Company NameZillion Kitchens Limited
Company StatusDissolved
Company Number06849493
CategoryPrivate Limited Company
Incorporation Date17 March 2009(15 years, 1 month ago)
Dissolution Date29 October 2013 (10 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMrs Jane Elizabeth Nixon
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2009(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshtons Cottage
Arley
Northwich
Cheshire
CW9 6LZ
Director NameMr Paul David Nixon
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2009(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshtons Cottage
Arley
Northwich
Cheshire
CW9 6LZ
Secretary NameMrs Jane Elizabeth Nixon
NationalityBritish
StatusClosed
Appointed17 March 2009(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshtons Cottage
Arley
Northwich
Cheshire
CW9 6LZ
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Northcote Road
Croydon
Surrey
CR0 2HT
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2009(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
Greater Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jane Elizabeth Nixon
50.00%
Ordinary
1 at £1Paul David Nixon
50.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 March 2012Annual return made up to 17 March 2012 with a full list of shareholders
Statement of capital on 2012-03-23
  • GBP 2
(5 pages)
23 March 2012Annual return made up to 17 March 2012 with a full list of shareholders
Statement of capital on 2012-03-23
  • GBP 2
(5 pages)
3 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
3 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
16 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
5 April 2009Director and secretary appointed jane elizabeth nixon (2 pages)
5 April 2009Director appointed paul david nixon (2 pages)
5 April 2009Director appointed paul david nixon (2 pages)
5 April 2009Director and secretary appointed jane elizabeth nixon (2 pages)
4 April 2009Ad 21/03/09 gbp si 1@1=1 gbp ic 1/2 (2 pages)
4 April 2009Ad 21/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
21 March 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
21 March 2009Appointment terminated director dunstana davies (1 page)
21 March 2009Appointment Terminated Secretary waterlow secretaries LIMITED (1 page)
21 March 2009Appointment Terminated Director dunstana davies (1 page)
17 March 2009Incorporation (20 pages)
17 March 2009Incorporation (20 pages)