ZYGOLOGY SYSTEMS LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK1 1PT

Company number 03696606
Status Active
Incorporation Date 18 January 1999
Company Type Private Limited Company
Address ARTEMIS HOUSE 4A BRAMLEY ROAD, MOUNT FARM, MILTON KEYNES, ENGLAND, MK1 1PT
Home Country United Kingdom
Nature of Business 46660 - Wholesale of other office machinery and equipment
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Registered office address changed from Witan Court 305 Upper Fourth Street Milton Keynes MK9 1EH England to Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT on 3 April 2017; Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ZYGOLOGY SYSTEMS LIMITED are www.zygologysystems.co.uk, and www.zygology-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Zygology Systems Limited is a Private Limited Company. The company registration number is 03696606. Zygology Systems Limited has been working since 18 January 1999. The present status of the company is Active. The registered address of Zygology Systems Limited is Artemis House 4a Bramley Road Mount Farm Milton Keynes England Mk1 1pt. . DEAR, Colin is a Director of the company. Secretary DEAR, Michelle Frances has been resigned. Secretary HARFORD, Roger Stuart has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director DEAR, Michelle Frances has been resigned. Director HARFORD, Jeremy Jonathan has been resigned. The company operates in "Wholesale of other office machinery and equipment".


Current Directors

Director
DEAR, Colin
Appointed Date: 19 February 2004
59 years old

Resigned Directors

Secretary
DEAR, Michelle Frances
Resigned: 03 March 2015
Appointed Date: 17 August 2007

Secretary
HARFORD, Roger Stuart
Resigned: 17 August 2007
Appointed Date: 18 January 1999

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 18 January 1999
Appointed Date: 18 January 1999

Director
DEAR, Michelle Frances
Resigned: 17 April 2011
Appointed Date: 17 August 2007
56 years old

Director
HARFORD, Jeremy Jonathan
Resigned: 17 August 2007
Appointed Date: 18 January 1999
57 years old

Persons With Significant Control

Mr Colin Dear
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

ZYGOLOGY SYSTEMS LIMITED Events

03 Apr 2017
Registered office address changed from Witan Court 305 Upper Fourth Street Milton Keynes MK9 1EH England to Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT on 3 April 2017
23 Feb 2017
Confirmation statement made on 18 January 2017 with updates
22 Jul 2016
Total exemption small company accounts made up to 31 March 2016
28 Apr 2016
Registered office address changed from C/O Accounts Assist 11 Brackley Road Towcester Northamptonshire NN12 6DH to Witan Court 305 Upper Fourth Street Milton Keynes MK9 1EH on 28 April 2016
19 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100

...
... and 60 more events
22 Dec 1999
Statement of affairs
22 Dec 1999
Ad 30/09/99--------- £ si 99@1=99 £ ic 1/100
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Jan 1999
Secretary resigned
26 Jan 1999
New secretary appointed
18 Jan 1999
Incorporation

ZYGOLOGY SYSTEMS LIMITED Charges

4 November 2008
Debenture
Delivered: 13 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 November 2006
Debenture
Delivered: 30 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 October 2000
Fixed charge by client on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts
Delivered: 11 October 2000
Status: Outstanding
Persons entitled: Lambard Natwest Discounting Limited ("the Security Holder")
Description: By way of fixed equitable charge any debt together with its…