About

Registered Number: 05439555
Date of Incorporation: 28/04/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 29/10/2019 (4 years and 6 months ago)
Registered Address: 1 The Bulrushes, Woodstock Way, Boldon Business Park, Tyne & Wear, NE35 9PF,

 

Having been setup in 2005, Zimb Johnson Bespoke Financial Planning Ltd have registered office in Boldon Business Park in Tyne & Wear, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOPKINSON, Scott 01 February 2018 - 1
JOHNSON, Sarah Helen 28 April 2005 01 February 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 August 2019
DS01 - Striking off application by a company 06 August 2019
CS01 - N/A 16 May 2019
TM01 - Termination of appointment of director 10 October 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 21 March 2018
AA01 - Change of accounting reference date 20 March 2018
AD01 - Change of registered office address 05 March 2018
TM02 - Termination of appointment of secretary 01 March 2018
TM01 - Termination of appointment of director 01 March 2018
AP01 - Appointment of director 01 March 2018
AP03 - Appointment of secretary 01 March 2018
AP01 - Appointment of director 01 March 2018
AP01 - Appointment of director 01 March 2018
PSC07 - N/A 01 March 2018
PSC02 - N/A 01 March 2018
SH10 - Notice of particulars of variation of rights attached to shares 12 February 2018
SH10 - Notice of particulars of variation of rights attached to shares 12 February 2018
RESOLUTIONS - N/A 08 February 2018
MA - Memorandum and Articles 06 February 2018
AA - Annual Accounts 03 July 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 04 May 2016
RESOLUTIONS - N/A 28 August 2015
SH01 - Return of Allotment of shares 28 August 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 August 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 29 April 2014
AAMD - Amended Accounts 14 February 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 05 May 2011
CH03 - Change of particulars for secretary 17 September 2010
AR01 - Annual Return 17 June 2010
AA - Annual Accounts 07 June 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 29 August 2008
288c - Notice of change of directors or secretaries or in their particulars 15 August 2008
288c - Notice of change of directors or secretaries or in their particulars 15 August 2008
AA - Annual Accounts 02 June 2008
363s - Annual Return 15 August 2007
AA - Annual Accounts 11 July 2007
AA - Annual Accounts 24 November 2006
363s - Annual Return 24 May 2006
287 - Change in situation or address of Registered Office 03 May 2006
NEWINC - New incorporation documents 28 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.