General information

Name:

Zessionator Limited.

Office Address:

2 Ryefield Court Joel Street HA6 1LP Northwood

Number: 06392289

Incorporation date: 2007-10-08

Dissolution date: 2019-04-02

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 06392289 17 years ago, Zessionator Ltd. had been a private limited company until Tuesday 2nd April 2019 - the time it was dissolved. The business last known registration address was 2 Ryefield Court, Joel Street Northwood. The company was known under the name 3wd up till Thursday 1st November 2007 then the business name was replaced.

Joerg B. was this particular enterprise's managing director, designated to this position in 2014.

The companies with significant control over this firm were as follows: Graham & Partner Ltd had substantial control or influence over the company owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Northwood at Ryefield Court, Joel Street, HA6 1LP and was registered as a PSC under the reg no 5239265.

  • Previous company's names
  • Zessionator Ltd. 2007-11-01
  • 3wd Ltd 2007-10-08

Financial data based on annual reports

Company staff

Joerg B.

Role: Director

Appointed: 15 September 2014

Latest update: 22 February 2024

Companies24 Ltd.

Role: Corporate Secretary

Appointed: 08 October 2009

Address: Joel Street, Northwood, HA6 1LP, United Kingdom

Latest update: 22 February 2024

People with significant control

Graham & Partner Ltd
Address: 2 Ryefield Court, Joel Street, Northwood, HA6 1LP, England
Legal authority Companies Act 2006
Legal form Ltd
Country registered England
Place registered Cardiff
Registration number 5239265
Notified on 7 October 2016
Nature of control:
right to manage directors
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 22 October 2018
Confirmation statement last made up date 08 October 2017
Annual Accounts 24 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 24 September 2013
Annual Accounts 19 August 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 19 August 2014
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 28 September 2015
Annual Accounts 19 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 19 September 2016
Annual Accounts 25 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 25 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 2nd, April 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
11
Company Age

Similar companies nearby

Closest companies