About

Registered Number: 06063489
Date of Incorporation: 24/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 24/08/2019 (4 years and 8 months ago)
Registered Address: 7 Bryanstone Court Oakhill Road, Sutton, Surrey, SM1 3AF

 

Based in Sutton, Z & M Ltd was established in 2007. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAKOV, Vladimir 24 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
KRUMOVA, Zoya 24 January 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 August 2019
L64.07 - Release of Official Receiver 24 May 2019
COCOMP - Order to wind up 29 August 2018
DISS16(SOAS) - N/A 11 July 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
AA - Annual Accounts 23 December 2017
DISS40 - Notice of striking-off action discontinued 31 December 2016
AA - Annual Accounts 29 December 2016
DISS16(SOAS) - N/A 25 May 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
DISS40 - Notice of striking-off action discontinued 15 December 2015
AA - Annual Accounts 13 December 2015
DISS16(SOAS) - N/A 16 October 2015
GAZ1 - First notification of strike-off action in London Gazette 22 September 2015
AA - Annual Accounts 27 March 2015
AA01 - Change of accounting reference date 29 December 2014
DISS40 - Notice of striking-off action discontinued 13 August 2014
AR01 - Annual Return 12 August 2014
DISS16(SOAS) - N/A 27 June 2014
GAZ1 - First notification of strike-off action in London Gazette 20 May 2014
AA - Annual Accounts 26 December 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 18 February 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 03 November 2008
225 - Change of Accounting Reference Date 03 November 2008
287 - Change in situation or address of Registered Office 10 September 2008
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
363a - Annual Return 13 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2007
NEWINC - New incorporation documents 24 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.