Company NameZenteach Ltd
Company StatusDissolved
Company Number09552507
CategoryPrivate Limited Company
Incorporation Date21 April 2015(8 years, 11 months ago)
Dissolution Date7 November 2017 (6 years, 4 months ago)
Previous NameSyntax Error Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Gregor Frederique Mittelstaedt
Date of BirthMarch 1994 (Born 30 years ago)
NationalityGerman
StatusClosed
Appointed21 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Northumberland Square
North Shields
Tyne And Wear
NE30 1PX
Director NamePhilipp Mikio Herzberg
Date of BirthMay 1990 (Born 33 years ago)
NationalityGerman
StatusClosed
Appointed04 November 2016(1 year, 6 months after company formation)
Appointment Duration1 year (closed 07 November 2017)
RoleTeacher
Country of ResidenceEngland
Correspondence Address17 Northumberland Square
North Shields
Tyne And Wear
NE30 1PX
Director NameMr PÉTer PÁRkÁNyi
Date of BirthApril 1991 (Born 33 years ago)
NationalityHungary
StatusResigned
Appointed21 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Northumberland Square
North Shields
Tyne And Wear
NE30 1PX

Location

Registered Address17 Northumberland Square
North Shields
Tyne And Wear
NE30 1PX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2017Second filing of Confirmation Statement dated 21/04/2017 (13 pages)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
26 July 2017Application to strike the company off the register (3 pages)
31 May 2017Micro company accounts made up to 30 April 2017 (5 pages)
5 May 201721/04/17 Statement of Capital gbp 100.00
  • ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification (sic) code change, statement of capital change, shareholder information change) was registered on 11/09/17.
(7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
4 November 2016Appointment of Philipp Mikio Herzberg as a director on 4 November 2016 (2 pages)
3 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-02
(3 pages)
12 September 2016Director's details changed for Mr Gregor Frederique Mittelstaedt on 6 September 2016 (2 pages)
18 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
1 March 2016Termination of appointment of Péter Párkányi as a director on 29 February 2016 (1 page)
20 August 2015Registered office address changed from , Grove House 27 Hammersmith Grove, 4th Floor, London, W6 0NE, United Kingdom to 17 Northumberland Square North Shields Tyne and Wear NE30 1PX on 20 August 2015 (1 page)
20 August 2015Registered office address changed from Grove House 27 Hammersmith Grove 4th Floor London W6 0NE United Kingdom to 17 Northumberland Square North Shields Tyne and Wear NE30 1PX on 20 August 2015 (1 page)
21 April 2015Incorporation
Statement of capital on 2015-04-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)