About

Registered Number: 03776777
Date of Incorporation: 25/05/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 16/08/2016 (7 years and 8 months ago)
Registered Address: 30 Marlow Road, Southall, Middlesex, UB2 4NS

 

Having been setup in 1999, Zone Connections Ltd have registered office in Middlesex, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the company. There is only one director listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAR, Kamljit Kaur 14 November 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 31 May 2016
DS01 - Striking off application by a company 18 May 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 09 September 2015
AD01 - Change of registered office address 20 November 2014
TM02 - Termination of appointment of secretary 18 November 2014
TM01 - Termination of appointment of director 18 November 2014
AP01 - Appointment of director 18 November 2014
AA - Annual Accounts 05 November 2014
DISS40 - Notice of striking-off action discontinued 04 June 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
AR01 - Annual Return 02 June 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 02 September 2011
DISS40 - Notice of striking-off action discontinued 02 July 2011
AR01 - Annual Return 29 June 2011
AD01 - Change of registered office address 29 June 2011
CH03 - Change of particulars for secretary 28 June 2011
GAZ1 - First notification of strike-off action in London Gazette 31 May 2011
AA - Annual Accounts 13 October 2010
GAZ1 - First notification of strike-off action in London Gazette 01 June 2010
DISS40 - Notice of striking-off action discontinued 29 May 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AD01 - Change of registered office address 19 February 2010
AR01 - Annual Return 12 October 2009
287 - Change in situation or address of Registered Office 06 August 2009
AA - Annual Accounts 03 April 2009
363s - Annual Return 21 July 2008
AA - Annual Accounts 31 March 2008
363s - Annual Return 17 June 2007
AA - Annual Accounts 02 April 2007
AA - Annual Accounts 02 August 2006
363s - Annual Return 12 July 2006
287 - Change in situation or address of Registered Office 04 May 2006
363s - Annual Return 14 December 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 29 July 2004
395 - Particulars of a mortgage or charge 22 July 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 30 July 2003
287 - Change in situation or address of Registered Office 30 July 2003
225 - Change of Accounting Reference Date 08 May 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 25 July 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 30 August 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 08 August 2000
225 - Change of Accounting Reference Date 27 April 2000
288b - Notice of resignation of directors or secretaries 01 November 1999
288b - Notice of resignation of directors or secretaries 01 November 1999
288a - Notice of appointment of directors or secretaries 01 November 1999
288a - Notice of appointment of directors or secretaries 01 November 1999
287 - Change in situation or address of Registered Office 01 November 1999
NEWINC - New incorporation documents 25 May 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 20 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.