Company NameZinc Entertainment Limited
Company StatusDissolved
Company Number05092520
CategoryPrivate Limited Company
Incorporation Date2 April 2004(20 years, 1 month ago)
Dissolution Date19 October 2018 (5 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMark Christopher Lee Blackhall
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address37 Goldfinch Lane
Thundersley
Essex
SS7 3LT
Secretary NameLorrie-Lee Blackhall
NationalityBritish
StatusClosed
Appointed02 April 2004(same day as company formation)
RoleDirector Secretary
Correspondence Address37 Goldfinch Lane
Thundersley
Essex
SS7 3LT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressZinc Entertainment Ltd
Lucy Road
Southend On Sea
Essex
SS1 2AU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2005
Net Worth£5,184
Cash£2,811
Current Liabilities£17,511

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 October 2018Final Gazette dissolved following liquidation (1 page)
19 July 2018Completion of winding up (1 page)
8 August 2007Order of court to wind up (2 pages)
8 August 2007Order of court to wind up (2 pages)
9 August 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
9 August 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
12 July 2006Return made up to 02/04/06; full list of members
  • 363(287) ‐ Registered office changed on 12/07/06
(6 pages)
12 July 2006Return made up to 02/04/06; full list of members
  • 363(287) ‐ Registered office changed on 12/07/06
(6 pages)
16 August 2005Return made up to 30/06/05; full list of members (6 pages)
16 August 2005Return made up to 30/06/05; full list of members (6 pages)
24 September 2004Particulars of mortgage/charge (3 pages)
24 September 2004Particulars of mortgage/charge (3 pages)
17 May 2004Secretary resigned (1 page)
17 May 2004New secretary appointed (2 pages)
17 May 2004Secretary resigned (1 page)
17 May 2004Director resigned (1 page)
17 May 2004New director appointed (2 pages)
17 May 2004New secretary appointed (2 pages)
17 May 2004Director resigned (1 page)
17 May 2004New director appointed (2 pages)
2 April 2004Incorporation (16 pages)
2 April 2004Incorporation (16 pages)