Company NameKWIK Drinx (UK) Limited
Company StatusDissolved
Company Number05027410
CategoryPrivate Limited Company
Incorporation Date27 January 2004(20 years, 3 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)
Previous NameZedbond Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Lynn Heathcote
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Uhy Hacker Young
St James Building
79 Oxford Street
Manchester
M1 6HT
Secretary NameGail Heathcote
NationalityBritish
StatusClosed
Appointed27 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Uhy Hacker Young
St James Building
79 Oxford Street
Manchester
M1 6HT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 January 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Uhy Hacker Young
St James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Lynn Heathcote
100.00%
Ordinary

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

24 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
23 March 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
5 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
23 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
8 January 2016Accounts for a dormant company made up to 31 January 2015 (2 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
23 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
22 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
31 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(3 pages)
9 July 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
4 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
6 August 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
20 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
11 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
5 March 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
24 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
23 February 2010Secretary's details changed for Gail Heathcote on 27 January 2010 (1 page)
23 February 2010Director's details changed for Lynn Heathcote on 27 January 2010 (2 pages)
15 September 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
23 March 2009Return made up to 27/01/09; full list of members (3 pages)
3 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
29 July 2008Return made up to 27/01/08; full list of members (3 pages)
7 August 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
17 April 2007Return made up to 21/01/07; full list of members (6 pages)
30 November 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
14 September 2006Return made up to 27/01/06; full list of members (6 pages)
19 May 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
19 May 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 March 2005Registered office changed on 30/03/05 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page)
18 May 2004Director resigned (1 page)
18 May 2004New director appointed (2 pages)
18 May 2004New secretary appointed (2 pages)
18 May 2004Secretary resigned (1 page)
14 May 2004Company name changed zedbond LIMITED\certificate issued on 14/05/04 (2 pages)
16 March 2004Registered office changed on 16/03/04 from: 6-8 underwood street london N1 7JQ (1 page)
27 January 2004Incorporation (18 pages)