About

Registered Number: 05206990
Date of Incorporation: 16/08/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 23/12/2014 (9 years and 4 months ago)
Registered Address: Unit 8a Comet Square, Hatfield, Hertfordshire, AL10 9TF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 14 January 2010 Outstanding

N/A

Deed of charge over credit balances 13 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.