About

Registered Number: 07847115
Date of Incorporation: 14/11/2011 (12 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 11/06/2019 (4 years and 11 months ago)
Registered Address: C/O NICOLA BOYLE, 22 Watton Road, Knebworth, Hertfordshire, SG3 6AH,

 

Having been setup in 2011, Zuvasyntha Ltd are based in Knebworth, Hertfordshire, it's status is listed as "Dissolved". We do not know the number of employees at this business. There are 5 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOOSEY, Michael William, Doctor 18 July 2012 29 February 2016 1
HALBERSTADT, John David 28 April 2015 31 August 2016 1
RUDD, Brian Arthur Michael, Dr 29 July 2013 26 August 2014 1
Secretary Name Appointed Resigned Total Appointments
WHITROW, Jane Elizabeth, Dr 14 November 2011 26 August 2013 1
YOUNG, Fiona 25 February 2014 31 March 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 March 2019
DS01 - Striking off application by a company 14 March 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 15 November 2018
RESOLUTIONS - N/A 14 September 2018
SH01 - Return of Allotment of shares 06 September 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 23 November 2017
RESOLUTIONS - N/A 01 June 2017
SH01 - Return of Allotment of shares 25 May 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 30 November 2016
SH01 - Return of Allotment of shares 25 November 2016
TM01 - Termination of appointment of director 11 October 2016
AD01 - Change of registered office address 10 May 2016
TM02 - Termination of appointment of secretary 31 March 2016
TM01 - Termination of appointment of director 31 March 2016
SH01 - Return of Allotment of shares 17 March 2016
TM01 - Termination of appointment of director 10 March 2016
TM01 - Termination of appointment of director 10 March 2016
SH01 - Return of Allotment of shares 03 March 2016
AA - Annual Accounts 03 March 2016
TM01 - Termination of appointment of director 29 February 2016
RESOLUTIONS - N/A 24 February 2016
AR01 - Annual Return 27 November 2015
SH01 - Return of Allotment of shares 27 May 2015
MA - Memorandum and Articles 21 May 2015
AP01 - Appointment of director 20 May 2015
AP01 - Appointment of director 20 May 2015
AP01 - Appointment of director 14 May 2015
AP01 - Appointment of director 14 May 2015
TM01 - Termination of appointment of director 14 May 2015
TM01 - Termination of appointment of director 14 May 2015
TM01 - Termination of appointment of director 14 May 2015
CERTNM - Change of name certificate 08 May 2015
CONNOT - N/A 08 May 2015
AA - Annual Accounts 23 March 2015
TM01 - Termination of appointment of director 04 February 2015
AR01 - Annual Return 02 December 2014
TM01 - Termination of appointment of director 02 September 2014
RESOLUTIONS - N/A 19 June 2014
AP01 - Appointment of director 06 May 2014
SH01 - Return of Allotment of shares 09 April 2014
AA - Annual Accounts 07 April 2014
RP04 - N/A 04 April 2014
AP03 - Appointment of secretary 13 March 2014
AR01 - Annual Return 21 November 2013
SH01 - Return of Allotment of shares 06 November 2013
SH01 - Return of Allotment of shares 06 November 2013
TM02 - Termination of appointment of secretary 26 August 2013
AP01 - Appointment of director 20 August 2013
AP01 - Appointment of director 20 August 2013
AP01 - Appointment of director 09 August 2013
AP01 - Appointment of director 09 August 2013
AD01 - Change of registered office address 06 August 2013
SH01 - Return of Allotment of shares 13 June 2013
SH01 - Return of Allotment of shares 13 June 2013
AA - Annual Accounts 28 March 2013
SH01 - Return of Allotment of shares 15 February 2013
AR01 - Annual Return 15 February 2013
SH01 - Return of Allotment of shares 15 February 2013
SH01 - Return of Allotment of shares 15 February 2013
AP01 - Appointment of director 20 November 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 November 2012
AA01 - Change of accounting reference date 10 February 2012
CERTNM - Change of name certificate 29 December 2011
CONNOT - N/A 29 December 2011
NEWINC - New incorporation documents 14 November 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.