About

Registered Number: 02903292
Date of Incorporation: 01/03/1994 (30 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2017 (7 years and 3 months ago)
Registered Address: 4th Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ

 

Zohm Ltd was established in 1994, it's status in the Companies House registry is set to "Dissolved". There is one director listed as Mohammed, Arif for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOHAMMED, Arif 01 March 1994 31 January 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 January 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 19 October 2016
4.68 - Liquidator's statement of receipts and payments 31 May 2016
LIQ MISC OC - N/A 22 December 2015
4.40 - N/A 09 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 24 November 2015
AD01 - Change of registered office address 03 September 2015
RESOLUTIONS - N/A 01 April 2015
4.20 - N/A 01 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 01 April 2015
AD01 - Change of registered office address 04 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 18 October 2013
AD01 - Change of registered office address 20 June 2013
AR01 - Annual Return 31 March 2013
TM01 - Termination of appointment of director 08 January 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 29 March 2010
AD01 - Change of registered office address 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH03 - Change of particulars for secretary 29 March 2010
AA - Annual Accounts 03 February 2010
395 - Particulars of a mortgage or charge 15 September 2009
363a - Annual Return 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 28 March 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 05 April 2007
AA - Annual Accounts 03 February 2007
363s - Annual Return 31 March 2006
AA - Annual Accounts 02 February 2006
288a - Notice of appointment of directors or secretaries 05 May 2005
363s - Annual Return 04 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 03 April 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 19 March 2003
AA - Annual Accounts 03 February 2003
AA - Annual Accounts 02 May 2002
363s - Annual Return 10 April 2002
AA - Annual Accounts 26 June 2001
363s - Annual Return 28 March 2001
363s - Annual Return 29 March 2000
AA - Annual Accounts 06 February 2000
363s - Annual Return 26 March 1999
AA - Annual Accounts 18 February 1999
363s - Annual Return 10 May 1998
AA - Annual Accounts 05 November 1997
363s - Annual Return 14 May 1997
AA - Annual Accounts 01 October 1996
363s - Annual Return 01 October 1996
AA - Annual Accounts 19 January 1996
363s - Annual Return 09 June 1995
288 - N/A 09 March 1994
NEWINC - New incorporation documents 01 March 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 11 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.