Company NameZb Properties Limited
Company StatusDissolved
Company Number07190032
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years, 1 month ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)
Previous NameT 2 M.com (UK) Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Philip Ian Dockerill
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 London Road
Tooting
London
SW17 9HW
Director NameMr Stuart Mydrim Goddard
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 London Road
Tooting
London
SW17 9HW
Secretary NameMr Philip Ian Dockerill
StatusClosed
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address28 London Road
Tooting
London
SW17 9HW

Location

Registered Address46 Vivian Avenue
Hendon Central
London
NW4 3XP
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Shareholders

1000 at £1Lynx Estate Agents Limited
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

4 November 2014Final Gazette dissolved following liquidation (1 page)
4 November 2014Final Gazette dissolved following liquidation (1 page)
4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
4 August 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
20 February 2014Liquidators' statement of receipts and payments to 9 November 2013 (11 pages)
20 February 2014Liquidators statement of receipts and payments to 9 November 2013 (11 pages)
20 February 2014Liquidators' statement of receipts and payments to 9 November 2013 (11 pages)
20 February 2014Liquidators statement of receipts and payments to 9 November 2013 (11 pages)
8 February 2013Liquidators statement of receipts and payments to 9 November 2012 (10 pages)
8 February 2013Liquidators' statement of receipts and payments to 9 November 2012 (10 pages)
8 February 2013Liquidators statement of receipts and payments to 9 November 2012 (10 pages)
8 February 2013Liquidators' statement of receipts and payments to 9 November 2012 (10 pages)
18 November 2011Statement of affairs with form 4.19 (4 pages)
18 November 2011Appointment of a voluntary liquidator (1 page)
18 November 2011Appointment of a voluntary liquidator (1 page)
18 November 2011Registered office address changed from Langley House Park Road East Finchley London N2 8EY England on 18 November 2011 (2 pages)
18 November 2011Registered office address changed from Langley House Park Road East Finchley London N2 8EY England on 18 November 2011 (2 pages)
18 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 November 2011Statement of affairs with form 4.19 (4 pages)
18 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 October 2011Company name changed t 2 M.com (uk) LIMITED\certificate issued on 03/10/11
  • RES15 ‐ Change company name resolution on 2011-09-23
  • NM01 ‐ Change of name by resolution
(3 pages)
3 October 2011Company name changed t 2 M.com (uk) LIMITED\certificate issued on 03/10/11
  • RES15 ‐ Change company name resolution on 2011-09-23
  • NM01 ‐ Change of name by resolution
(3 pages)
20 May 2011Annual return made up to 16 March 2011 with a full list of shareholders
Statement of capital on 2011-05-20
  • GBP 1,000
(5 pages)
20 May 2011Annual return made up to 16 March 2011 with a full list of shareholders
Statement of capital on 2011-05-20
  • GBP 1,000
(5 pages)
17 September 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
17 September 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
15 June 2010Director's details changed for Mr Stuart Mydrim Goddard on 16 March 2010 (3 pages)
15 June 2010Director's details changed for Mr Philip Ian Dockerill on 16 March 2010 (3 pages)
15 June 2010Secretary's details changed for Mr Philip Ian Dockerill on 16 March 2010 (3 pages)
15 June 2010Secretary's details changed for Mr Philip Ian Dockerill on 16 March 2010 (3 pages)
15 June 2010Director's details changed for Mr Stuart Mydrim Goddard on 16 March 2010 (3 pages)
15 June 2010Director's details changed for Mr Philip Ian Dockerill on 16 March 2010 (3 pages)
16 March 2010Incorporation (24 pages)
16 March 2010Incorporation (24 pages)