Company NameZermatt Designs Limited
Company StatusDissolved
Company Number05233356
CategoryPrivate Limited Company
Incorporation Date16 September 2004(19 years, 7 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)
Previous NamesTelecom Techniques Limited and Zurich Designs Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Peter Jobling
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76-80 Baddow Road
Chelmsford
Essex
CM2 7PJ
Secretary NameThird Party Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 2004(same day as company formation)
Correspondence Address2nd Floor
43 Broomfield Road
Chelmsford
Essex
CM1 1SY

Contact

Websitewww.totaltel.hu

Location

Registered Address76-80 Baddow Road
Chelmsford
Essex
CM2 7PJ
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Richard Peter Jobling
100.00%
Ordinary

Financials

Year2014
Net Worth-£116,410
Cash£9,976
Current Liabilities£311,970

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

12 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2020First Gazette notice for voluntary strike-off (1 page)
19 October 2020Application to strike the company off the register (4 pages)
16 October 2020Resolutions
  • RES13 ‐ Application to strike off 30/09/2020
(1 page)
29 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
28 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
29 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
1 December 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
1 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-01
(3 pages)
1 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-01
(3 pages)
24 October 2017Director's details changed for Mr Richard Peter Jobling on 24 October 2017 (2 pages)
24 October 2017Director's details changed for Mr Richard Peter Jobling on 24 October 2017 (2 pages)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
19 October 2017Registered office address changed from 80 Baddow Road Chelmsford Essex CM2 7PJ England to 76-80 Baddow Road Chelmsford Essex CM2 7PJ on 19 October 2017 (1 page)
19 October 2017Registered office address changed from 80 Baddow Road Chelmsford Essex CM2 7PJ England to 76-80 Baddow Road Chelmsford Essex CM2 7PJ on 19 October 2017 (1 page)
4 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-01
(3 pages)
4 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-01
(3 pages)
31 August 2017Registered office address changed from 2nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY to 80 Baddow Road Chelmsford Essex CM2 7PJ on 31 August 2017 (1 page)
31 August 2017Registered office address changed from 2nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY to 80 Baddow Road Chelmsford Essex CM2 7PJ on 31 August 2017 (1 page)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
21 November 2016Termination of appointment of Third Party Company Secretaries Limited as a secretary on 21 November 2016 (1 page)
21 November 2016Termination of appointment of Third Party Company Secretaries Limited as a secretary on 21 November 2016 (1 page)
25 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
9 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(4 pages)
9 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(4 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
27 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
1 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(4 pages)
1 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(4 pages)
6 February 2013Director's details changed for Mr Richard Peter Jobling on 1 February 2013 (2 pages)
6 February 2013Director's details changed for Mr Richard Peter Jobling on 1 February 2013 (2 pages)
31 January 2013Director's details changed for Mr Richard Peter Jobling on 31 January 2013 (2 pages)
31 January 2013Director's details changed for Mr Richard Peter Jobling on 31 January 2013 (2 pages)
3 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
3 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
11 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
11 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
11 November 2011Director's details changed for Mr Richard Peter Jobling on 11 August 2011 (2 pages)
11 November 2011Director's details changed for Mr Richard Peter Jobling on 11 August 2011 (2 pages)
18 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
18 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
28 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
8 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
8 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
23 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
23 November 2009Secretary's details changed for Third Party Company Secretaries Limited on 23 November 2009 (2 pages)
23 November 2009Secretary's details changed for Third Party Company Secretaries Limited on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
21 December 2008Total exemption full accounts made up to 28 February 2008 (8 pages)
21 December 2008Total exemption full accounts made up to 28 February 2008 (8 pages)
18 November 2008Return made up to 16/09/08; full list of members (3 pages)
18 November 2008Return made up to 16/09/08; full list of members (3 pages)
28 December 2007Return made up to 16/09/07; full list of members (2 pages)
28 December 2007Return made up to 16/09/07; full list of members (2 pages)
21 December 2007Director's particulars changed (1 page)
21 December 2007Director's particulars changed (1 page)
21 December 2007Secretary's particulars changed (1 page)
21 December 2007Secretary's particulars changed (1 page)
24 September 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
24 September 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
19 July 2007Accounting reference date shortened from 15/03/07 to 28/02/07 (1 page)
19 July 2007Accounting reference date shortened from 15/03/07 to 28/02/07 (1 page)
12 January 2007Accounts for a dormant company made up to 15 March 2006 (2 pages)
12 January 2007Accounts for a dormant company made up to 15 March 2006 (2 pages)
6 November 2006Return made up to 24/10/06; full list of members (2 pages)
6 November 2006Return made up to 24/10/06; full list of members (2 pages)
25 October 2005Registered office changed on 25/10/05 from: unit 10 robjohns house navigation road chelmsford essex CM2 6ND (1 page)
25 October 2005Registered office changed on 25/10/05 from: unit 10 robjohns house navigation road chelmsford essex CM2 6ND (1 page)
27 September 2005Return made up to 26/09/05; full list of members (2 pages)
27 September 2005Return made up to 26/09/05; full list of members (2 pages)
26 September 2005Director's particulars changed (1 page)
26 September 2005Director's particulars changed (1 page)
19 July 2005Accounting reference date extended from 30/09/05 to 15/03/06 (1 page)
19 July 2005Accounting reference date extended from 30/09/05 to 15/03/06 (1 page)
16 September 2004Incorporation (14 pages)
16 September 2004Incorporation (14 pages)