About

Registered Number: 04216505
Date of Incorporation: 15/05/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 12/07/2016 (7 years and 10 months ago)
Registered Address: The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ

 

Established in 2001, I-zimbra Ltd are based in Hove, it has a status of "Dissolved". The companies director is listed as Pugh, Rhyddian Thomas Lewis at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PUGH, Rhyddian Thomas Lewis 02 March 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 July 2016
DISS16(SOAS) - N/A 24 December 2015
GAZ1 - First notification of strike-off action in London Gazette 17 November 2015
DISS40 - Notice of striking-off action discontinued 13 June 2015
AR01 - Annual Return 12 June 2015
DISS16(SOAS) - N/A 14 February 2015
AD01 - Change of registered office address 23 January 2015
GAZ1 - First notification of strike-off action in London Gazette 25 November 2014
DISS16(SOAS) - N/A 09 May 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 28 March 2013
AA01 - Change of accounting reference date 28 December 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
SH03 - Return of purchase of own shares 04 March 2010
SH06 - Notice of cancellation of shares 24 February 2010
TM01 - Termination of appointment of director 06 January 2010
TM01 - Termination of appointment of director 22 December 2009
TM01 - Termination of appointment of director 19 November 2009
287 - Change in situation or address of Registered Office 15 July 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
363s - Annual Return 01 September 2008
AA - Annual Accounts 27 August 2008
363a - Annual Return 09 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
AA - Annual Accounts 27 June 2007
RESOLUTIONS - N/A 06 June 2007
123 - Notice of increase in nominal capital 06 June 2007
363a - Annual Return 30 May 2007
RESOLUTIONS - N/A 15 May 2007
AA - Annual Accounts 01 June 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 10 August 2005
287 - Change in situation or address of Registered Office 14 July 2005
363s - Annual Return 13 June 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 10 June 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 14 July 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 13 May 2002
225 - Change of Accounting Reference Date 08 May 2002
NEWINC - New incorporation documents 15 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.