About

Registered Number: 05273646
Date of Incorporation: 29/10/2004 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2019 (6 years and 1 month ago)
Registered Address: Summerhill House, 1 Sculthorpe Road, Fakenham, Norfolk, NR21 9HA

 

Based in Fakenham in Norfolk, Zanzibar Action Project was established in 2004, it's status at Companies House is "Dissolved". The companies directors are listed as Morrison, Andrew Sinclair, Hall, Martin Saundry Cecil, Kingzett, Rosemary Margaret in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRISON, Andrew Sinclair 29 October 2004 - 1
HALL, Martin Saundry Cecil 29 October 2004 01 November 2009 1
KINGZETT, Rosemary Margaret 02 March 2012 25 May 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 March 2019
SOAS(A) - Striking-off action suspended (Section 652A) 13 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 December 2018
RESOLUTIONS - N/A 11 December 2018
DS01 - Striking off application by a company 11 December 2018
AA - Annual Accounts 12 November 2018
CS01 - N/A 30 October 2018
TM01 - Termination of appointment of director 17 October 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 30 October 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 19 July 2016
AA01 - Change of accounting reference date 16 November 2015
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 07 May 2014
CH01 - Change of particulars for director 04 November 2013
CH03 - Change of particulars for secretary 04 November 2013
AR01 - Annual Return 04 November 2013
CH01 - Change of particulars for director 04 November 2013
CH01 - Change of particulars for director 04 November 2013
AA - Annual Accounts 17 July 2013
CH01 - Change of particulars for director 29 January 2013
CH01 - Change of particulars for director 21 January 2013
CH03 - Change of particulars for secretary 21 January 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 24 July 2012
AP01 - Appointment of director 20 April 2012
CH03 - Change of particulars for secretary 30 December 2011
CH01 - Change of particulars for director 30 December 2011
CH01 - Change of particulars for director 30 December 2011
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 16 July 2010
AP01 - Appointment of director 15 April 2010
TM01 - Termination of appointment of director 03 December 2009
AR01 - Annual Return 01 December 2009
AA - Annual Accounts 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 13 November 2008
288c - Notice of change of directors or secretaries or in their particulars 13 November 2008
363a - Annual Return 10 November 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 16 July 2007
363a - Annual Return 12 December 2006
AA - Annual Accounts 08 June 2006
CERTNM - Change of name certificate 16 January 2006
363s - Annual Return 25 November 2005
NEWINC - New incorporation documents 29 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.