ZANTAZ UK LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB4 0WZ

Company number 05803939
Status Liquidation
Incorporation Date 3 May 2006
Company Type Private Limited Company
Address AUTONOMY HOUSE CAMBRIDGE, BUSINESS PARK COWLEY ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB4 0WZ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Declaration of solvency; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-06-28 . The most likely internet sites of ZANTAZ UK LIMITED are www.zantazuk.co.uk, and www.zantaz-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Zantaz Uk Limited is a Private Limited Company. The company registration number is 05803939. Zantaz Uk Limited has been working since 03 May 2006. The present status of the company is Liquidation. The registered address of Zantaz Uk Limited is Autonomy House Cambridge Business Park Cowley Road Cambridge Cambridgeshire Cb4 0wz. . TROWER, Tara is a Secretary of the company. YELLAND, Christopher Henry is a Director of the company. Secretary KANTER, Andrew Mark has been resigned. Secretary PUTLAND, Roberto Adriano has been resigned. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director HUSSAIN, Sushovan Tareque has been resigned. Director KANTER, Andrew Mark has been resigned. Director PUTLAND, Roberto Adriano has been resigned. Director WILSON, Nicholas Anthony has been resigned. Director YOSHINAKA, Russell Kenji has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
TROWER, Tara
Appointed Date: 18 December 2014

Director
YELLAND, Christopher Henry
Appointed Date: 09 July 2012
57 years old

Resigned Directors

Secretary
KANTER, Andrew Mark
Resigned: 09 July 2012
Appointed Date: 23 July 2007

Secretary
PUTLAND, Roberto Adriano
Resigned: 21 May 2014
Appointed Date: 09 July 2012

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 28 September 2007
Appointed Date: 03 May 2006

Director
HUSSAIN, Sushovan Tareque
Resigned: 09 July 2012
Appointed Date: 23 July 2007
61 years old

Director
KANTER, Andrew Mark
Resigned: 09 July 2012
Appointed Date: 23 July 2007
56 years old

Director
PUTLAND, Roberto Adriano
Resigned: 24 April 2013
Appointed Date: 29 November 2012
54 years old

Director
WILSON, Nicholas Anthony
Resigned: 29 November 2012
Appointed Date: 06 August 2012
63 years old

Director
YOSHINAKA, Russell Kenji
Resigned: 23 July 2007
Appointed Date: 05 May 2006
54 years old

Director
HUNTSMOOR LIMITED
Resigned: 05 May 2006
Appointed Date: 03 May 2006

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 05 May 2006
Appointed Date: 03 May 2006

ZANTAZ UK LIMITED Events

15 Jul 2016
Declaration of solvency
15 Jul 2016
Appointment of a voluntary liquidator
15 Jul 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-28

03 Jun 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000

21 Jul 2015
Full accounts made up to 31 October 2014
...
... and 43 more events
18 May 2006
Accounting reference date shortened from 31/05/07 to 31/12/06
18 May 2006
Resolutions
  • ELRES ‐ Elective resolution

18 May 2006
Resolutions
  • ELRES ‐ Elective resolution

18 May 2006
Resolutions
  • ELRES ‐ Elective resolution

03 May 2006
Incorporation