Company NameZinceight Limited
Company StatusDissolved
Company Number04025884
CategoryPrivate Limited Company
Incorporation Date3 July 2000(23 years, 9 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Paul William Garrett
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2000(3 weeks, 2 days after company formation)
Appointment Duration11 years, 9 months (closed 15 May 2012)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence Address4 Stanley Terrace
Douglas
Isle Of Man
IM2 4EP
Secretary NameMT Secretaries Limited (Corporation)
StatusClosed
Appointed26 July 2000(3 weeks, 2 days after company formation)
Appointment Duration11 years, 9 months (closed 15 May 2012)
Correspondence AddressFernleigh House Palace Road
Douglas
Isle Of Man
British Isles
IM2 4LB
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed03 July 2000(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2000(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered Address62-66 Deansgate
Manchester
M3 2EN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2011Registered office address changed from 17-19 Cockspur Street London SW1Y 5BL on 16 December 2011 (1 page)
16 December 2011Registered office address changed from 17-19 Cockspur Street London SW1Y 5BL on 16 December 2011 (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 1
(4 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 1
(4 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 1
(4 pages)
15 July 2010Secretary's details changed for Mt Secretaries Limited on 3 July 2010 (2 pages)
15 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
15 July 2010Secretary's details changed for Mt Secretaries Limited on 3 July 2010 (2 pages)
15 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
15 July 2010Secretary's details changed for Mt Secretaries Limited on 3 July 2010 (2 pages)
15 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
20 April 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
20 April 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
8 April 2010Total exemption full accounts made up to 31 July 2008 (7 pages)
8 April 2010Total exemption full accounts made up to 31 July 2008 (7 pages)
15 July 2009Return made up to 03/07/09; full list of members (3 pages)
15 July 2009Return made up to 03/07/09; full list of members (3 pages)
8 September 2008Return made up to 03/07/08; full list of members (6 pages)
8 September 2008Return made up to 03/07/08; full list of members (6 pages)
5 April 2008Total exemption full accounts made up to 31 July 2007 (5 pages)
5 April 2008Total exemption full accounts made up to 31 July 2007 (5 pages)
26 November 2007Registered office changed on 26/11/07 from: 27 montpelier street london SW7 1HF (1 page)
26 November 2007Registered office changed on 26/11/07 from: 27 montpelier street london SW7 1HF (1 page)
9 August 2007Return made up to 03/07/07; full list of members (6 pages)
9 August 2007Return made up to 03/07/07; full list of members (6 pages)
24 May 2007Total exemption full accounts made up to 31 July 2006 (5 pages)
24 May 2007Total exemption full accounts made up to 31 July 2006 (5 pages)
20 July 2006Return made up to 03/07/06; full list of members (6 pages)
20 July 2006Return made up to 03/07/06; full list of members (6 pages)
7 June 2006Total exemption full accounts made up to 31 July 2005 (5 pages)
7 June 2006Total exemption full accounts made up to 31 July 2005 (5 pages)
8 July 2005Return made up to 03/07/05; full list of members (6 pages)
8 July 2005Return made up to 03/07/05; full list of members (6 pages)
1 July 2005Total exemption full accounts made up to 31 July 2004 (5 pages)
1 July 2005Total exemption full accounts made up to 31 July 2004 (5 pages)
25 June 2004Return made up to 03/07/04; full list of members (6 pages)
25 June 2004Return made up to 03/07/04; full list of members (6 pages)
4 June 2004Total exemption full accounts made up to 31 July 2003 (5 pages)
4 June 2004Total exemption full accounts made up to 31 July 2003 (5 pages)
28 July 2003Return made up to 03/07/03; full list of members (6 pages)
28 July 2003Return made up to 03/07/03; full list of members (6 pages)
26 July 2003Total exemption full accounts made up to 31 July 2002 (5 pages)
26 July 2003Total exemption full accounts made up to 31 July 2002 (5 pages)
16 July 2002Total exemption full accounts made up to 31 July 2001 (5 pages)
16 July 2002Total exemption full accounts made up to 31 July 2001 (5 pages)
15 July 2002Return made up to 03/07/02; full list of members (6 pages)
15 July 2002Return made up to 03/07/02; full list of members (6 pages)
31 July 2001Return made up to 03/07/01; full list of members (6 pages)
31 July 2001Return made up to 03/07/01; full list of members (6 pages)
5 September 2000Director resigned (1 page)
5 September 2000Secretary resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Registered office changed on 05/09/00 from: the glassmill 1 battersea bridge road, london SW11 3BZ (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000Registered office changed on 05/09/00 from: the glassmill 1 battersea bridge road, london SW11 3BZ (1 page)
3 July 2000Incorporation (17 pages)