About

Registered Number: 03211541
Date of Incorporation: 13/06/1996 (28 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 04/01/2018 (7 years and 3 months ago)
Registered Address: Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

 

Having been setup in 1996, Zimtech Services Ltd are based in Ilford, Essex, it's status is listed as "Dissolved". Went, Vivian is the current director of the company. We don't currently know the number of employees at Zimtech Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WENT, Vivian 14 June 1996 01 April 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 January 2018
LIQ14 - N/A 04 October 2017
AD01 - Change of registered office address 10 October 2016
RESOLUTIONS - N/A 07 October 2016
4.20 - N/A 07 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 07 October 2016
GAZ1 - First notification of strike-off action in London Gazette 06 September 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 15 June 2008
AA - Annual Accounts 28 March 2008
363a - Annual Return 20 June 2007
AA - Annual Accounts 24 May 2007
363a - Annual Return 13 June 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 15 June 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 23 June 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 08 July 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 02 July 2002
AA - Annual Accounts 14 November 2001
363s - Annual Return 20 June 2001
AA - Annual Accounts 13 October 2000
363s - Annual Return 23 June 2000
AA - Annual Accounts 08 October 1999
288c - Notice of change of directors or secretaries or in their particulars 19 July 1999
287 - Change in situation or address of Registered Office 19 July 1999
288c - Notice of change of directors or secretaries or in their particulars 19 July 1999
363s - Annual Return 21 June 1999
AA - Annual Accounts 05 February 1999
363s - Annual Return 18 June 1998
AA - Annual Accounts 06 May 1998
363s - Annual Return 06 July 1997
288b - Notice of resignation of directors or secretaries 29 April 1997
287 - Change in situation or address of Registered Office 29 April 1997
288a - Notice of appointment of directors or secretaries 29 April 1997
288 - N/A 25 June 1996
288 - N/A 25 June 1996
288 - N/A 25 June 1996
288 - N/A 25 June 1996
287 - Change in situation or address of Registered Office 25 June 1996
NEWINC - New incorporation documents 13 June 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.