ZABWELL LIMITED

235 Old Marylebone Road 235 Old Marylebone Road, NW1 5QT
StatusDISSOLVED
Company No.05661063
CategoryPrivate Limited Company
Incorporated22 Dec 2005
Age18 years, 5 months, 12 days
JurisdictionEngland Wales
Dissolution30 Apr 2013
Years11 years, 1 month, 3 days

SUMMARY

ZABWELL LIMITED is an dissolved private limited company with number 05661063. It was incorporated 18 years, 5 months, 12 days ago, on 22 December 2005 and it was dissolved 11 years, 1 month, 3 days ago, on 30 April 2013. The company address is 235 Old Marylebone Road 235 Old Marylebone Road, NW1 5QT.



Company Fillings

Gazette dissolved voluntary

Date: 30 Apr 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Jan 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Dec 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2012

Action Date: 21 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-05-21

Officer name: Andrew Robert Thornhill

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2012

Action Date: 22 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Dec 2011

Action Date: 29 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-03-29

New date: 2010-12-29

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Barry Ackerman

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Ackerman

Documents

View document PDF

Termination secretary company with name

Date: 13 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joseph Ackerman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2011

Action Date: 22 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-01

Officer name: Joseph Ackerman

Documents

View document PDF

Change person secretary company with change date

Date: 12 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Joseph Ackerman

Change date: 2010-05-01

Documents

View document PDF

Appoint person director company with name

Date: 06 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Robert Thornhill

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Joseph Ackerman

Documents

View document PDF

Change person secretary company with change date

Date: 23 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Joseph Ackerman

Change date: 2010-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2010

Action Date: 22 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-22

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Naomi Ackerman

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-20

Officer name: Naomi Ackerman

Documents

View document PDF

Accounts with made up date

Date: 15 Apr 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Auditors resignation company

Date: 16 Mar 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with made up date

Date: 16 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/03/2008 to 29/03/2008

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Nov 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Dissolution

Type: 652C

Description: Withdrawal of application for striking off

Documents

View document PDF

Gazette notice voluntary

Date: 07 May 2008

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 25 Feb 2008

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/07 to 30/03/07

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/06 to 31/03/07

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 22 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CJS PRODUCTIONS LIMITED

C/O NOKES & CO. SQUIRE HOUSE,BILLERICAY,CM12 9AS

Number:11185994
Status:ACTIVE
Category:Private Limited Company

CULTURERECRUIT LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11170119
Status:ACTIVE
Category:Private Limited Company

ENDANGERED DOGS DEFENCE & RESCUE LIMITED

THE APEX THE APEX,COVENTRY,CV1 3PP

Number:03795265
Status:ACTIVE
Category:Private Limited Company
Number:CE007856
Status:ACTIVE
Category:Charitable Incorporated Organisation

LT RACKING LIMITED

20A RACECOMMON ROAD,BARNSLEY,S70 1BH

Number:08304876
Status:ACTIVE
Category:Private Limited Company

OCTOPUS SYSTEMS LIMITED

74 CORDER ROAD,IPSWICH,IP4 2XB

Number:08282862
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source