ZILZIE LIMITED
MELTON STREET EUSTON SQUARE

Hellopages » Greater London » Camden » NW1 2EP

Company number 03833026
Status Liquidation
Incorporation Date 27 August 1999
Company Type Private Limited Company
Address GRANT THORNTON UK LLP, GRANT THORNTON HOUSE, MELTON STREET EUSTON SQUARE, LONDON, NW1 2EP
Home Country United Kingdom
Nature of Business 7414 - Business & management consultancy
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Liquidators' statement of receipts and payments to 15 February 2017; Liquidators' statement of receipts and payments to 15 August 2016; Liquidators' statement of receipts and payments to 15 February 2016. The most likely internet sites of ZILZIE LIMITED are www.zilzie.co.uk, and www.zilzie.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Zilzie Limited is a Private Limited Company. The company registration number is 03833026. Zilzie Limited has been working since 27 August 1999. The present status of the company is Liquidation. The registered address of Zilzie Limited is Grant Thornton Uk Llp Grant Thornton House Melton Street Euston Square London Nw1 2ep. . SAFE SOLUTIONS SECRETARIES LIMITED is a Secretary of the company. SAFE SOLUTIONS DIRECTORS LIMITED is a Director of the company. Director SAFE SOLUTIONS ACCOUNTING SERVICES LIMITED has been resigned. Director SAFE SOLUTIONS MANAGEMENT SERVICES LIMITED has been resigned. Director VAIDYA, Amberish Vasant has been resigned. Director WILLIAMSON, Derek Martin has been resigned. The company operates in "Business & management consultancy".


Current Directors

Secretary
SAFE SOLUTIONS SECRETARIES LIMITED
Appointed Date: 06 June 2001

Director
SAFE SOLUTIONS DIRECTORS LIMITED
Appointed Date: 10 March 2003

Resigned Directors

Director
SAFE SOLUTIONS ACCOUNTING SERVICES LIMITED
Resigned: 14 January 2002
Appointed Date: 06 June 2001
27 years old

Director
SAFE SOLUTIONS MANAGEMENT SERVICES LIMITED
Resigned: 10 March 2003
Appointed Date: 14 January 2002
24 years old

Director
VAIDYA, Amberish Vasant
Resigned: 01 May 2000
Appointed Date: 25 February 2000
77 years old

Director
WILLIAMSON, Derek Martin
Resigned: 01 May 2000
Appointed Date: 25 February 2000
80 years old

ZILZIE LIMITED Events

21 Mar 2017
Liquidators' statement of receipts and payments to 15 February 2017
22 Sep 2016
Liquidators' statement of receipts and payments to 15 August 2016
04 Mar 2016
Liquidators' statement of receipts and payments to 15 February 2016
25 Aug 2015
Liquidators' statement of receipts and payments to 15 August 2015
03 Mar 2015
Liquidators' statement of receipts and payments to 15 February 2015
...
... and 47 more events
24 Nov 2000
Return made up to 27/08/00; full list of members
  • 363(288) ‐ Director resigned

24 Nov 2000
Registered office changed on 24/11/00 from: 195 kings cross road london WC1X 9DB
14 Mar 2000
New director appointed
14 Mar 2000
New director appointed
27 Aug 1999
Incorporation