Zv Nw3 Ltd

DataGardener
dissolved
Unknown

Zv Nw3 Ltd

05519819Private Limited With Share Capital

4 Sandown Road, Watford, WD247UY
Incorporated

27/07/2005

Company Age

20 years

Directors

4

Employees

SIC Code

75000

Risk

not scored

Company Overview

Registration, classification & business activity

Zv Nw3 Ltd (05519819) is a private limited with share capital incorporated on 27/07/2005 (20 years old) and registered in watford, WD247UY. The company operates under SIC code 75000 - veterinary activities.

Private Limited With Share Capital
SIC: 75000
Unknown
Incorporated 27/07/2005
WD247UY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

64
Gazette Dissolved Voluntary
Category:Gazette
Date:07-04-2020
Gazette Notice Voluntary
Category:Gazette
Date:21-01-2020
Dissolution Application Strike Off Company
Category:Dissolution
Date:08-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-04-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:21-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-08-2012
Change Corporate Secretary Company With Change Date
Category:Officers
Date:10-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-05-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2011
Change Corporate Secretary Company With Change Date
Category:Officers
Date:05-08-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-10-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:04-08-2010
Termination Secretary Company With Name
Category:Officers
Date:04-08-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2009
Legacy
Category:Accounts
Date:19-06-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-06-2009
Legacy
Category:Address
Date:22-05-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:20-03-2009
Legacy
Category:Officers
Date:05-03-2009
Legacy
Category:Officers
Date:05-03-2009
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-02-2009
Legacy
Category:Annual Return
Date:17-02-2009
Gazette Notice Compulsary
Category:Gazette
Date:17-02-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-06-2008
Legacy
Category:Annual Return
Date:10-08-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-10-2006
Legacy
Category:Annual Return
Date:14-08-2006
Legacy
Category:Officers
Date:19-07-2006
Legacy
Category:Officers
Date:22-05-2006
Legacy
Category:Capital
Date:25-10-2005
Legacy
Category:Officers
Date:13-09-2005
Legacy
Category:Officers
Date:15-08-2005
Legacy
Category:Officers
Date:03-08-2005
Legacy
Category:Officers
Date:03-08-2005
Legacy
Category:Address
Date:03-08-2005
Incorporation Company
Category:Incorporation
Date:27-07-2005

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2019
Filing Date18/12/2018
Latest Accounts31/03/2018

Trading Addresses

4 Sandown Road, Watford, Wd24 7Uy, WD247UYRegistered

Contact

4 Sandown Road, Watford, WD247UY