About

Registered Number: 03691566
Date of Incorporation: 04/01/1999 (25 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 5 months ago)
Registered Address: 25-29 Sandy Way, Yeadon, Leeds, LS19 7EW

 

Having been setup in 1999, Zonex Technology Ltd are based in Leeds. We don't currently know the number of employees at the company. The companies directors are listed as Williamson, Margaret Ann, Williamson, Christopher Saul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMSON, Christopher Saul 21 January 1999 - 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMSON, Margaret Ann 21 January 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 03 November 2015
DS01 - Striking off application by a company 26 October 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 19 July 2012
SH01 - Return of Allotment of shares 14 March 2012
AR01 - Annual Return 28 February 2012
AR01 - Annual Return 25 January 2012
AD01 - Change of registered office address 25 January 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 23 December 2010
AA - Annual Accounts 16 January 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
363a - Annual Return 21 January 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 11 January 2008
AA - Annual Accounts 03 February 2007
363s - Annual Return 26 January 2007
363s - Annual Return 18 January 2006
AA - Annual Accounts 10 August 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 10 March 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 21 May 2002
363s - Annual Return 15 October 2001
363s - Annual Return 15 October 2001
363s - Annual Return 15 October 2001
AA - Annual Accounts 19 September 2001
AA - Annual Accounts 01 December 2000
225 - Change of Accounting Reference Date 10 April 2000
363s - Annual Return 05 February 2000
225 - Change of Accounting Reference Date 29 July 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
287 - Change in situation or address of Registered Office 28 January 1999
NEWINC - New incorporation documents 04 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.