Company NameZinna Resources Ltd
Company StatusDissolved
Company Number08772334
CategoryPrivate Limited Company
Incorporation Date12 November 2013(10 years, 5 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameMrs Shulammite Ezinna Okonkwo
Date of BirthMay 1955 (Born 69 years ago)
NationalityNigerian
StatusClosed
Appointed12 November 2013(same day as company formation)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address21 Cooper Smith Road
Takeley
Bishop's Stortford
CM22 6FS

Location

Registered Address21 Cooper Smith Road
Takeley
Bishop's Stortford
CM22 6FS
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley

Shareholders

1 at £1Shulammite Ezinna Okonkwo
100.00%
Ordinary

Financials

Year2014
Net Worth£295
Cash£469
Current Liabilities£1,374

Accounts

Latest Accounts30 November 2018 (5 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
14 October 2019Application to strike the company off the register (2 pages)
23 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
2 January 2019Confirmation statement made on 10 December 2018 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
27 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
16 February 2017Registered office address changed from 11 Hawthorn Close Takeley Bishop's Stortford CM22 6SD to 21 Cooper Smith Road Takeley Bishop's Stortford CM22 6FS on 16 February 2017 (1 page)
16 February 2017Registered office address changed from 11 Hawthorn Close Takeley Bishop's Stortford CM22 6SD to 21 Cooper Smith Road Takeley Bishop's Stortford CM22 6FS on 16 February 2017 (1 page)
16 February 2017Director's details changed for Mrs Shulammite Ezinna Okonkwo on 16 February 2017 (2 pages)
16 February 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
16 February 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
16 February 2017Director's details changed for Mrs Shulammite Ezinna Okonkwo on 16 February 2017 (2 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
11 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(3 pages)
11 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(3 pages)
12 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
12 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
10 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
10 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
12 November 2013Incorporation
Statement of capital on 2013-11-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 November 2013Incorporation
Statement of capital on 2013-11-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)