Active - Proposal to Strike off
Company Information for ZALARIS UK LIMITED
5TH FLOOR, 14-16 DOWGATE HILL, LONDON, EC4R 2SU,
|
Company Registration Number
08240911
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
ZALARIS UK LIMITED | ||||
Legal Registered Office | ||||
5TH FLOOR 14-16 DOWGATE HILL LONDON EC4R 2SU Other companies in EC2A | ||||
Previous Names | ||||
|
Company Number | 08240911 | |
---|---|---|
Company ID Number | 08240911 | |
Date formed | 2012-10-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 01/07/2015 | |
Return next due | 29/07/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2021-10-07 13:07:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ZALARIS UK LIMITED | Hersham Place Technology Park 41-61 Molesey Road Hersham Walton-On-Thames KT12 4RZ | Active | Company formed on the 1998-03-31 |
Officer | Role | Date Appointed |
---|---|---|
J.T. NOMINEES LIMITED |
||
JEREMY ADAM SUTTON CHILVERS |
||
HANS-PETTER MELLERUD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON HOPKINS |
Director | ||
THOMAS COMPTON JAMES |
Director | ||
DAMIAN ROBERT LLOYD WILLIAMS |
Director | ||
OLIVER BACK |
Director | ||
JOHN PETER WILSON |
Director | ||
JONATHAN EDWARD JAMES |
Company Secretary | ||
DALILA HAIGOUHI HEATH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROC PRODUCTS LIMITED | Director | 2013-10-25 | CURRENT | 1999-10-13 | Dissolved 2017-01-24 | |
ROC GLOBAL CONSULTING LIMITED | Director | 2007-11-30 | CURRENT | 2007-07-27 | Dissolved 2017-12-20 | |
ROC SYSTEMS HOLDINGS LIMITED | Director | 2001-09-10 | CURRENT | 2001-04-10 | Dissolved 2017-12-20 | |
ZALARIS UK LIMITED | Director | 2001-09-10 | CURRENT | 1998-03-31 | Active | |
ZALARIS UK LIMITED | Director | 2017-09-26 | CURRENT | 1998-03-31 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/12/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/21 FROM 62 Wilson Street London EC2A 2BU | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082409110001 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/12/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082409110001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR WILLIAM PETER JACKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY ADAM SUTTON CHILVERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AA01 | Previous accounting period shortened from 30/09/18 TO 31/12/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
CERTNM | Company name changed roc global solutions LIMITED\certificate issued on 13/07/18 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON HOPKINS | |
PSC02 | Notification of Zalaris Asa as a person with significant control on 2017-09-26 | |
PSC09 | Withdrawal of a person with significant control statement on 2017-10-27 | |
RES13 | XFER OF SHARES 26/09/2017 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | Resolutions passed:
| |
LATEST SOC | 06/10/17 STATEMENT OF CAPITAL;GBP 372193 | |
SH01 | 25/09/17 STATEMENT OF CAPITAL GBP 372193 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAMIAN WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS JAMES | |
AP01 | DIRECTOR APPOINTED MR HANS-PETTER MELLERUD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER BACK | |
CH01 | Director's details changed for Mr Damian Robert Lloyd Williams on 2015-07-01 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES | |
RES01 | ALTER ARTICLES 01/02/2017 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | Resolutions passed:
| |
LATEST SOC | 24/08/16 STATEMENT OF CAPITAL;GBP 325643 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15 | |
AP04 | CORPORATE SECRETARY APPOINTED J.T. NOMINEES LIMITED | |
SH06 | 03/06/16 STATEMENT OF CAPITAL GBP 325510.00 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES01 | ALTER ARTICLES 26/04/2016 | |
RES13 | TRANSFER 26/04/2016 | |
AP01 | DIRECTOR APPOINTED MR JOHN PETER WILSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JONATHAN JAMES | |
AP01 | DIRECTOR APPOINTED OLIVER BACK | |
SH01 | 28/05/15 STATEMENT OF CAPITAL GBP 329830 | |
AA01 | CURRSHO FROM 31/10/2015 TO 30/09/2015 | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 329830 | |
AR01 | 01/07/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
RP04 | SECOND FILING FOR FORM SH01 | |
SH01 | 14/04/15 STATEMENT OF CAPITAL GBP 315150 | |
SH01 | 18/03/15 STATEMENT OF CAPITAL GBP 271900 | |
AP01 | DIRECTOR APPOINTED MR SIMON HOPKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WILSON | |
Annotation | ||
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 19/02/2015 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED MR THOMAS COMPTON JAMES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILSON / 02/02/2015 | |
Annotation | ||
AP01 | DIRECTOR APPOINTED MR JOHN WILSON | |
Annotation | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR DALILA HEATH | |
AP03 | SECRETARY APPOINTED MR JONATHAN EDWARD JAMES | |
AP01 | DIRECTOR APPOINTED MR DAMIAN ROBERT LLOYD WILLIAMS | |
AP01 | DIRECTOR APPOINTED MR JEREMY ADAM SUTTON CHILVERS | |
RES15 | CHANGE OF NAME 30/01/2015 | |
CERTNM | COMPANY NAME CHANGED GOLDPARTY LIMITED CERTIFICATE ISSUED ON 30/01/15 | |
LATEST SOC | 29/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/10/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 | |
AR01 | 04/10/13 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ZALARIS UK LIMITED
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as ZALARIS UK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |