About

Registered Number: 06055990
Date of Incorporation: 17/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 25/11/2014 (9 years and 5 months ago)
Registered Address: 10 Melway Gardens, Child Okeford, Blandford Forum, Dorset, DT11 8EP,

 

Zorbing South Uk Ltd was registered on 17 January 2007. We do not know the number of employees at the business. The current directors of the business are listed as Taxis, Ursula Jane, Clifford, John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAXIS, Ursula Jane 01 November 2011 - 1
CLIFFORD, John 17 January 2007 14 October 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 November 2014
AD01 - Change of registered office address 15 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 12 August 2014
SOAS(A) - Striking-off action suspended (Section 652A) 30 January 2014
GAZ1(A) - First notification of strike-off in London Gazette) 17 December 2013
DS01 - Striking off application by a company 05 December 2013
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 07 February 2012
AP01 - Appointment of director 21 November 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 27 January 2011
CH01 - Change of particulars for director 27 January 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 28 January 2010
AA - Annual Accounts 26 May 2009
225 - Change of Accounting Reference Date 30 April 2009
363a - Annual Return 29 January 2009
287 - Change in situation or address of Registered Office 29 January 2009
395 - Particulars of a mortgage or charge 24 December 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 29 January 2008
NEWINC - New incorporation documents 17 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 19 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.