Company NameZIMO Communications Limited
Company StatusDissolved
Company Number05374218
CategoryPrivate Limited Company
Incorporation Date23 February 2005(19 years, 1 month ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Jeremy David Rossen
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed24 November 2015(10 years, 9 months after company formation)
Appointment Duration2 months (closed 26 January 2016)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressGround & 1st Floor Mezzanine The Battleship Buildi
London
W2 6NB
Director NameMr Kieron Mark James
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Bridge Lane
Bramhall
Stockport
Cheshire
SK7 3AL
Secretary NameElisa Noguera
NationalitySpanish
StatusResigned
Appointed22 January 2008(2 years, 11 months after company formation)
Appointment Duration4 years (resigned 13 February 2012)
RoleCompany Director
Correspondence Address43 Bridge Lane
Bramhall
Cheshire
SK7 3AL
Director NameMr Gerard Dominic Callaghan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(2 years, 11 months after company formation)
Appointment Duration4 years (resigned 13 February 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tunstall Lodge Park
Sunderland
SR3 2QB
Director NameMr Martyn Lewis King
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 13 February 2012)
RoleChief Operations Officer
Country of ResidenceWales
Correspondence AddressMetropolitan House Station Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7AZ
Director NameMr Jeffrey Daniel Adelman
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed13 February 2012(6 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 January 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6922 Hollywood Blvd
Los Angeles
California
United States
Director NameMr Michael John Pugh
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed13 February 2012(6 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 May 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6922 Hollywood Blvd
5th Floor
Los Angeles
California
United States
Secretary NameMr Jeffrey Adelman
StatusResigned
Appointed13 February 2012(6 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 January 2015)
RoleCompany Director
Correspondence Address6922 Hollywood Blvd
5th Floor
Los Angeles
California
United States
Director NameZachary Benjamin Maul
Date of BirthMay 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2015(9 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 24 November 2015)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressGround & 1st Floor Mezzanine The Battleship Buildi
London
W2 6NB
Secretary NameZachary Benjamin Maul
NationalityBritish
StatusResigned
Appointed15 January 2015(9 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 24 November 2015)
RoleCompany Director
Correspondence AddressGround & 1st Floor Mezzanine The Battleship Buildi
London
W2 6NB
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2007(1 year, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 22 January 2008)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Contact

Websitewww.efaxcorporate.co.uk
Telephone01343 522940
Telephone regionElgin

Location

Registered AddressGround & 1st Floor Mezzanine
The Battleship Building, 179 Harrow Road
London
W2 6NB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London

Shareholders

1.2k at £1J2 Global Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 December

