Company NameZipcom Ltd
Company StatusDissolved
Company Number05297739
CategoryPrivate Limited Company
Incorporation Date26 November 2004(19 years, 4 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew Stephen Smith
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2005(1 month, 2 weeks after company formation)
Appointment Duration9 years, 5 months (closed 08 July 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address32 Chesterblade Lane
Bracknell
Berkshire
RG12 0GP
Secretary NameDeborah Lorraine Smith
NationalityBritish
StatusClosed
Appointed12 January 2005(1 month, 2 weeks after company formation)
Appointment Duration9 years, 5 months (closed 08 July 2014)
RoleCompany Director
Correspondence Address32 Chesterblade Lane
Bracknell
Berkshire
RG12 0GP
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed26 November 2004(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed26 November 2004(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX

Location

Registered Address23 Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar

Shareholders

1 at 1Mr Matthew Stephen Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£2,229
Cash£25,989
Current Liabilities£43,274

Accounts

Latest Accounts30 November 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

8 July 2014Final Gazette dissolved following liquidation (1 page)
8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014Final Gazette dissolved following liquidation (1 page)
8 April 2014Completion of winding up (1 page)
8 April 2014Completion of winding up (1 page)
2 June 2011Order of court to wind up (2 pages)
2 June 2011Order of court to wind up (2 pages)
30 November 2010Compulsory strike-off action has been suspended (1 page)
30 November 2010Compulsory strike-off action has been suspended (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
5 February 2010Annual return made up to 26 November 2009 with a full list of shareholders
Statement of capital on 2010-02-05
  • GBP 1
(14 pages)
5 February 2010Annual return made up to 26 November 2009 with a full list of shareholders
Statement of capital on 2010-02-05
  • GBP 1
(14 pages)
12 October 2009Total exemption small company accounts made up to 30 November 2007 (5 pages)
12 October 2009Total exemption small company accounts made up to 30 November 2007 (5 pages)
13 February 2009Compulsory strike-off action has been discontinued (1 page)
13 February 2009Compulsory strike-off action has been discontinued (1 page)
20 January 2009Return made up to 26/11/08; full list of members (5 pages)
20 January 2009Return made up to 26/11/08; full list of members (5 pages)
12 January 2009Return made up to 26/11/07; full list of members (5 pages)
12 January 2009Registered office changed on 12/01/2009 from 911 green lanes london N21 2QP (1 page)
12 January 2009Return made up to 26/11/07; full list of members (5 pages)
12 January 2009Registered office changed on 12/01/2009 from 911 green lanes london N21 2QP (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
4 May 2007Return made up to 26/11/06; full list of members (5 pages)
4 May 2007Return made up to 26/11/06; full list of members (5 pages)
7 December 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
7 December 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
28 December 2005Return made up to 26/11/05; full list of members (6 pages)
28 December 2005Return made up to 26/11/05; full list of members (6 pages)
5 February 2005New director appointed (2 pages)
5 February 2005Registered office changed on 05/02/05 from: kemp house 152-160 city road london EC1V 2NX (1 page)
5 February 2005New secretary appointed (2 pages)
5 February 2005Registered office changed on 05/02/05 from: kemp house 152-160 city road london EC1V 2NX (1 page)
5 February 2005New director appointed (2 pages)
5 February 2005New secretary appointed (2 pages)
24 January 2005Secretary resigned (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Secretary resigned (1 page)
24 January 2005Director resigned (1 page)
26 November 2004Incorporation (9 pages)
26 November 2004Incorporation (9 pages)