About

Registered Number: 04245668
Date of Incorporation: 03/07/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2018 (5 years and 4 months ago)
Registered Address: Critchleys Llp, Beaver House, 23-28 Hythe Bridge Street, Oxford, OX1 2EP

 

Based in 23-28 Hythe Bridge Street, Oxford, Zurich Trustee Company (UK) Ltd was founded on 03 July 2001, it's status is listed as "Dissolved". We don't know the number of employees at the organisation. Blundell, Ann Claire, Ritchie, Ian, Ross, Corina Katherine are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BLUNDELL, Ann Claire 15 May 2013 04 February 2014 1
RITCHIE, Ian 15 May 2013 04 February 2014 1
ROSS, Corina Katherine 02 June 2011 22 May 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 December 2018
LIQ13 - N/A 24 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 13 June 2017
AP01 - Appointment of director 01 June 2017
TM01 - Termination of appointment of director 10 May 2017
AA - Annual Accounts 08 February 2017
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 08 June 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 03 March 2015
TM01 - Termination of appointment of director 04 August 2014
AP01 - Appointment of director 04 August 2014
AR01 - Annual Return 16 July 2014
RESOLUTIONS - N/A 11 February 2014
AA - Annual Accounts 11 February 2014
CC04 - Statement of companies objects 11 February 2014
TM02 - Termination of appointment of secretary 10 February 2014
TM02 - Termination of appointment of secretary 10 February 2014
AP04 - Appointment of corporate secretary 10 February 2014
AD01 - Change of registered office address 10 October 2013
AR01 - Annual Return 05 July 2013
AP01 - Appointment of director 02 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
TM01 - Termination of appointment of director 23 May 2013
CH03 - Change of particulars for secretary 03 May 2013
CH03 - Change of particulars for secretary 03 May 2013
CH01 - Change of particulars for director 02 May 2013
CH01 - Change of particulars for director 02 May 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 April 2013
AA - Annual Accounts 16 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 April 2013
CH01 - Change of particulars for director 26 September 2012
TM01 - Termination of appointment of director 25 September 2012
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 20 March 2012
TM02 - Termination of appointment of secretary 06 January 2012
AR01 - Annual Return 28 July 2011
AP03 - Appointment of secretary 15 July 2011
AA - Annual Accounts 07 June 2011
AP01 - Appointment of director 03 December 2010
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 19 April 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 15 September 2008
363a - Annual Return 29 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 23 July 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 26 March 2007
AA - Annual Accounts 23 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
288a - Notice of appointment of directors or secretaries 05 December 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
363a - Annual Return 28 July 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
AA - Annual Accounts 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
363a - Annual Return 15 August 2005
AA - Annual Accounts 22 April 2005
288b - Notice of resignation of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
363s - Annual Return 19 July 2004
CERTNM - Change of name certificate 27 May 2004
AA - Annual Accounts 29 April 2004
288a - Notice of appointment of directors or secretaries 13 August 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
363s - Annual Return 17 July 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
AA - Annual Accounts 23 April 2003
363s - Annual Return 30 September 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
RESOLUTIONS - N/A 21 September 2001
RESOLUTIONS - N/A 21 September 2001
RESOLUTIONS - N/A 21 September 2001
RESOLUTIONS - N/A 21 September 2001
225 - Change of Accounting Reference Date 11 September 2001
CERTNM - Change of name certificate 03 September 2001
NEWINC - New incorporation documents 03 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.