About

Registered Number: 03879752
Date of Incorporation: 18/11/1999 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 22/03/2016 (8 years and 1 month ago)
Registered Address: Minshull House, 67 Wellington Road North, Stockport, Cheshire, SK4 2LP

 

Having been setup in 1999, Zombie Driftwood (UK) Ltd has its registered office in Cheshire, it has a status of "Dissolved". We do not know the number of employees at this company. This company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 January 2016
DS01 - Striking off application by a company 23 December 2015
AR01 - Annual Return 01 May 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 13 June 2011
CERTNM - Change of name certificate 02 March 2011
CONNOT - N/A 02 March 2011
AP01 - Appointment of director 21 February 2011
TM01 - Termination of appointment of director 21 February 2011
TM02 - Termination of appointment of secretary 19 January 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 19 March 2010
AR01 - Annual Return 15 January 2010
CH04 - Change of particulars for corporate secretary 15 January 2010
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 29 September 2009
AA - Annual Accounts 29 September 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 03 March 2009
287 - Change in situation or address of Registered Office 15 January 2009
363s - Annual Return 25 January 2008
AA - Annual Accounts 26 November 2007
363s - Annual Return 14 February 2007
225 - Change of Accounting Reference Date 09 November 2006
AA - Annual Accounts 12 July 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
363s - Annual Return 04 January 2006
287 - Change in situation or address of Registered Office 20 September 2005
AA - Annual Accounts 05 August 2005
287 - Change in situation or address of Registered Office 18 April 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
CERTNM - Change of name certificate 25 January 2005
363s - Annual Return 19 January 2005
288b - Notice of resignation of directors or secretaries 11 November 2004
288b - Notice of resignation of directors or secretaries 11 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
287 - Change in situation or address of Registered Office 08 October 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 03 December 2003
287 - Change in situation or address of Registered Office 10 February 2003
363s - Annual Return 16 December 2002
AA - Annual Accounts 01 December 2002
287 - Change in situation or address of Registered Office 26 April 2002
363s - Annual Return 27 December 2001
AA - Annual Accounts 19 September 2001
363s - Annual Return 15 January 2001
225 - Change of Accounting Reference Date 13 September 2000
287 - Change in situation or address of Registered Office 13 September 2000
288b - Notice of resignation of directors or secretaries 13 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
CERTNM - Change of name certificate 01 August 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
288b - Notice of resignation of directors or secretaries 01 August 2000
NEWINC - New incorporation documents 18 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.