About

Registered Number: 05519819
Date of Incorporation: 27/07/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2020 (4 years ago)
Registered Address: 4 Sandown Road, Watford, WD24 7UY,

 

Established in 2005, Zv Nw3 Ltd have registered office in Watford, it's status is listed as "Dissolved". The companies directors are listed as Levy, Arnold Stephen, Westernshare Secretaries Ltd, Barabas, Stephen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARABAS, Stephen 01 August 2005 22 March 2006 1
Secretary Name Appointed Resigned Total Appointments
LEVY, Arnold Stephen 03 April 2018 - 1
WESTERNSHARE SECRETARIES LTD 01 February 2009 03 April 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 21 January 2020
DS01 - Striking off application by a company 08 January 2020
CS01 - N/A 09 August 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 22 August 2018
AP01 - Appointment of director 05 April 2018
AP01 - Appointment of director 05 April 2018
AP01 - Appointment of director 05 April 2018
TM01 - Termination of appointment of director 05 April 2018
AP03 - Appointment of secretary 05 April 2018
TM02 - Termination of appointment of secretary 05 April 2018
PSC02 - N/A 05 April 2018
PSC07 - N/A 05 April 2018
AD01 - Change of registered office address 05 April 2018
MR04 - N/A 20 December 2017
AA - Annual Accounts 07 December 2017
CS01 - N/A 11 August 2017
AA - Annual Accounts 11 October 2016
CS01 - N/A 02 August 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 21 August 2015
CH01 - Change of particulars for director 21 August 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 10 December 2013
MR01 - N/A 24 October 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 10 August 2012
CH04 - Change of particulars for corporate secretary 10 August 2012
AD01 - Change of registered office address 18 May 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 05 August 2011
CH04 - Change of particulars for corporate secretary 05 August 2011
AA - Annual Accounts 11 October 2010
AD01 - Change of registered office address 22 September 2010
AR01 - Annual Return 04 August 2010
CH04 - Change of particulars for corporate secretary 04 August 2010
TM02 - Termination of appointment of secretary 04 August 2010
AA - Annual Accounts 31 December 2009
AR01 - Annual Return 06 October 2009
225 - Change of Accounting Reference Date 19 June 2009
AA - Annual Accounts 03 June 2009
287 - Change in situation or address of Registered Office 22 May 2009
CERTNM - Change of name certificate 20 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
DISS40 - Notice of striking-off action discontinued 18 February 2009
363a - Annual Return 17 February 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 26 June 2008
363a - Annual Return 10 August 2007
AA - Annual Accounts 17 October 2006
363s - Annual Return 14 August 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
287 - Change in situation or address of Registered Office 03 August 2005
NEWINC - New incorporation documents 27 July 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 October 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.