About

Registered Number: 02817124
Date of Incorporation: 12/05/1993 (30 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 17/04/2018 (6 years ago)
Registered Address: 22 Kings Road, North Luffenham, Oakham, LE15 8JH,

 

Having been setup in 1993, Zero One-one Six Ltd has its registered office in Oakham, it's status is listed as "Dissolved". Rouch, Christine Ann, Rouch, David Peter, Gregory, David Frank, Rouch, Philippa Ann are listed as the directors of Zero One-one Six Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROUCH, Christine Ann 06 February 2001 - 1
ROUCH, David Peter 12 May 1993 - 1
GREGORY, David Frank 01 September 1997 06 February 2001 1
ROUCH, Philippa Ann 12 May 1993 08 August 1997 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 30 January 2018
DS01 - Striking off application by a company 19 January 2018
CS01 - N/A 17 May 2017
CH01 - Change of particulars for director 17 May 2017
CH01 - Change of particulars for director 17 May 2017
AD01 - Change of registered office address 17 March 2017
AA - Annual Accounts 17 February 2017
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 16 April 2015
AD01 - Change of registered office address 04 February 2015
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 28 June 2013
CH01 - Change of particulars for director 28 June 2013
CH01 - Change of particulars for director 28 June 2013
CH03 - Change of particulars for secretary 28 June 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 05 April 2012
AD01 - Change of registered office address 02 February 2012
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 13 April 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 08 April 2009
363s - Annual Return 18 June 2008
AA - Annual Accounts 29 May 2008
363s - Annual Return 12 June 2007
AA - Annual Accounts 15 April 2007
363s - Annual Return 27 June 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 24 May 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 01 June 2004
AA - Annual Accounts 26 March 2004
363s - Annual Return 02 June 2003
AA - Annual Accounts 18 April 2003
363s - Annual Return 04 July 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 25 May 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
AA - Annual Accounts 05 March 2001
363s - Annual Return 24 May 2000
AA - Annual Accounts 13 March 2000
363s - Annual Return 17 May 1999
AA - Annual Accounts 18 February 1999
363s - Annual Return 29 May 1998
AA - Annual Accounts 31 January 1998
288b - Notice of resignation of directors or secretaries 05 September 1997
288a - Notice of appointment of directors or secretaries 05 September 1997
363s - Annual Return 22 May 1997
AA - Annual Accounts 22 January 1997
287 - Change in situation or address of Registered Office 18 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 1996
363s - Annual Return 03 May 1996
AA - Annual Accounts 22 November 1995
363s - Annual Return 17 May 1995
AA - Annual Accounts 01 December 1994
363s - Annual Return 16 May 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 October 1993
RESOLUTIONS - N/A 24 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 June 1993
288 - N/A 18 May 1993
NEWINC - New incorporation documents 12 May 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.