Company NameZANE Scaffolding Ltd
Company StatusDissolved
Company Number06600818
CategoryPrivate Limited Company
Incorporation Date22 May 2008(15 years, 11 months ago)
Dissolution Date26 March 2013 (11 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark Spring
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2008(1 week, 5 days after company formation)
Appointment Duration4 years, 9 months (closed 26 March 2013)
RoleScaffolder
Country of ResidenceUnited Kingdom
Correspondence AddressBuzzard's View Parvills Farm
Epping Upland
Essex
CM16 6PL
Secretary NameMs Maliza Lopes
NationalityBritish
StatusClosed
Appointed03 June 2008(1 week, 5 days after company formation)
Appointment Duration4 years, 9 months (closed 26 March 2013)
RoleCompany Director
Correspondence AddressBuzzard's View Parvills Farm
Epping Upland
Essex
CM16 6PL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 May 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBuzzard's View
Parvills Farm
Epping Upland
Essex
CM16 6PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping Upland
WardBroadley Common, Epping Upland and Nazeing

Shareholders

100 at £1Mark Spring
100.00%
Ordinary

Financials

Year2014
Net Worth£199
Cash£949
Current Liabilities£750

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
28 November 2012Application to strike the company off the register (3 pages)
28 November 2012Application to strike the company off the register (3 pages)
27 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 June 2012Annual return made up to 22 May 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 100
(3 pages)
27 June 2012Director's details changed for Mr Mark Spring on 27 June 2012 (2 pages)
27 June 2012Director's details changed for Mr Mark Spring on 27 June 2012 (2 pages)
27 June 2012Secretary's details changed for Ms Maliza Lopes on 27 June 2012 (1 page)
27 June 2012Secretary's details changed for Ms Maliza Lopes on 27 June 2012 (1 page)
27 June 2012Annual return made up to 22 May 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 100
(3 pages)
15 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 August 2011Annual return made up to 22 May 2011. List of shareholders has changed (14 pages)
10 August 2011Annual return made up to 22 May 2011. List of shareholders has changed (14 pages)
29 March 2011Registered office address changed from 190 Billet Road London E17 5DX on 29 March 2011 (1 page)
29 March 2011Registered office address changed from 190 Billet Road London E17 5DX on 29 March 2011 (1 page)
13 January 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
13 January 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
25 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (10 pages)
25 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (10 pages)
3 August 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
3 August 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
29 June 2009Return made up to 22/05/09; full list of members (5 pages)
29 June 2009Return made up to 22/05/09; full list of members (5 pages)
4 July 2008Secretary appointed maliza lopes (2 pages)
4 July 2008Ad 03/06/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
4 July 2008Ad 03/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 July 2008Director appointed mark spring (2 pages)
4 July 2008Director appointed mark spring (2 pages)
4 July 2008Secretary appointed maliza lopes (2 pages)
22 May 2008Incorporation (9 pages)
22 May 2008Appointment Terminated Director form 10 directors fd LTD (1 page)
22 May 2008Appointment terminated director form 10 directors fd LTD (1 page)
22 May 2008Incorporation (9 pages)