About

Registered Number: 03481089
Date of Incorporation: 15/12/1997 (26 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2019 (5 years and 1 month ago)
Registered Address: 340 Deansgate, Manchester, M3 4LY

 

Based in Manchester, Zigzag Properties Ltd was registered on 15 December 1997, it has a status of "Dissolved". The company has one director listed.

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.