18 July 2003
RESOLUTIONS - N/A 18 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2003
123 - Notice of increase in nominal capital 18 July 2003
395 - Particulars of a mortgage or charge 31 May 2003
AA - Annual Accounts 26 April 2003
363s - Annual Return 19 February 2003
RESOLUTIONS - N/A 29 January 2003
RESOLUTIONS - N/A 29 January 2003
RESOLUTIONS - N/A 29 January 2003
RESOLUTIONS - N/A 29 January 2003
123 - Notice of increase in nominal capital 29 January 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
225 - Change of Accounting Reference Date 02 September 2002
287 - Change in situation or address of Registered Office 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
287 - Change in situation or address of Registered Office 05 April 2002
CERTNM - Change of name certificate 02 April 2002
NEWINC - New incorporation documents 06 November 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 24 February 2010 Outstanding

N/A

Mortgage debenture 28 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.