Company NameZonda Properties Limited
Company StatusDissolved
Company Number07134213
CategoryPrivate Limited Company
Incorporation Date22 January 2010(14 years, 3 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Louise Bond
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kay Johnson Gee, Griffin Court 201 Chapel Str
Manchester
Lancashire
M3 5EQ
Secretary NameMrs Louise Bond
StatusClosed
Appointed22 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressGriffin Court 201 Chapel Street
Manchester
Lancashire
M3 5EQ

Location

Registered AddressGriffin Court
201 Chapel Street
Manchester
Lancashire
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
31 January 2013Voluntary strike-off action has been suspended (1 page)
31 January 2013Voluntary strike-off action has been suspended (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
6 December 2012Application to strike the company off the register (3 pages)
6 December 2012Application to strike the company off the register (3 pages)
27 January 2012Annual return made up to 22 January 2012 with a full list of shareholders
Statement of capital on 2012-01-27
  • GBP 1
(4 pages)
27 January 2012Annual return made up to 22 January 2012 with a full list of shareholders
Statement of capital on 2012-01-27
  • GBP 1
(4 pages)
21 November 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
21 November 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
7 February 2011Director's details changed for M/S Louise Lilley on 3 December 2010 (2 pages)
7 February 2011Secretary's details changed for M/S Louise Lilley on 3 December 2010 (1 page)
7 February 2011Secretary's details changed for {officer_name} (1 page)
7 February 2011Director's details changed (2 pages)
7 February 2011Secretary's details changed (1 page)
2 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
24 January 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
24 January 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
5 January 2011Previous accounting period shortened from 31 May 2011 to 31 May 2010 (1 page)
5 January 2011Previous accounting period shortened from 31 May 2011 to 31 May 2010 (1 page)
5 March 2010Current accounting period extended from 31 January 2011 to 31 May 2011 (3 pages)
5 March 2010Current accounting period extended from 31 January 2011 to 31 May 2011 (3 pages)
22 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
22 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)