Company NameZcreative Ltd
Company StatusDissolved
Company Number08076490
CategoryPrivate Limited Company
Incorporation Date21 May 2012(11 years, 11 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMrs Zoe Claire Dunnett
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2012(same day as company formation)
RoleCopywriter
Country of ResidenceEngland
Correspondence Address147 Down Hall Road
Rayleigh
Essex
SS6 9PB

Location

Registered Address147 Down Hall Road
Rayleigh
Essex
SS6 9PB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardDownhall and Rawreth
Built Up AreaSouthend-on-Sea

Shareholders

100 at £1Zoe Claire Dunnett
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£8,810
Current Liabilities£11,146

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2022First Gazette notice for voluntary strike-off (1 page)
12 August 2022Application to strike the company off the register (1 page)
12 August 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
1 June 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
21 May 2021Confirmation statement made on 21 May 2021 with updates (4 pages)
29 May 2020Confirmation statement made on 21 May 2020 with updates (4 pages)
17 March 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
1 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
11 March 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
15 June 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
1 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
3 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
3 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
9 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
9 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
13 January 2017Director's details changed for Mrs Zoe Claire Dunnett on 13 January 2017 (2 pages)
13 January 2017Registered office address changed from 141 Meadow Way Hellesdon Norwich Norfolk NR6 6XU to 147 Down Hall Road Rayleigh Essex SS6 9PB on 13 January 2017 (1 page)
13 January 2017Director's details changed for Mrs Zoe Claire Dunnett on 13 January 2017 (2 pages)
13 January 2017Registered office address changed from 141 Meadow Way Hellesdon Norwich Norfolk NR6 6XU to 147 Down Hall Road Rayleigh Essex SS6 9PB on 13 January 2017 (1 page)
27 September 2016Current accounting period extended from 31 May 2016 to 31 October 2016 (1 page)
27 September 2016Current accounting period extended from 31 May 2016 to 31 October 2016 (1 page)
8 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
8 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
29 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
10 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
10 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
1 June 2015Registered office address changed from The Old Surgery Cannerby Lane Norwich Norfolk NR7 8NQ to 141 Meadow Way Hellesdon Norwich Norfolk NR6 6XU on 1 June 2015 (1 page)
1 June 2015Director's details changed for Mrs Zoe Claire Dunnett on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mrs Zoe Claire Dunnett on 1 June 2015 (2 pages)
1 June 2015Registered office address changed from The Old Surgery Cannerby Lane Norwich Norfolk NR7 8NQ to 141 Meadow Way Hellesdon Norwich Norfolk NR6 6XU on 1 June 2015 (1 page)
1 June 2015Director's details changed for Mrs Zoe Claire Dunnett on 1 June 2015 (2 pages)
1 June 2015Registered office address changed from The Old Surgery Cannerby Lane Norwich Norfolk NR7 8NQ to 141 Meadow Way Hellesdon Norwich Norfolk NR6 6XU on 1 June 2015 (1 page)
20 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
20 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
28 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
28 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
12 August 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
12 August 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
30 May 2012Director's details changed for Mrs Zoe Claire Dunnett on 30 May 2012 (2 pages)
30 May 2012Director's details changed for Mrs Zoe Claire Dunnett on 30 May 2012 (2 pages)
21 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
21 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
21 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)