Company NameZermo - Tec Limited
Company StatusDissolved
Company Number05964391
CategoryPrivate Limited Company
Incorporation Date12 October 2006(17 years, 6 months ago)
Dissolution Date11 December 2018 (5 years, 4 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 Stefan Krupski
Date of BirthAugust 1968 (Born 55 years ago)
NationalityGerman
StatusClosed
Appointed04 February 2016(9 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 11 December 2018)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address3 Untere Grabenstrasse
Plettenberg
58840
Germany
Secretary NameZimmers Law Limited (Corporation)
StatusClosed
Appointed07 November 2013(7 years after company formation)
Appointment Duration5 years, 1 month (closed 11 December 2018)
Correspondence Address7-9 Ferdinand Street
London
NW1 8ES
Director NameDetlef Krupski
Date of BirthJuly 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed12 October 2006(same day as company formation)
RoleCo Director
Country of ResidenceGermany
Correspondence AddressGrundgasse 6
Plettenberg
58840
Germany
Secretary NameLedgers Secretaries Ltd (Corporation)
StatusResigned
Appointed12 October 2006(same day as company formation)
Correspondence Address76 High Street
Newport Pagnell
Milton Keynes
Buckinghamshire
MK16 8AQ

Location

Registered Address7-9 Ferdinand Street
London
NW1 8ES
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
25 September 2018First Gazette notice for voluntary strike-off (1 page)
12 September 2018Application to strike the company off the register (2 pages)
4 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 April 2016Appointment of Stefan Krupski as a director on 4 February 2016 (3 pages)
27 April 2016Resolutions
  • RES13 ‐ Company business 06/01/2016
(1 page)
27 April 2016Appointment of Stefan Krupski as a director on 4 February 2016 (3 pages)
27 April 2016Resolutions
  • RES13 ‐ Company business 06/01/2016
(1 page)
15 March 2016Termination of appointment of Detlef Krupski as a director on 21 January 2016 (1 page)
15 March 2016Termination of appointment of Detlef Krupski as a director on 21 January 2016 (1 page)
15 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • EUR 2
(4 pages)
15 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • EUR 2
(4 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 April 2015Secretary's details changed for Zimmers Law Limited on 30 April 2015 (1 page)
30 April 2015Registered office address changed from 5 Water Lane London NW1 8NZ to 7-9 Ferdinand Street London NW1 8ES on 30 April 2015 (1 page)
30 April 2015Secretary's details changed for Zimmers Law Limited on 30 April 2015 (1 page)
30 April 2015Registered office address changed from 5 Water Lane London NW1 8NZ to 7-9 Ferdinand Street London NW1 8ES on 30 April 2015 (1 page)
14 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • EUR 2
(4 pages)
14 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • EUR 2
(4 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 November 2013Appointment of Zimmers Law Limited as a secretary (2 pages)
8 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • EUR 2
(3 pages)
8 November 2013Appointment of Zimmers Law Limited as a secretary (2 pages)
8 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • EUR 2
(3 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
26 March 2013Registered office address changed from 76 High Street Newport Pagnell Milton Keynes MK16 8AQ on 26 March 2013 (2 pages)
26 March 2013Registered office address changed from 76 High Street Newport Pagnell Milton Keynes MK16 8AQ on 26 March 2013 (2 pages)
26 March 2013Annual return made up to 12 October 2012 with a full list of shareholders (14 pages)
26 March 2013Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 March 2013Administrative restoration application (3 pages)
26 March 2013Annual return made up to 12 October 2012 with a full list of shareholders (14 pages)
26 March 2013Annual return made up to 12 October 2011 with a full list of shareholders (14 pages)
26 March 2013Administrative restoration application (3 pages)
26 March 2013Annual return made up to 12 October 2011 with a full list of shareholders (14 pages)
26 March 2013Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
1 February 2012Termination of appointment of Ledgers Secretaries Ltd as a secretary (1 page)
1 February 2012Termination of appointment of Ledgers Secretaries Ltd as a secretary (1 page)
12 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 October 2009Director's details changed for Detlef Krupski on 12 October 2009 (2 pages)
27 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
27 October 2009Secretary's details changed for Ledgers Secretaries Ltd on 12 October 2009 (2 pages)
27 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
27 October 2009Secretary's details changed for Ledgers Secretaries Ltd on 12 October 2009 (2 pages)
27 October 2009Director's details changed for Detlef Krupski on 12 October 2009 (2 pages)
14 November 2008Return made up to 12/10/08; full list of members (3 pages)
14 November 2008Director's change of particulars / detlef krupski / 12/10/2008 (1 page)
14 November 2008Director's change of particulars / detlef krupski / 12/10/2008 (1 page)
14 November 2008Return made up to 12/10/08; full list of members (3 pages)
3 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
3 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
22 January 2008Accounts for a dormant company made up to 31 December 2006 (2 pages)
22 January 2008Accounts for a dormant company made up to 31 December 2006 (2 pages)
17 January 2008Accounting reference date shortened from 31/10/07 to 31/12/06 (1 page)
17 January 2008Accounting reference date shortened from 31/10/07 to 31/12/06 (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Return made up to 12/10/07; full list of members (2 pages)
1 November 2007Director's particulars changed (1 page)
1 November 2007Return made up to 12/10/07; full list of members (2 pages)
12 October 2006Incorporation (10 pages)
12 October 2006Incorporation (10 pages)