Company NameZimmcor (U.K.) Limited
Company StatusDissolved
Company Number04191213
CategoryPrivate Limited Company
Incorporation Date30 March 2001(23 years, 1 month ago)
Dissolution Date21 August 2007 (16 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameEli Gibli
Date of BirthNovember 1952 (Born 71 years ago)
NationalityCanadian
StatusClosed
Appointed30 March 2001(same day as company formation)
RoleArchitectural Glazier
Correspondence Address11 Shasta Drive
Thornhill
Ontario L45 126
Canada
Secretary NameRobert Howard Youngs
NationalityCanadian
StatusClosed
Appointed24 October 2001(6 months, 4 weeks after company formation)
Appointment Duration5 years, 10 months (closed 21 August 2007)
RoleArchitectural Glazer
Correspondence Address250 Bowes Road
Concord, Ont
L4k-1j9
Canada
Secretary NameBeverley Tobin
NationalityBritish
StatusResigned
Appointed30 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address11 Shasta Drive
Thornhill
Ontario
L4j 126
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressCh Hausmann & Co
104a Park Street
London
W1K 6NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2007Application for striking-off (1 page)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 June 2006Return made up to 30/03/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 May 2005Return made up to 30/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 April 2004Return made up to 30/03/04; full list of members (6 pages)
7 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
18 June 2003Return made up to 30/03/03; full list of members (6 pages)
27 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 February 2003Return made up to 30/03/02; full list of members (6 pages)
3 May 2002Particulars of mortgage/charge (5 pages)
20 March 2002Secretary resigned (1 page)
30 October 2001New secretary appointed (2 pages)
12 April 2001New secretary appointed (2 pages)
12 April 2001Director resigned (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001Secretary resigned (1 page)
11 April 2001Registered office changed on 11/04/01 from: 31 corsham street london N1 6DR (1 page)
30 March 2001Incorporation (18 pages)