About

Registered Number: 06420266
Date of Incorporation: 07/11/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 18/09/2018 (5 years and 9 months ago)
Registered Address: 20 Commercial Lane, Risca, Newport, Gwent, NP11 6AN

 

Having been setup in 2007, Zipline Creative Ltd have registered office in Newport in Gwent. Currently we aren't aware of the number of employees at the this organisation. The current directors of the organisation are listed as Mackintosh, Nathan, Waters, Rhys Gareth, Waters, Rhys Gareth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKINTOSH, Nathan 07 November 2007 - 1
Secretary Name Appointed Resigned Total Appointments
WATERS, Rhys Gareth 07 November 2007 20 November 2008 1
WATERS, Rhys Gareth 07 November 2007 20 November 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 03 July 2018
DS01 - Striking off application by a company 22 June 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 08 November 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 21 November 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 31 December 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 16 November 2012
AD01 - Change of registered office address 17 April 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 29 November 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 24 November 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
AA - Annual Accounts 12 February 2009
225 - Change of Accounting Reference Date 12 February 2009
363a - Annual Return 21 November 2008
287 - Change in situation or address of Registered Office 21 November 2008
288b - Notice of resignation of directors or secretaries 21 November 2008
288b - Notice of resignation of directors or secretaries 21 November 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
288c - Notice of change of directors or secretaries or in their particulars 29 September 2008
288c - Notice of change of directors or secretaries or in their particulars 25 March 2008
NEWINC - New incorporation documents 07 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.