About

Registered Number: 04116964
Date of Incorporation: 29/11/2000 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 21/09/2018 (5 years and 6 months ago)
Registered Address: Critchleys Llp Beaver House, 23-38 Hythe Bridge Street, Oxford, OX1 2EP

 

Based in Oxford, Zsl Financing Ltd was founded on 29 November 2000, it has a status of "Dissolved". The business has only one director. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LAMPSHIRE, Philip John 10 September 2010 14 September 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 September 2018
LIQ13 - N/A 21 June 2018
CH01 - Change of particulars for director 24 January 2018
CH01 - Change of particulars for director 08 January 2018
AD01 - Change of registered office address 27 December 2017
RESOLUTIONS - N/A 20 December 2017
LIQ01 - N/A 20 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 20 December 2017
AP01 - Appointment of director 31 October 2017
TM01 - Termination of appointment of director 20 October 2017
AP01 - Appointment of director 22 September 2017
TM01 - Termination of appointment of director 22 September 2017
TM01 - Termination of appointment of director 22 September 2017
TM01 - Termination of appointment of director 22 September 2017
AP01 - Appointment of director 22 September 2017
AA - Annual Accounts 11 August 2017
AP01 - Appointment of director 25 July 2017
TM01 - Termination of appointment of director 10 July 2017
AP01 - Appointment of director 10 July 2017
CH01 - Change of particulars for director 08 January 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 29 September 2015
AP04 - Appointment of corporate secretary 28 September 2015
TM02 - Termination of appointment of secretary 28 September 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 30 September 2014
AP01 - Appointment of director 24 September 2014
TM01 - Termination of appointment of director 16 April 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 05 December 2012
AP01 - Appointment of director 09 October 2012
AA - Annual Accounts 02 October 2012
TM01 - Termination of appointment of director 15 August 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 22 December 2010
AP03 - Appointment of secretary 04 October 2010
TM02 - Termination of appointment of secretary 30 September 2010
AA - Annual Accounts 21 September 2010
TM01 - Termination of appointment of director 10 August 2010
AR01 - Annual Return 17 January 2010
288a - Notice of appointment of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 06 January 2009
288a - Notice of appointment of directors or secretaries 30 December 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 11 October 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
287 - Change in situation or address of Registered Office 21 March 2007
288c - Notice of change of directors or secretaries or in their particulars 30 January 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
363a - Annual Return 05 January 2007
288c - Notice of change of directors or secretaries or in their particulars 11 December 2006
288c - Notice of change of directors or secretaries or in their particulars 11 December 2006
AA - Annual Accounts 05 December 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
363s - Annual Return 14 December 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 06 October 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
288c - Notice of change of directors or secretaries or in their particulars 22 April 2004
363s - Annual Return 22 December 2003
RESOLUTIONS - N/A 07 November 2003
RESOLUTIONS - N/A 07 November 2003
RESOLUTIONS - N/A 07 November 2003
AA - Annual Accounts 28 August 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
288a - Notice of appointment of directors or secretaries 28 August 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
AUD - Auditor's letter of resignation 09 April 2003
287 - Change in situation or address of Registered Office 20 February 2003
363s - Annual Return 06 December 2002
AA - Annual Accounts 30 September 2002
363s - Annual Return 19 December 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
288a - Notice of appointment of directors or secretaries 18 September 2001
288a - Notice of appointment of directors or secretaries 18 September 2001
128(4) - Notice of assignment of name or new name to any class of shares 30 April 2001
287 - Change in situation or address of Registered Office 27 April 2001
RESOLUTIONS - N/A 13 February 2001
RESOLUTIONS - N/A 13 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
225 - Change of Accounting Reference Date 13 February 2001
CERTNM - Change of name certificate 13 December 2000
NEWINC - New incorporation documents 29 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.