About

Registered Number: 04334370
Date of Incorporation: 05/12/2001 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 18/07/2018 (5 years and 10 months ago)
Registered Address: KPMG LLP, One Snowhill Snow Hill Queensway, Birmingham, B4 6GH

 

Zero Cases (UK) Ltd was registered on 05 December 2001 and has its registered office in Birmingham. The business is registered for VAT in the UK. The companies directors are King, Clark, Ramsey, Ryan Elbert, Carlisle, David James, Damiano, Michael, Sansone, Anthony John, Fielder, Mark, Henderson, Stephen, Jewell, Garland Michael, Leininger, Daniel, Santosuosso, Joseph, Wallace, Steven, Whitbread, Peter. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Clark 08 December 2014 - 1
RAMSEY, Ryan Elbert 25 September 2014 - 1
FIELDER, Mark 26 February 2007 02 June 2008 1
HENDERSON, Stephen 02 June 2006 13 October 2008 1
JEWELL, Garland Michael 07 May 2013 20 July 2016 1
LEININGER, Daniel 18 December 2008 07 May 2013 1
SANTOSUOSSO, Joseph 08 January 2002 02 June 2006 1
WALLACE, Steven 18 July 2013 26 September 2014 1
WHITBREAD, Peter 02 June 2003 31 March 2007 1
Secretary Name Appointed Resigned Total Appointments
CARLISLE, David James 17 September 2008 31 July 2009 1
DAMIANO, Michael 08 January 2002 06 March 2006 1
SANSONE, Anthony John 31 March 2007 21 April 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 July 2018
LIQ14 - N/A 18 April 2018
F10.2 - N/A 23 February 2017
2.24B - N/A 10 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 08 February 2017
2.34B - N/A 25 January 2017
2.23B - N/A 25 November 2016
2.17B - N/A 08 November 2016
2.16B - N/A 11 October 2016
AD01 - Change of registered office address 28 September 2016
2.12B - N/A 20 September 2016
TM01 - Termination of appointment of director 12 August 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 07 January 2015
AP01 - Appointment of director 09 December 2014
AP01 - Appointment of director 02 October 2014
TM01 - Termination of appointment of director 02 October 2014
AA - Annual Accounts 08 September 2014
AD01 - Change of registered office address 03 July 2014
AP04 - Appointment of corporate secretary 07 May 2014
TM02 - Termination of appointment of secretary 01 May 2014
AD01 - Change of registered office address 01 May 2014
RP04 - N/A 28 January 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 12 September 2013
AP01 - Appointment of director 24 July 2013
CH01 - Change of particulars for director 18 June 2013
AP01 - Appointment of director 14 June 2013
TM01 - Termination of appointment of director 14 June 2013
AR01 - Annual Return 20 December 2012
AD01 - Change of registered office address 20 December 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 21 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 December 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 30 December 2010
CH01 - Change of particulars for director 30 December 2010
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 08 December 2009
CH04 - Change of particulars for corporate secretary 07 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 November 2009
288b - Notice of resignation of directors or secretaries 26 August 2009
288b - Notice of resignation of directors or secretaries 26 August 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 10 February 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
288a - Notice of appointment of directors or secretaries 19 December 2008
AA - Annual Accounts 01 November 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
288b - Notice of resignation of directors or secretaries 24 September 2008
225 - Change of Accounting Reference Date 08 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
363a - Annual Return 05 December 2007
353 - Register of members 05 December 2007
AUD - Auditor's letter of resignation 04 September 2007
AA - Annual Accounts 12 July 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
363a - Annual Return 07 December 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
288b - Notice of resignation of directors or secretaries 31 March 2006
AA - Annual Accounts 11 January 2006
363a - Annual Return 05 December 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 19 May 2004
363a - Annual Return 19 December 2003
AA - Annual Accounts 13 June 2003
288a - Notice of appointment of directors or secretaries 07 June 2003
RESOLUTIONS - N/A 23 May 2003
RESOLUTIONS - N/A 23 May 2003
RESOLUTIONS - N/A 23 May 2003
353 - Register of members 12 May 2003
287 - Change in situation or address of Registered Office 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
363s - Annual Return 13 December 2002
225 - Change of Accounting Reference Date 14 October 2002
RESOLUTIONS - N/A 02 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2002
395 - Particulars of a mortgage or charge 16 February 2002
288c - Notice of change of directors or secretaries or in their particulars 06 February 2002
MEM/ARTS - N/A 30 January 2002
287 - Change in situation or address of Registered Office 30 January 2002
287 - Change in situation or address of Registered Office 29 January 2002
RESOLUTIONS - N/A 25 January 2002
CERTNM - Change of name certificate 24 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
287 - Change in situation or address of Registered Office 23 January 2002
NEWINC - New incorporation documents 05 December 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 13 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.