About

Registered Number: 05849841
Date of Incorporation: 19/06/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 11/07/2017 (6 years and 11 months ago)
Registered Address: MAZARS LLP, 45 Church Street, Birmingham, B3 2RT

 

Founded in 2006, Zonare Medical Systems Uk Ltd have registered office in Birmingham. There are 3 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLAUGHLIN, Glen Wallace 14 February 2014 - 1
CASERZA, Daniel Michael 19 June 2006 31 March 2008 1
SCHOELGENS, Cornelius 04 April 2008 31 January 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 July 2017
4.71 - Return of final meeting in members' voluntary winding-up 11 April 2017
4.68 - Liquidator's statement of receipts and payments 06 December 2016
AD01 - Change of registered office address 06 November 2015
RESOLUTIONS - N/A 29 October 2015
4.70 - N/A 29 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 29 October 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 15 May 2015
DISS40 - Notice of striking-off action discontinued 14 March 2015
AUD - Auditor's letter of resignation 13 March 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AUD - Auditor's letter of resignation 06 September 2014
AR01 - Annual Return 04 August 2014
AP01 - Appointment of director 04 August 2014
TM01 - Termination of appointment of director 04 August 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 03 July 2013
TM01 - Termination of appointment of director 25 October 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 23 June 2011
CH01 - Change of particulars for director 23 June 2011
AA - Annual Accounts 05 October 2010
AD01 - Change of registered office address 08 September 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AP01 - Appointment of director 13 July 2010
TM01 - Termination of appointment of director 13 July 2010
RESOLUTIONS - N/A 14 May 2010
MEM/ARTS - N/A 14 May 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 19 June 2009
288c - Notice of change of directors or secretaries or in their particulars 19 June 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 15 September 2008
288a - Notice of appointment of directors or secretaries 12 September 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
288a - Notice of appointment of directors or secretaries 05 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
AA - Annual Accounts 02 November 2007
395 - Particulars of a mortgage or charge 28 September 2007
363a - Annual Return 30 July 2007
MEM/ARTS - N/A 07 July 2006
CERTNM - Change of name certificate 29 June 2006
RESOLUTIONS - N/A 23 June 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
225 - Change of Accounting Reference Date 22 June 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
NEWINC - New incorporation documents 19 June 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 11 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.