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2015Termination of appointment of Zachary Benjamin Maul as a director on 24 November 2015 (1 page)
7 December 2015Termination of appointment of Zachary Benjamin Maul as a director on 24 November 2015 (1 page)
3 December 2015Appointment of Jeremy David Rossen as a director on 24 November 2015 (3 pages)
3 December 2015Termination of appointment of Zachary Benjamin Maul as a secretary on 24 November 2015 (2 pages)
3 December 2015Appointment of Jeremy David Rossen as a director on 24 November 2015 (3 pages)
3 December 2015Termination of appointment of Zachary Benjamin Maul as a secretary on 24 November 2015 (2 pages)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015Application to strike the company off the register (3 pages)
29 September 2015Application to strike the company off the register (3 pages)
10 July 2015Termination of appointment of Michael John Pugh as a director on 16 May 2015 (1 page)
10 July 2015Termination of appointment of Michael John Pugh as a director on 16 May 2015 (1 page)
24 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,226
(5 pages)
24 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,226
(5 pages)
5 March 2015Termination of appointment of Jeffrey Adelman as a secretary on 10 January 2015 (2 pages)
5 March 2015Termination of appointment of Jeffrey Daniel Adelman as a director on 10 January 2015 (2 pages)
5 March 2015Appointment of Zachary Benjamin Maul as a secretary on 15 January 2015 (3 pages)
5 March 2015Termination of appointment of Jeffrey Daniel Adelman as a director on 10 January 2015 (2 pages)
5 March 2015Appointment of Zachary Benjamin Maul as a director on 15 January 2015 (3 pages)
5 March 2015Appointment of Zachary Benjamin Maul as a director on 15 January 2015 (3 pages)
5 March 2015Termination of appointment of Jeffrey Adelman as a secretary on 10 January 2015 (2 pages)
5 March 2015Appointment of Zachary Benjamin Maul as a secretary on 15 January 2015 (3 pages)
4 March 2015Accounts for a small company made up to 31 December 2013 (7 pages)
4 March 2015Accounts for a small company made up to 31 December 2013 (7 pages)
16 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (3 pages)
16 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (3 pages)
30 August 2014Statement of company's objects (2 pages)
30 August 2014Statement of capital following an allotment of shares on 18 August 2014
  • GBP 1,226
(5 pages)
30 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Contribution reserve capitalisation 18/08/2014
(1 page)
30 August 2014Resolutions
  • RES13 ‐ Contribution reserve capitalisation 18/08/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 August 2014Statement of company's objects (2 pages)
30 August 2014Statement of capital following an allotment of shares on 18 August 2014
  • GBP 1,226
(5 pages)
1 April 2014Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 1 April 2014 (1 page)
24 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,225
(5 pages)
24 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,225
(5 pages)
25 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
25 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
21 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
21 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
18 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (20 pages)
18 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (20 pages)
18 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 April 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
16 April 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
19 September 2012Previous accounting period extended from 31 December 2011 to 31 January 2012 (1 page)
19 September 2012Previous accounting period extended from 31 December 2011 to 31 January 2012 (1 page)
11 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (6 pages)
20 March 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
20 March 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
2 March 2012Registered office address changed from Metropolitan House Station Road Cheadle Hulme Cheadle Cheshire SK8 7AZ United Kingdom on 2 March 2012 (1 page)
2 March 2012Registered office address changed from Metropolitan House Station Road Cheadle Hulme Cheadle Cheshire SK8 7AZ United Kingdom on 2 March 2012 (1 page)
2 March 2012Registered office address changed from Metropolitan House Station Road Cheadle Hulme Cheadle Cheshire SK8 7AZ United Kingdom on 2 March 2012 (1 page)
28 February 2012Appointment of Mr Jeffrey Adelman as a director (2 pages)
28 February 2012Appointment of Mr Jeffrey Adelman as a director (2 pages)
28 February 2012Appointment of Mr Michael John Pugh as a director (2 pages)
28 February 2012Termination of appointment of Elisa Noguera as a secretary (1 page)
28 February 2012Termination of appointment of Elisa Noguera as a secretary (1 page)
28 February 2012Appointment of Mr Michael John Pugh as a director (2 pages)
27 February 2012Termination of appointment of Kieron James as a director (1 page)
27 February 2012Termination of appointment of Elisa Noguera as a secretary (1 page)
27 February 2012Termination of appointment of Elisa Noguera as a secretary (1 page)
27 February 2012Termination of appointment of Gerard Callaghan as a director (1 page)
27 February 2012Termination of appointment of Martyn King as a director (1 page)
27 February 2012Appointment of Mr Jeffrey Adelman as a secretary (2 pages)
27 February 2012Termination of appointment of Martyn King as a director (1 page)
27 February 2012Appointment of Mr Jeffrey Adelman as a secretary (2 pages)
27 February 2012Termination of appointment of Gerard Callaghan as a director (1 page)
27 February 2012Termination of appointment of Kieron James as a director (1 page)
22 February 2012Statement of capital following an allotment of shares on 13 February 2012
  • GBP 1,225
(4 pages)
22 February 2012Statement of capital following an allotment of shares on 13 February 2012
  • GBP 1,225
(4 pages)
20 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 January 2012Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 25 January 2012 (1 page)
25 January 2012Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 25 January 2012 (1 page)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
6 April 2011Annual return made up to 23 February 2011 (11 pages)
6 April 2011Annual return made up to 23 February 2011 (11 pages)
10 May 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
10 May 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
8 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (12 pages)
8 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (12 pages)
12 March 2010Statement of capital following an allotment of shares on 21 January 2010
  • GBP 1,145
(4 pages)
12 March 2010Statement of capital following an allotment of shares on 21 January 2010
  • GBP 1,145
(4 pages)
12 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 February 2010Appointment of Mr Martyn Lewis King as a director (2 pages)
17 February 2010Appointment of Mr Martyn Lewis King as a director (2 pages)
11 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
11 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
26 February 2009Secretary's change of particulars / elisa noguera / 23/02/2009 (1 page)
26 February 2009Secretary's change of particulars / elisa noguera / 23/02/2009 (1 page)
26 February 2009Return made up to 23/02/09; full list of members (4 pages)
26 February 2009Return made up to 23/02/09; full list of members (4 pages)
23 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 January 2009Ad 13/01/09\gbp si 50@1=50\gbp ic 1000/1050\ (2 pages)
23 January 2009Ad 13/01/09\gbp si 50@1=50\gbp ic 1000/1050\ (2 pages)
23 January 2009Nc inc already adjusted 13/01/09 (1 page)
23 January 2009Nc inc already adjusted 13/01/09 (1 page)
1 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
25 July 2008Return made up to 23/02/08; full list of members (4 pages)
25 July 2008Return made up to 23/02/08; full list of members (4 pages)
7 March 2008Director appointed gerard callaghan (2 pages)
7 March 2008Director appointed gerard callaghan (2 pages)
11 February 2008New secretary appointed (2 pages)
11 February 2008Secretary resigned (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008New secretary appointed (2 pages)
25 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
25 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 September 2007Ad 22/08/07--------- £ si 100@1=100 £ ic 200/300 (2 pages)
1 September 2007Ad 13/08/07--------- £ si 700@1=700 £ ic 300/1000 (2 pages)
1 September 2007Ad 22/08/07--------- £ si 100@1=100 £ ic 200/300 (2 pages)
1 September 2007Ad 13/08/07--------- £ si 700@1=700 £ ic 300/1000 (2 pages)
10 April 2007Registered office changed on 10/04/07 from: carpenter court, 1 maple road, bramhall, stockport, cheshire SK7 2DH (1 page)
10 April 2007New secretary appointed (2 pages)
10 April 2007Secretary resigned (1 page)
10 April 2007Registered office changed on 10/04/07 from: carpenter court, 1 maple road, bramhall, stockport, cheshire SK7 2DH (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007New secretary appointed (2 pages)
1 March 2007Return made up to 23/02/07; full list of members (2 pages)
1 March 2007Return made up to 23/02/07; full list of members (2 pages)
19 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
19 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
29 September 2006Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page)
29 September 2006Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page)
1 March 2006Registered office changed on 01/03/06 from: 92 belgrave road, london, E11 3QP (1 page)
1 March 2006Registered office changed on 01/03/06 from: 92 belgrave road, london, E11 3QP (1 page)
27 February 2006Return made up to 23/02/06; full list of members (2 pages)
27 February 2006Return made up to 23/02/06; full list of members (2 pages)
11 January 2006Particulars of mortgage/charge (3 pages)
11 January 2006Particulars of mortgage/charge (3 pages)
23 February 2005Incorporation (12 pages)
23 February 2005Incorporation (12 pages)