About

Registered Number: 08179816
Date of Incorporation: 14/08/2012 (11 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2020 (4 years and 3 months ago)
Registered Address: C12 Marquis Court Marquisway, Team Valley, Gateshead, NE11 0RU

 

Based in Gateshead, Zinc Software Ltd was founded on 14 August 2012. There are 3 directors listed as Alexander, David Samuel, Claassen, George Nicolaas, Prior, Stephen John for the company at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, David Samuel 23 November 2012 - 1
CLAASSEN, George Nicolaas 14 August 2012 21 October 2016 1
PRIOR, Stephen John 23 November 2012 21 October 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 February 2020
LIQ14 - N/A 02 November 2019
LIQ03 - N/A 06 September 2019
AD01 - Change of registered office address 24 July 2018
RESOLUTIONS - N/A 19 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 19 July 2018
LIQ02 - N/A 19 July 2018
AD01 - Change of registered office address 08 December 2017
AA - Annual Accounts 22 November 2017
PSC01 - N/A 23 October 2017
CS01 - N/A 23 October 2017
PSC09 - N/A 23 October 2017
AD01 - Change of registered office address 26 July 2017
AA - Annual Accounts 15 February 2017
SH01 - Return of Allotment of shares 07 December 2016
RP04CS01 - N/A 07 December 2016
SH06 - Notice of cancellation of shares 29 November 2016
SH01 - Return of Allotment of shares 16 November 2016
RESOLUTIONS - N/A 08 November 2016
RESOLUTIONS - N/A 08 November 2016
TM01 - Termination of appointment of director 24 October 2016
TM01 - Termination of appointment of director 24 October 2016
TM01 - Termination of appointment of director 24 October 2016
TM01 - Termination of appointment of director 21 September 2016
CS01 - N/A 18 August 2016
SH06 - Notice of cancellation of shares 25 July 2016
SH03 - Return of purchase of own shares 25 July 2016
AD01 - Change of registered office address 03 May 2016
CH01 - Change of particulars for director 03 May 2016
CH01 - Change of particulars for director 03 May 2016
CH01 - Change of particulars for director 03 May 2016
CH01 - Change of particulars for director 03 May 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 07 April 2014
SH01 - Return of Allotment of shares 15 January 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 January 2014
AP01 - Appointment of director 06 January 2014
AR01 - Annual Return 10 September 2013
AA01 - Change of accounting reference date 18 June 2013
RESOLUTIONS - N/A 28 November 2012
SH01 - Return of Allotment of shares 28 November 2012
AP01 - Appointment of director 23 November 2012
AP01 - Appointment of director 23 November 2012
AP01 - Appointment of director 23 November 2012
CERTNM - Change of name certificate 30 October 2012
CONNOT - N/A 30 October 2012
NEWINC - New incorporation documents 14 August 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.