You are here: bizstats.co.uk > a-z index > Z list > ZM list

Zmc Consultants Ltd BOURNEMOUTH


Zmc Consultants Ltd was officially closed on 2021-11-02. Zmc Consultants was a private limited company that could have been found at 71 Admirals Walk, West Cliff Road, Bournemouth, BH2 5HG, Dorset, UNITED KINGDOM. This company (formally started on 2012-04-05) was run by 1 director and 1 secretary.
Director Jonathan C. who was appointed on 05 April 2012.
Among the secretaries, we can name: Jonathan C. appointed on 05 April 2012.

The company was officially categorised as "dormant company" (99999). According to the CH data, there was a name alteration on 2021-04-29 and their previous name was Monocouche Render Supplies. There is a second name change mentioned: previous name was Monocouche Render Systems performed on 2012-04-24. The most recent confirmation statement was filed on 2021-04-05 and last time the accounts were filed was on 30 April 2020. 2016-04-05 is the date of the most recent annual return.

Zmc Consultants Ltd Address / Contact

Office Address 71 Admirals Walk
Office Address2 West Cliff Road
Town Bournemouth
Post code BH2 5HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08022077
Date of Incorporation Thu, 5th Apr 2012
Date of Dissolution Tue, 2nd Nov 2021
Industry Dormant Company
End of financial Year 30th April
Company age 9 years old
Account next due date Mon, 31st Jan 2022
Account last made up date Thu, 30th Apr 2020
Next confirmation statement due date Tue, 19th Apr 2022
Last confirmation statement dated Mon, 5th Apr 2021

Company staff

Jonathan C.

Position: Secretary

Appointed: 05 April 2012

Jonathan C.

Position: Director

Appointed: 05 April 2012

Helen C.

Position: Director

Appointed: 05 April 2012

Resigned: 26 March 2020

People with significant control

Jonathan C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Helen C.

Notified on 6 April 2016
Ceased on 1 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Monocouche Render Supplies April 29, 2021
Monocouche Render Systems April 24, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-30
Balance Sheet
Net Assets Liabilities22
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset22
Number Shares Allotted 2
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, November 2021
Free Download (1 page)

Company search