Company NameZimble Limited
Company StatusDissolved
Company Number05717019
CategoryPrivate Limited Company
Incorporation Date21 February 2006(18 years, 2 months ago)
Dissolution Date5 October 2010 (13 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Rachel Margaret Brown
Date of BirthJune 1965 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed13 March 2006(2 weeks, 6 days after company formation)
Appointment Duration4 years, 6 months (closed 05 October 2010)
RoleSnackshop Manager
Country of ResidenceEngland
Correspondence Address40 Withering Road
Old Town
Swindon
Wiltshire
SN1 4GU
Secretary NameMr Andrew Colin Brown
NationalityBritish
StatusClosed
Appointed13 March 2006(2 weeks, 6 days after company formation)
Appointment Duration4 years, 6 months (closed 05 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Withering Road
Old Town
Swindon
Wiltshire
SN1 4GU
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address61 Station Road
Sudbury
Suffolk
CO10 2SP
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£65,982
Cash£1,846
Current Liabilities£67,903

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
9 June 2010Application to strike the company off the register (1 page)
9 June 2010Application to strike the company off the register (1 page)
19 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 April 2010Annual return made up to 21 February 2010 with a full list of shareholders
Statement of capital on 2010-04-16
  • GBP 10
(10 pages)
16 April 2010Secretary's details changed for Mr Andrew Colin Brown on 13 February 2010 (3 pages)
16 April 2010Director's details changed for Mrs Rachel Margaret Brown on 13 February 2010 (3 pages)
16 April 2010Annual return made up to 21 February 2010 with a full list of shareholders
Statement of capital on 2010-04-16
  • GBP 10
(10 pages)
16 April 2010Director's details changed for Mrs Rachel Margaret Brown on 13 February 2010 (3 pages)
16 April 2010Secretary's details changed for Mr Andrew Colin Brown on 13 February 2010 (3 pages)
3 June 2009Director's Change of Particulars / rachel brown / 03/08/2007 / HouseName/Number was: , now: 68; Street was: 7 neasden avenue, now: westlecot road; Post Town was: clacton on sea, now: swindon; Region was: essex, now: wilts; Post Code was: CO16 7HG, now: SN1 4HE (1 page)
3 June 2009Return made up to 21/02/09; full list of members (5 pages)
3 June 2009Secretary's Change of Particulars / andrew brown / 03/08/2007 / HouseName/Number was: , now: 68; Street was: 7 neasden avenue, now: westlecot road; Area was: wheatlands, now: ; Post Town was: clacton on sea, now: swindon; Region was: essex, now: wilts; Post Code was: CO16 7HG, now: SN1 4HE (1 page)
3 June 2009Director's change of particulars / rachel brown / 03/08/2007 (1 page)
3 June 2009Return made up to 21/02/09; full list of members (5 pages)
3 June 2009Secretary's change of particulars / andrew brown / 03/08/2007 (1 page)
20 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 July 2008Return made up to 21/02/08; full list of members (6 pages)
22 July 2008Return made up to 21/02/08; full list of members (6 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 April 2007Return made up to 21/02/07; full list of members (6 pages)
25 April 2007Return made up to 21/02/07; full list of members (6 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006Ad 13/03/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
23 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
23 March 2006New secretary appointed (2 pages)
23 March 2006Registered office changed on 23/03/06 from: 61 station road, sudbury, suffolk CO10 2SP (1 page)
23 March 2006Ad 13/03/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
23 March 2006New secretary appointed (2 pages)
23 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
23 March 2006Registered office changed on 23/03/06 from: 61 station road, sudbury, suffolk CO10 2SP (1 page)
21 March 2006Registered office changed on 21/03/06 from: 3 marlborough road, lancing, west sussex, BN15 8UF (1 page)
21 March 2006Registered office changed on 21/03/06 from: 3 marlborough road, lancing, west sussex, BN15 8UF (1 page)
9 March 2006Secretary resigned (1 page)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
9 March 2006Secretary resigned (1 page)
21 February 2006Incorporation (9 pages)
21 February 2006Incorporation (9 pages)