Company NameD. M. Zimmer Limited
Company StatusDissolved
Company Number08040978
CategoryPrivate Limited Company
Incorporation Date23 April 2012(11 years, 12 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Darren Michael Zimmer
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLambert Chapman 3 Warners Mill
Braintree
Essex
CM7 3GB
Director NameMrs Michelle Elizabeth Zimmer
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLambert Chapman 3 Warners Mill
Braintree
Essex
CM7 3GB

Location

Registered AddressLambert Chapman 3 Warners Mill
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address Matches5 other UK companies use this postal address

Shareholders

75 at £1Mr Darren Michael Zimmer
75.00%
Ordinary
25 at £1Mrs Michelle Elizabeth Zimmer
25.00%
Ordinary

Financials

Year2014
Net Worth£29,830
Cash£46,137
Current Liabilities£23,136

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2020First Gazette notice for voluntary strike-off (1 page)
5 February 2020Application to strike the company off the register (3 pages)
21 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
2 May 2019Confirmation statement made on 23 April 2019 with updates (5 pages)
27 November 2018Micro company accounts made up to 30 April 2018 (5 pages)
11 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
17 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
2 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
18 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
18 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
21 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
21 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
7 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
7 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
13 August 2013Director's details changed for Michelle Elizabeth Zimmer on 13 August 2013 (2 pages)
13 August 2013Director's details changed for Michelle Elizabeth Zimmer on 13 August 2013 (2 pages)
13 August 2013Director's details changed for Darren Michael Zimmer on 13 August 2013 (2 pages)
13 August 2013Director's details changed for Darren Michael Zimmer on 13 August 2013 (2 pages)
25 June 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
25 June 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
21 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
20 May 2013Director's details changed for Darren Michael Zimmer on 20 May 2013 (2 pages)
20 May 2013Director's details changed for Michelle Elizabeth Zimmer on 20 May 2013 (2 pages)
20 May 2013Director's details changed for Darren Michael Zimmer on 20 May 2013 (2 pages)
20 May 2013Director's details changed for Michelle Elizabeth Zimmer on 20 May 2013 (2 pages)
25 July 2012Registered office address changed from 923 Finchley Road London NW11 7PE United Kingdom on 25 July 2012 (1 page)
25 July 2012Registered office address changed from 923 Finchley Road London NW11 7PE United Kingdom on 25 July 2012 (1 page)
23 April 2012Incorporation (37 pages)
23 April 2012Incorporation (37 pages)