Company NameZero Industries Limited
Company StatusDissolved
Company NumberSC309108
CategoryPrivate Limited Company
Incorporation Date25 September 2006(17 years, 7 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Nilka Urieta
Date of BirthDecember 1970 (Born 53 years ago)
NationalityPanamanian
StatusResigned
Appointed01 July 2009(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 September 2011)
RoleBusiness Woman
Country of ResidencePanama
Correspondence AddressBethania La Gloria Ave 20c
Norte No 4
Panama City
Panama
Secretary NameMr Neil Young
NationalityBritish
StatusResigned
Appointed01 July 2009(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16/5 West Pilton Rise
Edinburgh
EH4 4UQ
Scotland
Director NameMr Boriss Nikolajevs
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityLatvian
StatusResigned
Appointed24 September 2011(5 years after company formation)
Appointment Duration7 years, 11 months (resigned 01 September 2019)
RoleCompany Director
Country of ResidenceReublic Of Latvia
Correspondence Address13 Pils
Tukums
Public Of Lativa
Lv-3101
Director NameB2B Consultants Ltd (Corporation)
StatusResigned
Appointed25 September 2006(same day as company formation)
Correspondence Address35 New Road
PO Box 1708
Belize City
Belize
Secretary NameB2B Enterprises Ltd (Corporation)
StatusResigned
Appointed25 September 2006(same day as company formation)
Correspondence Address35 New Road
PO Box 1708
Belize City
Belize

Contact

Websitewww.zerodebikes.com
Telephone01423 780738
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressSuite 2 44 Main Street
Douglas
South Lanarkshire
ML11 0QW
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardClydesdale South
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

17 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
31 October 2019Termination of appointment of Boriss Nikolajevs as a director on 1 September 2019 (1 page)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
11 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
12 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
29 January 2018Amended total exemption small company accounts made up to 30 September 2016 (9 pages)
30 November 2017Change of details for Mr. Anatolijs Polovinskis as a person with significant control on 30 November 2017 (2 pages)
30 November 2017Change of details for Mr. Anatolijs Polovinskis as a person with significant control on 30 November 2017 (2 pages)
16 November 2017Notification of Anatolijs Polovinskis as a person with significant control on 4 September 2016 (2 pages)
16 November 2017Notification of Anatolijs Polovinskis as a person with significant control on 4 September 2016 (2 pages)
6 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
16 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
16 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
14 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
5 July 2016Registered office address changed from 18/2 Royston Mains Street Edinburgh EH5 1LB to Suite 2 44 Main Street Douglas South Lanarkshire ML11 0QW on 5 July 2016 (1 page)
5 July 2016Registered office address changed from 18/2 Royston Mains Street Edinburgh EH5 1LB to Suite 2 44 Main Street Douglas South Lanarkshire ML11 0QW on 5 July 2016 (1 page)
16 June 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
16 June 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
2 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(3 pages)
2 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(3 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(3 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(3 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(3 pages)
2 September 2014Registered office address changed from Room 3/1 48 Carnarvon Str Glasgow Lanarkshire G3 6HR to 18/2 Royston Mains Street Edinburgh EH5 1LB on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Room 3/1 48 Carnarvon Str Glasgow Lanarkshire G3 6HR to 18/2 Royston Mains Street Edinburgh EH5 1LB on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Room 3/1 48 Carnarvon Str Glasgow Lanarkshire G3 6HR to 18/2 Royston Mains Street Edinburgh EH5 1LB on 2 September 2014 (1 page)
8 August 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
8 August 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
30 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
30 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
16 July 2013Registered office address changed from 9 Clashmach Drive Huntly Aberdeenshire AB54 8LH on 16 July 2013 (2 pages)
16 July 2013Registered office address changed from 9 Clashmach Drive Huntly Aberdeenshire AB54 8LH on 16 July 2013 (2 pages)
8 July 2013Registered office address changed from 9 Clashmach Drive Huntly Aberdeenshire AB54 8LH Scotland on 8 July 2013 (2 pages)
8 July 2013Registered office address changed from 9 Clashmach Drive Huntly Aberdeenshire AB54 8LH Scotland on 8 July 2013 (2 pages)
8 July 2013Registered office address changed from 9 Clashmach Drive Huntly Aberdeenshire AB54 8LH Scotland on 8 July 2013 (2 pages)
19 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
19 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
7 November 2012Compulsory strike-off action has been discontinued (1 page)
7 November 2012Compulsory strike-off action has been discontinued (1 page)
6 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (3 pages)
6 November 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
6 November 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
12 October 2012First Gazette notice for compulsory strike-off (1 page)
12 October 2012First Gazette notice for compulsory strike-off (1 page)
6 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (3 pages)
6 October 2011Termination of appointment of Nilka Urieta as a director (1 page)
6 October 2011Termination of appointment of Neil Young as a secretary (1 page)
6 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (3 pages)
6 October 2011Termination of appointment of Nilka Urieta as a director (1 page)
6 October 2011Appointment of Mr Boriss Nikolajevs as a director (2 pages)
6 October 2011Appointment of Mr Boriss Nikolajevs as a director (2 pages)
6 October 2011Termination of appointment of Neil Young as a secretary (1 page)
5 October 2011Registered office address changed from 18 Mortonhall Park Gardens Edinburgh EH17 8SR on 5 October 2011 (1 page)
5 October 2011Registered office address changed from 18 Mortonhall Park Gardens Edinburgh EH17 8SR on 5 October 2011 (1 page)
5 October 2011Registered office address changed from 18 Mortonhall Park Gardens Edinburgh EH17 8SR on 5 October 2011 (1 page)
11 August 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
11 August 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
1 February 2011Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
21 January 2011First Gazette notice for compulsory strike-off (1 page)
21 January 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
29 November 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
29 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
29 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
10 July 2009Director appointed ms nilka urieta (1 page)
10 July 2009Director appointed ms nilka urieta (1 page)
9 July 2009Secretary appointed mr neil young (1 page)
9 July 2009Appointment terminated director B2B consultants LTD (1 page)
9 July 2009Appointment terminated director B2B consultants LTD (1 page)
9 July 2009Appointment terminated secretary B2B enterprises LTD (1 page)
9 July 2009Secretary appointed mr neil young (1 page)
9 July 2009Appointment terminated secretary B2B enterprises LTD (1 page)
3 December 2008Return made up to 25/09/08; full list of members (3 pages)
3 December 2008Accounts for a dormant company made up to 30 September 2008 (2 pages)
3 December 2008Return made up to 25/09/08; full list of members (3 pages)
3 December 2008Accounts for a dormant company made up to 30 September 2008 (2 pages)
1 August 2008Registered office changed on 01/08/2008 from unit 19 leith walk business centre 108 leith walk edinburgh EH6 5DT (1 page)
1 August 2008Registered office changed on 01/08/2008 from unit 19 leith walk business centre 108 leith walk edinburgh EH6 5DT (1 page)
26 October 2007Accounts for a dormant company made up to 30 September 2007 (7 pages)
26 October 2007Accounts for a dormant company made up to 30 September 2007 (7 pages)
26 September 2007Return made up to 25/09/07; full list of members (2 pages)
26 September 2007Return made up to 25/09/07; full list of members (2 pages)
25 September 2006Incorporation (19 pages)
25 September 2006Incorporation (19 pages)