Company NameZebizas Ltd
Company StatusDissolved
Company Number11043029
CategoryPrivate Limited Company
Incorporation Date1 November 2017(6 years, 5 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMs Ma Cecelia Torres
Date of BirthJuly 1988 (Born 35 years ago)
NationalityFilipino
StatusClosed
Appointed19 February 2018(3 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (closed 22 October 2019)
RoleCompany Director
Country of ResidencePhilippines
Correspondence AddressUnit 14 Unit 14
Brentonbusinessparkcomplex
Bury
Lancashire
BL9 7BE
Director NameMrs Paula Rowe
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6/7 Derby Chambers 6 The Rock
Bury
Greater Manchester
BL9 0NT

Location

Registered AddressUnit 14 Unit 14
Brentonbusinessparkcomplex
Bury
Lancashire
BL9 7BE
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Accounts

Latest Accounts5 April 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

22 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2019Registered office address changed from 129 Burnley Road Padiham BB12 8BA United Kingdom to Unit 14 Unit 14 Brentonbusinessparkcomplex Bury Lancashire BL9 7BE on 9 September 2019 (1 page)
6 August 2019First Gazette notice for voluntary strike-off (1 page)
26 July 2019Application to strike the company off the register (1 page)
26 November 2018Registered office address changed from 6/7 Derby Chambers 6 the Rock Bury Greater Manchester BL9 0NT to 129 Burnley Road Padiham BB12 8BA on 26 November 2018 (1 page)
14 November 2018Micro company accounts made up to 5 April 2018 (6 pages)
23 October 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
24 July 2018Cessation of Paula Rowe as a person with significant control on 19 February 2018 (1 page)
27 June 2018Notification of Ma. Cecelia Torres as a person with significant control on 19 February 2018 (2 pages)
12 June 2018Previous accounting period shortened from 30 November 2018 to 5 April 2018 (1 page)
12 April 2018Termination of appointment of Paula Rowe as a director on 19 February 2018 (1 page)
12 April 2018Appointment of Ms Ma Cecelia Torres as a director on 19 February 2018 (2 pages)
22 March 2018Registered office address changed from 389 Windermere Road Middleton Manchester M24 4LJ United Kingdom to 6/7 Derby Chambers 6 the Rock Bury Greater Manchester BL9 0NT on 22 March 2018 (1 page)
1 November 2017Incorporation
Statement of capital on 2017-11-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
1 November 2017Incorporation
Statement of capital on 2017-11-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)