Company NameZIG Zag Coffee Company Limited
Company StatusDissolved
Company Number03445286
CategoryPrivate Limited Company
Incorporation Date6 October 1997(26 years, 6 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)
Previous NameMoney Mail Direkt Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Directors

Director NameChristopher Robert Edwards
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1997(3 weeks after company formation)
Appointment Duration12 years, 6 months (closed 18 May 2010)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address41 Blackhorse Lane
Redbourn
St Albans
Hertfordshire
AL3 7ES
Secretary NameRapid Business Services Limited (Corporation)
StatusClosed
Appointed06 October 1997(same day as company formation)
Correspondence AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
Director NameLee Patrick O'Meara
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(same day as company formation)
RoleRegistered Consultant
Correspondence Address3 The Broadwalk South
Brentwood
Essex
CM13 2BP

Location

Registered AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
28 August 2009Accounts made up to 31 October 2008 (2 pages)
28 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
18 February 2009Return made up to 06/10/08; full list of members (3 pages)
18 February 2009Return made up to 06/10/08; full list of members (3 pages)
1 December 2008Secretary's Change of Particulars / rapid business services LIMITED / 30/03/2007 / HouseName/Number was: , now: leigh house; Street was: wilsons corner 1ST floor, now: weald road; Area was: 1-5 ingrove road, now: ; Post Code was: CM15 8AP, now: CM14 4SX (1 page)
1 December 2008Return made up to 06/10/07; full list of members (3 pages)
1 December 2008Return made up to 06/10/07; full list of members (3 pages)
1 December 2008Secretary's change of particulars / rapid business services LIMITED / 30/03/2007 (1 page)
6 August 2008Accounts made up to 31 October 2007 (1 page)
6 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
7 September 2007Accounts made up to 31 October 2006 (2 pages)
7 September 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
10 April 2007Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
10 April 2007Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
3 January 2007Return made up to 06/10/06; full list of members (2 pages)
3 January 2007Return made up to 06/10/06; full list of members (2 pages)
6 September 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
6 September 2006Accounts made up to 31 October 2005 (1 page)
4 January 2006Company name changed money mail direkt LIMITED\certificate issued on 04/01/06 (2 pages)
4 January 2006Company name changed money mail direkt LIMITED\certificate issued on 04/01/06 (2 pages)
22 November 2005Return made up to 06/10/05; full list of members (2 pages)
22 November 2005Return made up to 06/10/05; full list of members (2 pages)
26 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
26 August 2005Accounts made up to 31 October 2004 (1 page)
11 August 2005Return made up to 06/10/04; full list of members (6 pages)
11 August 2005Return made up to 06/10/04; full list of members (6 pages)
31 August 2004Accounts made up to 31 October 2003 (1 page)
31 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
16 December 2003Return made up to 06/10/03; full list of members (5 pages)
16 December 2003Return made up to 06/10/03; full list of members (5 pages)
16 December 2003Director's particulars changed (1 page)
16 December 2003Director's particulars changed (1 page)
19 August 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
19 August 2003Accounts made up to 31 October 2002 (2 pages)
17 October 2002Return made up to 06/10/02; full list of members (6 pages)
17 October 2002Secretary's particulars changed (1 page)
17 October 2002Registered office changed on 17/10/02 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB (1 page)
17 October 2002Return made up to 06/10/02; full list of members (6 pages)
17 October 2002Secretary's particulars changed (1 page)
17 October 2002Registered office changed on 17/10/02 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB (1 page)
21 July 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
21 July 2002Accounts made up to 31 October 2001 (2 pages)
30 April 2002Return made up to 06/10/01; full list of members (6 pages)
30 April 2002Return made up to 06/10/01; full list of members (6 pages)
31 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
31 August 2001Accounts made up to 31 October 2000 (1 page)
23 October 2000Return made up to 06/10/00; full list of members (6 pages)
23 October 2000Return made up to 06/10/00; full list of members (6 pages)
30 August 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
30 August 2000Accounts made up to 31 October 1999 (1 page)
16 February 2000Secretary's particulars changed (1 page)
16 February 2000Secretary's particulars changed (1 page)
13 January 2000Registered office changed on 13/01/00 from: esses house 141 kings road brentwood essex CM14 4EG (1 page)
13 January 2000Registered office changed on 13/01/00 from: esses house 141 kings road brentwood essex CM14 4EG (1 page)
14 October 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 1999Return made up to 06/10/99; full list of members (6 pages)
4 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 October 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
4 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 October 1999Accounts made up to 31 October 1998 (1 page)
24 November 1998Return made up to 06/10/98; full list of members (6 pages)
24 November 1998Return made up to 06/10/98; full list of members (6 pages)
14 January 1998Director resigned (2 pages)
14 January 1998Director resigned (2 pages)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
6 October 1997Incorporation (17 pages)
6 October 1997Incorporation (17 pages)