Company number 03534973
Status Active
Incorporation Date 25 March 1998
Company Type Private Limited Company
Address 34 CUMBERLAND ROAD, LONDON, SE25 4RE
Home Country United Kingdom
Nature of Business 81222 - Specialised cleaning services
Phone, email, etc
Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Amended total exemption small company accounts made up to 31 May 2016; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of ZI TECHNICAL SERVICES LTD. are www.zitechnicalservices.co.uk, and www.zi-technical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Bickley Rail Station is 4.7 miles; to Balham Rail Station is 5.3 miles; to Battersea Park Rail Station is 7.1 miles; to Barbican Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zi Technical Services Ltd is a Private Limited Company.
The company registration number is 03534973. Zi Technical Services Ltd has been working since 25 March 1998.
The present status of the company is Active. The registered address of Zi Technical Services Ltd is 34 Cumberland Road London Se25 4re. . BERTOK-FINUCANE, Janet Marie is a Secretary of the company. ZIAIAN, Kamran John is a Director of the company. Secretary PATEL, Kusum has been resigned. Secretary ZIAIAN, Kamran John has been resigned. Secretary ZIAIAN, Paula Margaret has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director ZIAIAN, Paula Margaret has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Specialised cleaning services".
Current Directors
Resigned Directors
Secretary
PATEL, Kusum
Resigned: 25 June 2005
Appointed Date: 31 May 2005
Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 25 March 1998
Appointed Date: 25 March 1998
Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 25 March 1998
Appointed Date: 25 March 1998
Persons With Significant Control
Mr Kamran John Ziaian
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more
ZI TECHNICAL SERVICES LTD. Events
07 Apr 2017
Confirmation statement made on 25 March 2017 with updates
14 Mar 2017
Amended total exemption small company accounts made up to 31 May 2016
22 Feb 2017
Total exemption small company accounts made up to 31 May 2016
25 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
24 Jan 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 55 more events
18 Aug 1998
New secretary appointed
18 Aug 1998
Director resigned
18 Aug 1998
Secretary resigned
18 Aug 1998
Registered office changed on 18/08/98 from: temple house 20 holywell row london EC2A 4JB
25 Mar 1998
Incorporation
26 September 2007
Deed of charge
Delivered: 6 October 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: See the mortgage charge document for full details. Fixed…
13 September 2007
Deed of charge
Delivered: 26 September 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a 31 spottiswood court 3 harry close croydon…
23 June 2005
Deed of charge
Delivered: 1 July 2005
Status: Outstanding
Persons entitled: Capital Home Laons Limited
Description: Flat 4 brunswick court 3 woodside road south norwood…