Company NameZigzag Designs (UK) Limited
Company StatusDissolved
Company Number03725845
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 2 months ago)
Dissolution Date7 May 2008 (16 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NamePierce O'Sullivan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed03 March 1999(same day as company formation)
RoleCAD Designer
Correspondence Address36 Ashlin Road
Stratford
London
E15 2AP
Secretary NameCatrina O'Sullivan
NationalityIrish
StatusClosed
Appointed03 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressCurraheen
Trauee
County Kerry
Irish
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressUnit 7 Trafalgar House
Thames Industrial Estate
East Tilbury
Essex
RM18 8RH
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardEast Tilbury
Built Up AreaEast Tilbury

Financials

Year2014
Turnover£53,717
Net Worth£3,004
Cash£16,270
Current Liabilities£26,289

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2007First Gazette notice for compulsory strike-off (1 page)
27 April 2004Registered office changed on 27/04/04 from: c/o bywater blake 14 kestrel mews maldon essex CM9 5LJ (1 page)
12 March 2004Return made up to 03/03/04; full list of members (6 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
8 July 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
21 May 2003Return made up to 03/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 2002Registered office changed on 07/08/02 from: suite a first floor basilica house, 334 southend road wickford essex SS11 8QS (1 page)
22 March 2002Return made up to 03/03/02; full list of members (6 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
22 January 2002Return made up to 03/03/01; full list of members (6 pages)
18 October 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 2000Full accounts made up to 31 March 2000 (9 pages)
18 October 2000Ad 01/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)