About

Registered Number: 02624656
Date of Incorporation: 27/06/1991 (32 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 16/12/2018 (5 years and 5 months ago)
Registered Address: Critchleys Llp Beaver House, 23-38 Hythe Bridge Street, Oxford, OX1 2EP

 

Zurich Training & Development Services Ltd was established in 1991, it's status is listed as "Dissolved". We do not know the number of employees at the organisation. The companies directors are Blundell, Ann Claire, Ritchie, Ian, Ross, Corina Katherine, Miller, David Clark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, David Clark N/A 07 December 1993 1
Secretary Name Appointed Resigned Total Appointments
BLUNDELL, Ann Claire 22 May 2013 10 February 2014 1
RITCHIE, Ian 22 May 2013 10 February 2014 1
ROSS, Corina Katherine 10 February 2011 22 May 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 December 2018
LIQ13 - N/A 16 September 2018
AD01 - Change of registered office address 08 March 2018
RESOLUTIONS - N/A 07 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 07 March 2018
LIQ01 - N/A 07 March 2018
CH01 - Change of particulars for director 10 January 2018
AP01 - Appointment of director 31 October 2017
TM01 - Termination of appointment of director 20 October 2017
CS01 - N/A 23 June 2017
AP01 - Appointment of director 01 June 2017
TM01 - Termination of appointment of director 10 May 2017
AA - Annual Accounts 08 February 2017
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 10 July 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 July 2014
TM01 - Termination of appointment of director 26 March 2014
AP01 - Appointment of director 26 March 2014
RESOLUTIONS - N/A 17 February 2014
CC04 - Statement of companies objects 17 February 2014
AA - Annual Accounts 17 February 2014
TM02 - Termination of appointment of secretary 12 February 2014
TM02 - Termination of appointment of secretary 12 February 2014
AP04 - Appointment of corporate secretary 12 February 2014
AD01 - Change of registered office address 10 October 2013
AR01 - Annual Return 05 August 2013
AP01 - Appointment of director 01 July 2013
TM01 - Termination of appointment of director 01 July 2013
TM02 - Termination of appointment of secretary 28 May 2013
TM02 - Termination of appointment of secretary 28 May 2013
AP03 - Appointment of secretary 23 May 2013
AP03 - Appointment of secretary 23 May 2013
CH03 - Change of particulars for secretary 03 May 2013
CH01 - Change of particulars for director 03 May 2013
CH01 - Change of particulars for director 03 May 2013
CH03 - Change of particulars for secretary 03 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 April 2013
AA - Annual Accounts 06 March 2013
CH01 - Change of particulars for director 11 February 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 26 April 2012
TM02 - Termination of appointment of secretary 06 January 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 21 April 2011
AP03 - Appointment of secretary 02 March 2011
AP01 - Appointment of director 01 November 2010
TM01 - Termination of appointment of director 28 October 2010
AR01 - Annual Return 08 July 2010
AA - Annual Accounts 09 March 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 24 July 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
288a - Notice of appointment of directors or secretaries 16 September 2008
363a - Annual Return 29 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 16 July 2007
AA - Annual Accounts 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 04 April 2007
288c - Notice of change of directors or secretaries or in their particulars 02 April 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
288a - Notice of appointment of directors or secretaries 04 December 2006
288a - Notice of appointment of directors or secretaries 07 November 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
363a - Annual Return 20 July 2006
288b - Notice of resignation of directors or secretaries 05 April 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 22 July 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
AA - Annual Accounts 18 April 2005
AA - Annual Accounts 02 November 2004
288a - Notice of appointment of directors or secretaries 03 August 2004
288a - Notice of appointment of directors or secretaries 03 August 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
363s - Annual Return 07 July 2004
288b - Notice of resignation of directors or secretaries 10 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
363s - Annual Return 11 July 2003
AA - Annual Accounts 23 April 2003
AUD - Auditor's letter of resignation 24 March 2003
AUD - Auditor's letter of resignation 24 March 2003
363s - Annual Return 17 July 2002
AA - Annual Accounts 09 May 2002
CERTNM - Change of name certificate 03 September 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
288a - Notice of appointment of directors or secretaries 15 August 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
363s - Annual Return 11 July 2001
AA - Annual Accounts 27 April 2001
288c - Notice of change of directors or secretaries or in their particulars 20 January 2001
288b - Notice of resignation of directors or secretaries 24 November 2000
363s - Annual Return 26 July 2000
363a - Annual Return 10 July 2000
AA - Annual Accounts 31 May 2000
287 - Change in situation or address of Registered Office 03 April 2000
288c - Notice of change of directors or secretaries or in their particulars 23 January 2000
287 - Change in situation or address of Registered Office 05 August 1999
363s - Annual Return 19 July 1999
AA - Annual Accounts 20 June 1999
AUD - Auditor's letter of resignation 26 November 1998
363s - Annual Return 07 July 1998
AA - Annual Accounts 31 March 1998
363s - Annual Return 21 July 1997
AA - Annual Accounts 02 April 1997
288a - Notice of appointment of directors or secretaries 11 December 1996
288b - Notice of resignation of directors or secretaries 11 December 1996
363s - Annual Return 23 July 1996
RESOLUTIONS - N/A 01 April 1996
RESOLUTIONS - N/A 01 April 1996
RESOLUTIONS - N/A 01 April 1996
RESOLUTIONS - N/A 01 April 1996
AA - Annual Accounts 01 April 1996
288 - N/A 27 December 1995
363s - Annual Return 13 July 1995
288 - N/A 07 July 1995
AA - Annual Accounts 23 May 1995
363x - Annual Return 24 August 1994
AA - Annual Accounts 03 July 1994
288 - N/A 16 January 1994
288 - N/A 12 January 1994
363s - Annual Return 08 July 1993
AUD - Auditor's letter of resignation 11 May 1993
AA - Annual Accounts 05 May 1993
288 - N/A 08 February 1993
363x - Annual Return 13 July 1992
AA - Annual Accounts 10 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 July 1991
288 - N/A 09 July 1991
NEWINC - New incorporation documents 27 June 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.