Company Name"Zip-A-De Doo Dah Incorporated" Limited
Company StatusDissolved
Company Number07219687
CategoryPrivate Limited Company
Incorporation Date12 April 2010(13 years, 11 months ago)
Dissolution Date16 January 2019 (5 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Warwick John Banks
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2010(same day as company formation)
RoleIndependent TV Producer Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Drive
Shoreham-By-Sea
West Sussex
BN43 5GA
Director NameMrs Sarah Elizabeth Jane Banks
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address11 The Drive
Shoreham-By-Sea
West Sussex
BN43 5GA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Warwick Banks
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,744
Cash£13,513
Current Liabilities£25,467

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

16 January 2019Final Gazette dissolved following liquidation (1 page)
16 October 2018Return of final meeting in a creditors' voluntary winding up (13 pages)
18 August 2018Liquidators' statement of receipts and payments to 19 July 2018 (12 pages)
9 August 2017Registered office address changed from 11 the Drive Shoreham by Sea West Sussex BN43 5GA to Langley House Park Road East Finchley London N2 8EY on 9 August 2017 (2 pages)
9 August 2017Registered office address changed from 11 the Drive Shoreham by Sea West Sussex BN43 5GA to Langley House Park Road East Finchley London N2 8EY on 9 August 2017 (2 pages)
3 August 2017Statement of affairs (8 pages)
3 August 2017Statement of affairs (8 pages)
3 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-20
(1 page)
3 August 2017Appointment of a voluntary liquidator (1 page)
3 August 2017Appointment of a voluntary liquidator (1 page)
3 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-20
(1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
27 February 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
27 February 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
27 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(4 pages)
27 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 1
(4 pages)
23 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 1
(4 pages)
19 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
28 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
26 July 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
11 May 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 May 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
17 June 2010Appointment of Sarah Banks as a director (3 pages)
17 June 2010Appointment of Warwick John Banks as a director (3 pages)
17 June 2010Appointment of Warwick John Banks as a director (3 pages)
17 June 2010Appointment of Sarah Banks as a director (3 pages)
15 April 2010Termination of appointment of Barbara Kahan as a director (2 pages)
15 April 2010Termination of appointment of Barbara Kahan as a director (2 pages)
12 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
12 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)