About

Registered Number: 03481089
Date of Incorporation: 15/12/1997 (27 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2019 (5 years and 11 months ago)
Registered Address: 340 Deansgate, Manchester, M3 4LY

 

Having been setup in 1997, Zigzag Properties Ltd are based in Manchester, it's status is listed as "Dissolved". We don't currently know the number of employees at the business. Oliver, Richard Featherstone is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLIVER, Richard Featherstone 20 March 1998 15 August 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 May 2019
AM10 - N/A 19 February 2019
AM23 - N/A 19 February 2019
AM10 - N/A 05 September 2018
AM10 - N/A 09 March 2018
AM19 - N/A 08 February 2018
AM10 - N/A 06 September 2017
AM06 - N/A 09 May 2017
AM02 - N/A 21 April 2017
2.17B - N/A 20 April 2017
AD01 - Change of registered office address 27 February 2017
2.12B - N/A 17 February 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 15 December 2015
MR04 - N/A 05 August 2015
MR04 - N/A 05 August 2015
MR04 - N/A 05 August 2015
MR04 - N/A 05 August 2015
MR04 - N/A 05 August 2015
MR04 - N/A 05 August 2015
MR04 - N/A 05 August 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 16 December 2013
AD01 - Change of registered office address 16 December 2013
AD01 - Change of registered office address 16 December 2013
TM01 - Termination of appointment of director 04 July 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 17 December 2012
TM01 - Termination of appointment of director 17 December 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 21 December 2010
AD01 - Change of registered office address 13 August 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 05 January 2010
AA - Annual Accounts 24 February 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 30 January 2008
363a - Annual Return 08 February 2007
288a - Notice of appointment of directors or secretaries 01 December 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
395 - Particulars of a mortgage or charge 17 October 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
287 - Change in situation or address of Registered Office 08 September 2006
288a - Notice of appointment of directors or secretaries 07 September 2006
AA - Annual Accounts 31 August 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 August 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 August 2006
288b - Notice of resignation of directors or secretaries 25 August 2006
288b - Notice of resignation of directors or secretaries 25 August 2006
395 - Particulars of a mortgage or charge 18 August 2006
363a - Annual Return 15 February 2006
AA - Annual Accounts 05 December 2005
287 - Change in situation or address of Registered Office 30 March 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 20 December 2004
225 - Change of Accounting Reference Date 20 December 2004
395 - Particulars of a mortgage or charge 17 November 2004
395 - Particulars of a mortgage or charge 17 November 2004
363s - Annual Return 24 January 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 27 January 2003
AA - Annual Accounts 29 November 2002
395 - Particulars of a mortgage or charge 22 February 2002
395 - Particulars of a mortgage or charge 22 February 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 29 November 2001
363s - Annual Return 08 March 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 24 January 2000
AA - Annual Accounts 15 October 1999
363s - Annual Return 31 January 1999
395 - Particulars of a mortgage or charge 22 May 1998
395 - Particulars of a mortgage or charge 22 May 1998
395 - Particulars of a mortgage or charge 22 May 1998
225 - Change of Accounting Reference Date 20 April 1998
288a - Notice of appointment of directors or secretaries 11 April 1998
287 - Change in situation or address of Registered Office 11 April 1998
288a - Notice of appointment of directors or secretaries 11 April 1998
288b - Notice of resignation of directors or secretaries 24 March 1998
288b - Notice of resignation of directors or secretaries 24 March 1998
287 - Change in situation or address of Registered Office 24 March 1998
NEWINC - New incorporation documents 15 December 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 10 October 2006 Outstanding

N/A

Debenture with floating charge 15 August 2006 Outstanding

N/A

Deed of rental assignment 12 November 2004 Fully Satisfied

N/A

Mortgage 12 November 2004 Fully Satisfied

N/A

Mortgage deed 14 February 2002 Fully Satisfied

N/A

Deed of rental assignment 14 February 2002 Fully Satisfied

N/A

Deed of rental assignment 20 May 1998 Fully Satisfied

N/A

Commercial mortgage 20 May 1998 Fully Satisfied

N/A

Debenture 20 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.