About

Registered Number: 04851083
Date of Incorporation: 30/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (5 years and 5 months ago)
Registered Address: The Cottage Hermit Hill Lane, Wortley, Sheffield, Yorkshire, S35 7DF

 

Having been setup in 2003, Zymo Marketing & Public Relations Ltd have registered office in Sheffield, Yorkshire. Currently we aren't aware of the number of employees at the Zymo Marketing & Public Relations Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COFFEY, Patrick John Daniel 30 August 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 11 September 2018
DS01 - Striking off application by a company 03 September 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 30 June 2017
AA01 - Change of accounting reference date 23 December 2016
CS01 - N/A 22 September 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 10 November 2014
AD01 - Change of registered office address 07 November 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 28 September 2011
AR01 - Annual Return 01 February 2011
DISS40 - Notice of striking-off action discontinued 12 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AA - Annual Accounts 05 January 2011
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 05 October 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 22 September 2008
AA - Annual Accounts 11 January 2008
363s - Annual Return 25 September 2007
395 - Particulars of a mortgage or charge 29 March 2007
AA - Annual Accounts 19 October 2006
363s - Annual Return 03 October 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 19 September 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 31 August 2004
225 - Change of Accounting Reference Date 23 March 2004
288a - Notice of appointment of directors or secretaries 20 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
NEWINC - New incorporation documents 30 July 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.