About

Registered Number: 05083512
Date of Incorporation: 24/03/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2017 (6 years and 8 months ago)
Registered Address: 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY

 

Established in 2004, Zone Residential Ltd have registered office in Norfolk, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Dainovskaja, Larisa, Paskauskas, Darius for this company in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAINOVSKAJA, Larisa 24 March 2004 - 1
PASKAUSKAS, Darius 24 March 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 September 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 09 June 2017
4.68 - Liquidator's statement of receipts and payments 10 April 2017
AD01 - Change of registered office address 03 June 2016
4.68 - Liquidator's statement of receipts and payments 15 April 2016
AD01 - Change of registered office address 11 February 2015
RESOLUTIONS - N/A 10 February 2015
4.20 - N/A 10 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 10 February 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 31 January 2014
DISS40 - Notice of striking-off action discontinued 10 August 2013
AR01 - Annual Return 07 August 2013
GAZ1 - First notification of strike-off action in London Gazette 23 July 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 19 October 2012
DISS40 - Notice of striking-off action discontinued 17 October 2012
GAZ1 - First notification of strike-off action in London Gazette 24 July 2012
AA - Annual Accounts 31 December 2011
DISS40 - Notice of striking-off action discontinued 07 September 2011
AR01 - Annual Return 06 September 2011
GAZ1 - First notification of strike-off action in London Gazette 26 July 2011
AA - Annual Accounts 27 February 2011
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 30 January 2008
287 - Change in situation or address of Registered Office 06 June 2007
CERTNM - Change of name certificate 31 May 2007
363a - Annual Return 24 April 2007
395 - Particulars of a mortgage or charge 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 23 November 2006
288c - Notice of change of directors or secretaries or in their particulars 23 November 2006
AA - Annual Accounts 21 November 2006
288c - Notice of change of directors or secretaries or in their particulars 23 October 2006
288c - Notice of change of directors or secretaries or in their particulars 23 October 2006
363s - Annual Return 25 April 2006
AA - Annual Accounts 27 March 2006
363s - Annual Return 12 April 2005
287 - Change in situation or address of Registered Office 01 February 2005
288c - Notice of change of directors or secretaries or in their particulars 23 September 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
NEWINC - New incorporation documents 24 March 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 10 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.