Background WavePink WaveYellow Wave

ZXF LIMITED (08032086)

ZXF LIMITED (08032086) is a dissolved UK company. incorporated on 16 April 2012. with registered office in Cambridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. ZXF LIMITED has been registered for 13 years. Current directors include FITZPATRICK, Stephen Joseph.

Company Number
08032086
Status
dissolved
Type
ltd
Incorporated
16 April 2012
Age
13 years
Address
Salisbury House, Cambridge, CB1 2LA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
FITZPATRICK, Stephen Joseph
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZXF LIMITED

ZXF LIMITED is an dissolved company incorporated on 16 April 2012 with the registered office located in Cambridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. ZXF LIMITED was registered 13 years ago.(SIC: 64203)

Status

dissolved

Active since 13 years ago

Company No

08032086

LTD Company

Age

13 Years

Incorporated 16 April 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

Last Filed

Made up to 31 May 2014 (11 years ago)
Submitted on 26 April 2015 (10 years ago)
Type: Total Exemption (Small)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Previous Company Names

FITZICO LIMITED
From: 16 April 2012To: 21 October 2015
Contact
Address

Salisbury House Station Road Cambridge, CB1 2LA,

Previous Addresses

1 st. James Court Whitefriars Norwich England NR3 1RU
From: 16 April 2012To: 27 October 2015
Timeline

5 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Apr 12
Funding Round
Apr 12
Share Issue
May 12
Funding Round
Aug 12
Funding Round
Aug 12
4
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

M & R SECRETARIAL SERVICES LIMITED

Active
100 Hills Road, CambridgeCB2 1PH
Corporate secretary
Appointed 16 Apr 2012

FITZPATRICK, Stephen Joseph

Active
Station Road, CambridgeCB1 2LA
Born October 1949
Director
Appointed 16 Apr 2012
Fundings
Financials
Latest Activities

Filing History

29

Gazette Dissolved Liquidation
10 April 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
10 January 2024
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
4 January 2023
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
22 December 2021
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
31 December 2020
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
31 December 2019
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
20 November 2018
LIQ03LIQ03
Liquidation Voluntary Resignation Liquidator
1 February 2018
LIQ06LIQ06
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
2 January 2018
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
21 December 2016
4.684.68
Liquidation Voluntary Appointment Of Liquidator
3 November 2015
600600
Liquidation Voluntary Declaration Of Solvency
3 November 2015
4.704.70
Resolution
3 November 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
27 October 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
21 October 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Change Person Director Company With Change Date
18 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Change Corporate Secretary Company With Change Date
19 February 2013
CH04Change of Corporate Secretary Details
Capital Allotment Shares
10 August 2012
SH01Allotment of Shares
Capital Allotment Shares
9 August 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 May 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
25 April 2012
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name
16 April 2012
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
16 April 2012
AA01Change of Accounting Reference Date
Incorporation Company
16 April 2012
NEWINCIncorporation