About

Registered Number: 04060205
Date of Incorporation: 25/08/2000 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 19/08/2014 (10 years and 8 months ago)
Registered Address: Suite I Queensway House, 275-285 High Street, London, E15 2TF

 

Founded in 2000, Zipdata Ltd has its registered office in London. There are 5 directors listed as Taylor, Henry, Aderoju, Abiodun, Oshinusi, Afusat Gbolahan, Aderoju, Adebayo, Aderoju, Adewale Christopher for the organisation in the Companies House registry. We don't know the number of employees at Zipdata Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Henry 10 December 2012 - 1
ADEROJU, Adebayo 26 October 2000 01 January 2007 1
ADEROJU, Adewale Christopher 10 October 2006 01 May 2007 1
Secretary Name Appointed Resigned Total Appointments
ADEROJU, Abiodun 26 October 2000 02 January 2007 1
OSHINUSI, Afusat Gbolahan 02 January 2007 01 June 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 August 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
DISS16(SOAS) - N/A 22 October 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
AP01 - Appointment of director 24 June 2013
TM01 - Termination of appointment of director 24 June 2013
AR01 - Annual Return 18 September 2012
CH01 - Change of particulars for director 18 September 2012
AA - Annual Accounts 29 June 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 28 April 2010
DISS40 - Notice of striking-off action discontinued 17 November 2009
AR01 - Annual Return 16 November 2009
TM02 - Termination of appointment of secretary 16 November 2009
GAZ1 - First notification of strike-off action in London Gazette 29 September 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 02 September 2008
287 - Change in situation or address of Registered Office 27 September 2007
AA - Annual Accounts 17 September 2007
363a - Annual Return 12 July 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
363a - Annual Return 19 September 2006
AA - Annual Accounts 07 July 2006
AA - Annual Accounts 08 September 2005
363a - Annual Return 06 September 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 12 October 2004
363s - Annual Return 18 September 2003
AA - Annual Accounts 03 July 2003
363s - Annual Return 09 June 2003
AA - Annual Accounts 19 August 2002
363s - Annual Return 12 March 2002
288b - Notice of resignation of directors or secretaries 31 October 2000
288b - Notice of resignation of directors or secretaries 31 October 2000
287 - Change in situation or address of Registered Office 31 October 2000
288a - Notice of appointment of directors or secretaries 31 October 2000
288a - Notice of appointment of directors or secretaries 31 October 2000
NEWINC - New incorporation documents 25 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.