About

Registered Number: 04593438
Date of Incorporation: 18/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: 17 Cotham Side, Bristol, BS6 5TP

 

Established in 2002, Zimmark Ltd are based in the United Kingdom, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed for this business in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGHT, Simon Bellamy 18 November 2002 - 1
SINCLAIR, Elizabeth Ingrid 14 June 2004 - 1
BEAVAN, Jennifer 18 November 2002 21 May 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 18 February 2020
DS01 - Striking off application by a company 07 February 2020
CS01 - N/A 20 June 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 14 December 2017
PSC01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
CS01 - N/A 29 June 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 23 June 2016
AAMD - Amended Accounts 10 February 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 14 May 2009
225 - Change of Accounting Reference Date 10 February 2009
363a - Annual Return 18 June 2008
AA - Annual Accounts 07 April 2008
363a - Annual Return 18 June 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 06 December 2006
AA - Annual Accounts 07 April 2006
363a - Annual Return 05 January 2006
363s - Annual Return 01 February 2005
AA - Annual Accounts 25 August 2004
225 - Change of Accounting Reference Date 25 August 2004
363s - Annual Return 29 July 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
DISS6 - Notice of striking-off action suspended 18 May 2004
GAZ1 - First notification of strike-off action in London Gazette 04 May 2004
288a - Notice of appointment of directors or secretaries 27 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
288b - Notice of resignation of directors or secretaries 22 November 2002
288b - Notice of resignation of directors or secretaries 22 November 2002
NEWINC - New incorporation documents 18 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.