Company number 09127504
Status Active
Incorporation Date 11 July 2014
Company Type Private Limited Company
Address 89 DERBY ROAD, HINCKLEY, ENGLAND
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration fourteen events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Registered office address changed from 78 Henry Street Hinckley Leicestershire LE10 0HB to 89 Derby Road Hinckley on 24 January 2017; Director's details changed for Mr Kai Walter Rood on 20 January 2017. The most likely internet sites of ZENITH SERVERS LIMITED are www.zenithservers.co.uk, and www.zenith-servers.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven months. Zenith Servers Limited is a Private Limited Company.
The company registration number is 09127504. Zenith Servers Limited has been working since 11 July 2014.
The present status of the company is Active. The registered address of Zenith Servers Limited is 89 Derby Road Hinckley England. . ROOD, Kai Walter is a Director of the company. Director BENNETT, Sam has been resigned. Director MILLS, Sam Henry has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Director
BENNETT, Sam
Resigned: 28 November 2014
Appointed Date: 11 July 2014
28 years old
Director
MILLS, Sam Henry
Resigned: 28 November 2014
Appointed Date: 11 July 2014
30 years old
Persons With Significant Control
Mr Kai Walter Rood
Notified on: 6 April 2016
27 years old
Nature of control: Ownership of shares – 75% or more
ZENITH SERVERS LIMITED Events
31 Jan 2017
Accounts for a dormant company made up to 30 June 2016
24 Jan 2017
Registered office address changed from 78 Henry Street Hinckley Leicestershire LE10 0HB to 89 Derby Road Hinckley on 24 January 2017
23 Jan 2017
Director's details changed for Mr Kai Walter Rood on 20 January 2017
13 Jul 2016
Confirmation statement made on 11 July 2016 with updates
11 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-11
...
... and 4 more events
28 Nov 2014
Termination of appointment of Sam Henry Mills as a director on 28 November 2014
28 Nov 2014
Termination of appointment of Sam Bennett as a director on 28 November 2014
28 Nov 2014
Registered office address changed from 119 Farringdon Road North Shields Tyne and Wear NE30 3HF England to 78 Henry Street Hinckley Leicestershire LE10 0HB on 28 November 2014
22 Sep 2014
Director's details changed for Mr Kai Rood on 22 September 2014
11 Jul 2014
Incorporation
Statement of capital on 2014-07-11
-
MODEL ARTICLES ‐
Model articles adopted