About

Registered Number: 05517401
Date of Incorporation: 25/07/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2019 (5 years ago)
Registered Address: 26-28 Goodall Street, Walsall, WS1 1QL

 

Zap Controls Systems Ltd was founded on 25 July 2005 and has its registered office in Walsall. Gunton, Molly is the current director of the company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GUNTON, Molly 05 August 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 April 2019
LIQ14 - N/A 10 January 2019
LIQ03 - N/A 25 June 2018
4.68 - Liquidator's statement of receipts and payments 03 February 2017
4.68 - Liquidator's statement of receipts and payments 24 February 2016
4.68 - Liquidator's statement of receipts and payments 20 February 2015
4.68 - Liquidator's statement of receipts and payments 11 February 2014
F10.2 - N/A 11 January 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 10 January 2013
AD01 - Change of registered office address 28 December 2012
RESOLUTIONS - N/A 24 December 2012
RESOLUTIONS - N/A 24 December 2012
4.20 - N/A 24 December 2012
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 11 August 2011
AP03 - Appointment of secretary 10 August 2011
TM02 - Termination of appointment of secretary 10 August 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 28 May 2010
363a - Annual Return 16 September 2009
287 - Change in situation or address of Registered Office 28 August 2009
287 - Change in situation or address of Registered Office 28 August 2009
AA - Annual Accounts 28 July 2009
287 - Change in situation or address of Registered Office 08 June 2009
288a - Notice of appointment of directors or secretaries 14 November 2008
225 - Change of Accounting Reference Date 14 November 2008
288b - Notice of resignation of directors or secretaries 14 November 2008
288c - Notice of change of directors or secretaries or in their particulars 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 28 July 2008
363a - Annual Return 28 July 2008
288a - Notice of appointment of directors or secretaries 17 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
CERTNM - Change of name certificate 13 August 2007
AA - Annual Accounts 10 August 2007
287 - Change in situation or address of Registered Office 01 August 2007
287 - Change in situation or address of Registered Office 01 August 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
363a - Annual Return 26 July 2007
AA - Annual Accounts 08 August 2006
363a - Annual Return 25 July 2006
NEWINC - New incorporation documents 25 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.