Having been setup in 2004, The Zim Shop Ltd have registered office in Hertfordshire, it has a status of "Dissolved". There are 2 directors listed for the organisation at Companies House. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUTCHINGS, Brenden | 20 December 2004 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUTCHINGS, Tracey | 20 December 2004 | 14 March 2005 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 23 December 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 September 2014 | |
AR01 - Annual Return | 16 September 2013 | |
AA - Annual Accounts | 16 May 2013 | |
AR01 - Annual Return | 14 September 2012 | |
AA - Annual Accounts | 31 May 2012 | |
AR01 - Annual Return | 14 September 2011 | |
CH01 - Change of particulars for director | 14 September 2011 | |
AA - Annual Accounts | 29 June 2011 | |
AR01 - Annual Return | 28 October 2010 | |
CH01 - Change of particulars for director | 28 October 2010 | |
AA - Annual Accounts | 18 May 2010 | |
MG01 - Particulars of a mortgage or charge | 20 January 2010 | |
AD01 - Change of registered office address | 19 November 2009 | |
363a - Annual Return | 14 September 2009 | |
395 - Particulars of a mortgage or charge | 18 August 2009 | |
287 - Change in situation or address of Registered Office | 30 July 2009 | |
AA - Annual Accounts | 12 May 2009 | |
363a - Annual Return | 15 September 2008 | |
AA - Annual Accounts | 15 May 2008 | |
363s - Annual Return | 07 September 2007 | |
AA - Annual Accounts | 27 July 2007 | |
287 - Change in situation or address of Registered Office | 27 July 2007 | |
363s - Annual Return | 23 October 2006 | |
288a - Notice of appointment of directors or secretaries | 20 September 2006 | |
288b - Notice of resignation of directors or secretaries | 20 September 2006 | |
AA - Annual Accounts | 20 June 2006 | |
363a - Annual Return | 09 September 2005 | |
288a - Notice of appointment of directors or secretaries | 27 April 2005 | |
288a - Notice of appointment of directors or secretaries | 27 April 2005 | |
288a - Notice of appointment of directors or secretaries | 27 April 2005 | |
288b - Notice of resignation of directors or secretaries | 15 March 2005 | |
288b - Notice of resignation of directors or secretaries | 21 December 2004 | |
288b - Notice of resignation of directors or secretaries | 21 December 2004 | |
288a - Notice of appointment of directors or secretaries | 20 December 2004 | |
288a - Notice of appointment of directors or secretaries | 20 December 2004 | |
CERTNM - Change of name certificate | 17 September 2004 | |
NEWINC - New incorporation documents | 16 August 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 14 January 2010 | Outstanding |
N/A |
Deed of charge over credit balances | 13 August 2009 | Outstanding |
N/A |