Company NameZip Mail (149) Limited
Company StatusDissolved
Company Number05961487
CategoryPrivate Limited Company
Incorporation Date10 October 2006(17 years, 6 months ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameGeorge Roger Taylor
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2007(6 months after company formation)
Appointment Duration2 years, 11 months (closed 16 March 2010)
RoleSales
Correspondence Address22 Durban Road
Beckenham
Kent
BR3 4EZ
Secretary NameGeorge Roger Taylor
NationalityBritish
StatusClosed
Appointed10 April 2007(6 months after company formation)
Appointment Duration2 years, 11 months (closed 16 March 2010)
RoleSales
Correspondence Address22 Durban Road
Beckenham
Kent
BR3 4EZ
Director NameDenise Lavinia Delaney
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
Mayfield Lodge, 28 Brackley Road
Beckenham
Kent
BR3 1RQ
Director NameMr Robert James Skelton
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
62 Copers Cope Road
Beckenham
Kent
BR3 1RJ
Secretary NameDenise Lavinia Delaney
NationalityBritish
StatusResigned
Appointed10 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
Mayfield Lodge, 28 Brackley Road
Beckenham
Kent
BR3 1RQ
Director NamePaulineanne Tunnicliffe
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 July 2007)
RoleMarketing
Correspondence AddressHolly Cottage
9 Holly Road
Orpington
Kent
BR6 6BE

Contact

Websitezip-mail.co.uk
Email address[email protected]
Telephone020 74057547
Telephone regionLondon

Location

Registered AddressUnit 57 Capital Business Centre
Carlton Road
South Croydon
Surrey
CR2 0BS
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
19 December 2008Return made up to 10/10/08; full list of members (3 pages)
19 December 2008Return made up to 10/10/08; full list of members (3 pages)
7 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
7 August 2008Accounts made up to 31 October 2007 (2 pages)
11 January 2008Return made up to 10/10/07; full list of members (2 pages)
11 January 2008Return made up to 10/10/07; full list of members (2 pages)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
2 May 2007Registered office changed on 02/05/07 from: 47 chancery lane london WC2A 1RF (1 page)
2 May 2007Registered office changed on 02/05/07 from: 47 chancery lane london WC2A 1RF (1 page)
2 May 2007New secretary appointed;new director appointed (1 page)
2 May 2007New secretary appointed;new director appointed (1 page)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
19 March 2007Secretary resigned;director resigned (1 page)
19 March 2007Secretary resigned;director resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
21 January 2007Ad 10/10/06-20/11/06 £ si 100@1=100 £ ic 1/101 (2 pages)
21 January 2007Ad 10/10/06-20/11/06 £ si 100@1=100 £ ic 1/101 (2 pages)
10 October 2006Incorporation (9 pages)
10 October 2006Incorporation (9 pages)