About

Registered Number: 05888978
Date of Incorporation: 27/07/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 3 months ago)
Registered Address: Epping House, 55 Russell Street, Reading, RG1 7XG,

 

Zone Rg12 Ltd was founded on 27 July 2006 and are based in Reading, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this company. The companies director is Sheffield, Nigel Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEFFIELD, Nigel Peter 03 December 2010 28 June 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1 - First notification of strike-off action in London Gazette 16 October 2018
AA - Annual Accounts 30 April 2018
DISS40 - Notice of striking-off action discontinued 18 October 2017
CS01 - N/A 17 October 2017
TM01 - Termination of appointment of director 17 October 2017
GAZ1 - First notification of strike-off action in London Gazette 17 October 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 28 July 2016
AA - Annual Accounts 11 July 2016
AD01 - Change of registered office address 20 June 2016
TM01 - Termination of appointment of director 08 December 2015
AR01 - Annual Return 19 August 2015
MR04 - N/A 18 June 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 25 September 2014
DISS40 - Notice of striking-off action discontinued 30 August 2014
AA - Annual Accounts 29 August 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 30 May 2013
TM01 - Termination of appointment of director 25 March 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 18 June 2012
AP01 - Appointment of director 26 January 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH03 - Change of particulars for secretary 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 01 May 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 29 May 2009
395 - Particulars of a mortgage or charge 31 July 2008
363a - Annual Return 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 26 March 2008
CERTNM - Change of name certificate 16 January 2008
AA - Annual Accounts 19 September 2007
363a - Annual Return 18 September 2007
287 - Change in situation or address of Registered Office 18 September 2007
NEWINC - New incorporation documents 27 July 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.