ZIN ZAN BUSINESS SERVICES LIMITED
Status | DISSOLVED |
Company No. | 05410489 |
Category | Private Limited Company |
Incorporated | 01 Apr 2005 |
Age | 19 years, 2 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 24 Jun 2014 |
Years | 9 years, 11 months, 10 days |
SUMMARY
ZIN ZAN BUSINESS SERVICES LIMITED is an dissolved private limited company with number 05410489. It was incorporated 19 years, 2 months, 3 days ago, on 01 April 2005 and it was dissolved 9 years, 11 months, 10 days ago, on 24 June 2014. The company address is 32 Station Road 32 Station Road, Guildford, GU4 8HB, Surrey, England.
Company Fillings
Gazette dissolved voluntary
Date: 24 Jun 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Feb 2014
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2013
Action Date: 01 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-01
Documents
Change registered office address company with date old address
Date: 10 Apr 2013
Action Date: 10 Apr 2013
Category: Address
Type: AD01
Old address: 32 Station Road Shalford Guildford Surrey GU4 8HB England
Change date: 2013-04-10
Documents
Change person director company with change date
Date: 10 Apr 2013
Action Date: 01 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Scott O'brien
Change date: 2013-02-01
Documents
Change registered office address company with date old address
Date: 10 Apr 2013
Action Date: 10 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-10
Old address: Flat 2 47 Woodbridge Road Guildford Surrey GU1 4RJ United Kingdom
Documents
Accounts with accounts type dormant
Date: 13 Dec 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change registered office address company with date old address
Date: 15 Nov 2012
Action Date: 15 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-15
Old address: 3 Hazel Grove Arundel Sussex BN18 9JD
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2012
Action Date: 01 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-01
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2011
Action Date: 01 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-01
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2010
Action Date: 01 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-01
Documents
Move registers to sail company
Date: 06 Apr 2010
Category: Address
Type: AD03
Documents
Appoint person secretary company with name
Date: 05 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Scott James O'brien
Documents
Change person director company with change date
Date: 05 Apr 2010
Action Date: 10 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Scott O'brien
Change date: 2009-10-10
Documents
Termination secretary company with name
Date: 05 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: 1St Contact Secretaries Limited
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Change registered office address company with date old address
Date: 26 Nov 2009
Action Date: 26 Nov 2009
Category: Address
Type: AD01
Old address: Flat 2 47 Woodbridge Road Guildford Surrey GU1 4RJ
Change date: 2009-11-26
Documents
Legacy
Date: 07 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 07/08/2009 from castlewood house 77-91 new oxford street london WC1A 1DG
Documents
Legacy
Date: 28 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 03 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/08; full list of members
Documents
Legacy
Date: 03 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / scott o'brien / 03/06/2008
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 31 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/07; full list of members
Documents
Legacy
Date: 31 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 04 Apr 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 03 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/06; full list of members
Documents
Legacy
Date: 31 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 31/01/06 from: 3RD floor abford house 15 wilton road london SW1V 1LT
Documents
Legacy
Date: 21 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 21/09/05 from: broadway house 2-6 fulham broadway london SW6 1AA
Documents
Legacy
Date: 21 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
7 ALBEMARLE STREET,LONDON,W1S 4HQ
Number: | 01030162 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 LEWES ROAD,ROMFORD,RM3 7YR
Number: | 11486658 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SF CHARTERED CERTIFIED ACCOUNTANTS FAIRGATE HOUSE, 205 KINGS ROAD,BIRMINGHAM,B11 2AA
Number: | 11561613 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARTER HOUSE PITTMAN WAY,PRESTON,PR2 9ZD
Number: | 08625261 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAZEL MANOR MANAGEMENT LIMITED
BUILDING 3,LONDON,W4 5YA
Number: | 01326014 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDDLESEX HOUSE,HARROW,HA1 1BQ
Number: | 08708244 |
Status: | ACTIVE |
Category: | Private Limited Company |