Company NameZvp-Consult Ltd.
Company StatusDissolved
Company Number05967411
CategoryPrivate Limited Company
Incorporation Date16 October 2006(17 years, 6 months ago)
Dissolution Date2 April 2019 (5 years ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Wolfgang Martin Zingler
Date of BirthOctober 1957 (Born 66 years ago)
NationalityGerman
StatusClosed
Appointed01 September 2010(3 years, 10 months after company formation)
Appointment Duration8 years, 7 months (closed 02 April 2019)
RoleManager
Country of ResidenceGermany
Correspondence Address2 Borlefzen
Vlotho
32602
Secretary NameSL24 Ltd. (Corporation)
StatusClosed
Appointed16 October 2006(same day as company formation)
Correspondence AddressThe Picasso Building Caldervale Road
Wakefield
West Yorkshire
WF1 5PF
Director NameChristiane Zingler-Vauth
Date of BirthNovember 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed16 October 2006(same day as company formation)
RoleManager
Country of ResidenceGermany
Correspondence AddressBorlefzen 2
Vlotho
32602
Germany
Director NameChristiane Zingler-Vauth
Date of BirthNovember 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed01 September 2010(3 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 November 2010)
RoleBusiness Woman
Country of ResidenceGermany
Correspondence Address2 Borlefzen
Vlotho
32602

Location

Registered AddressThe Picasso Building
Caldervale Road
Wakefield
West Yorkshire
WF1 5PF
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Wolfgang Zingler
100.00%
Ordinary

Financials

Year2014
Net Worth£73,518
Cash£29,615
Current Liabilities£1,814

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

2 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
5 October 2018Micro company accounts made up to 31 December 2017 (4 pages)
4 July 2018CB01 - notice of a cross border merger (15 pages)
23 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
7 December 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
21 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
22 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(4 pages)
16 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(4 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 January 2013Statement of capital following an allotment of shares on 10 December 2012
  • GBP 100
(4 pages)
9 January 2013Resolutions
  • RES13 ‐ Increase nominal capital 10/12/2012
(1 page)
9 January 2013Resolutions
  • RES13 ‐ Increase nominal capital 10/12/2012
(1 page)
9 January 2013Statement of capital following an allotment of shares on 10 December 2012
  • GBP 100
(4 pages)
14 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 May 2012Compulsory strike-off action has been discontinued (1 page)
26 May 2012Compulsory strike-off action has been discontinued (1 page)
23 May 2012Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
18 May 2012Termination of appointment of Christiane Zingler-Vauth as a director (1 page)
18 May 2012Termination of appointment of Christiane Zingler-Vauth as a director (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 January 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 January 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
13 October 2010Appointment of Christiane Zingler-Vauth as a director (2 pages)
13 October 2010Appointment of Mr. Wolfgang Martin Zingler as a director (2 pages)
13 October 2010Termination of appointment of Christiane Zingler-Vauth as a director (1 page)
13 October 2010Appointment of Christiane Zingler-Vauth as a director (2 pages)
13 October 2010Appointment of Mr. Wolfgang Martin Zingler as a director (2 pages)
13 October 2010Termination of appointment of Christiane Zingler-Vauth as a director (1 page)
4 November 2009Director's details changed for Christiane Zingler-Vauth on 15 October 2009 (2 pages)
4 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
4 November 2009Secretary's details changed for Sl24 Ltd on 15 October 2009 (2 pages)
4 November 2009Secretary's details changed for Sl24 Ltd on 15 October 2009 (2 pages)
4 November 2009Director's details changed for Christiane Zingler-Vauth on 15 October 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 October 2008Secretary's change of particulars / SL24 LTD / 15/10/2008 (1 page)
21 October 2008Secretary's change of particulars / SL24 LTD / 15/10/2008 (1 page)
21 October 2008Return made up to 16/10/08; full list of members (3 pages)
21 October 2008Return made up to 16/10/08; full list of members (3 pages)
30 September 2008Registered office changed on 30/09/2008 from suite f 1ST floor, new city chambers, 36 wood street wakefield west yorkshire WF1 2HB (1 page)
30 September 2008Registered office changed on 30/09/2008 from suite f 1ST floor, new city chambers, 36 wood street wakefield west yorkshire WF1 2HB (1 page)
16 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 July 2008Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page)
16 July 2008Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page)
16 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 November 2007Return made up to 16/10/07; full list of members (2 pages)
26 November 2007Return made up to 16/10/07; full list of members (2 pages)
16 October 2006Incorporation (9 pages)
16 October 2006Incorporation (9 pages)