ZION HERITAGE LIMITED
Status | DISSOLVED |
Company No. | 06292575 |
Category | Private Limited Company |
Incorporated | 26 Jun 2007 |
Age | 17 years, 10 days |
Jurisdiction | England Wales |
Dissolution | 10 Feb 2015 |
Years | 9 years, 4 months, 24 days |
SUMMARY
ZION HERITAGE LIMITED is an dissolved private limited company with number 06292575. It was incorporated 17 years, 10 days ago, on 26 June 2007 and it was dissolved 9 years, 4 months, 24 days ago, on 10 February 2015. The company address is 342b Moston Lane, Manchester, M40 8JS.
Company Fillings
Gazette dissolved voluntary
Date: 10 Feb 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Oct 2014
Category: Dissolution
Type: DS01
Documents
Accounts with made up date
Date: 01 Aug 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Termination director company with name termination date
Date: 01 Aug 2014
Action Date: 18 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ayokunle Ebenezer Alade
Termination date: 2014-07-18
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2014
Action Date: 01 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-01
Old address: 66 Longford Street Manchester Lancashire M18 8GQ
New address: 342B Moston Lane Manchester M40 8JS
Documents
Termination director company with name termination date
Date: 31 Jul 2014
Action Date: 18 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cyriacus Ngozi Ekwueme
Termination date: 2014-07-18
Documents
Liquidation receiver cease to act receiver
Date: 24 Sep 2013
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Annual return company with made up date
Date: 09 Aug 2013
Action Date: 26 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-26
Documents
Liquidation receiver appointment of receiver
Date: 07 Aug 2013
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Accounts with made up date
Date: 29 Jul 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date
Date: 28 Aug 2012
Action Date: 26 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-26
Documents
Accounts with made up date
Date: 13 Jul 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Accounts with made up date
Date: 21 Jul 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2011
Action Date: 26 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-26
Documents
Accounts with made up date
Date: 19 May 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2010
Action Date: 26 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-26
Documents
Accounts with made up date
Date: 07 May 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 19 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/09; full list of members
Documents
Legacy
Date: 03 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / ayokunle alade / 31/07/2009
Documents
Accounts with accounts type total exemption full
Date: 14 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Resolution
Date: 06 Apr 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed edward olakunle adebanjo
Documents
Legacy
Date: 06 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed cyriacus ngozi ekwueme
Documents
Legacy
Date: 24 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director edward adebanjo
Documents
Legacy
Date: 24 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director cyriacus ekwueme
Documents
Legacy
Date: 31 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 31/12/07 from: 4 longford street abbeyhey, manchester lancashire M18 8GQ
Documents
Legacy
Date: 25 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Resolution
Date: 21 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Jul 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Some Companies
68 SOUTH ROAD,MORECAMBE,LA4 6JP
Number: | 05441612 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARRINGTONS,BRADFORD,BD1 4AB
Number: | 11595199 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PUNCH BOWL,CONSETT,DH8 9NL
Number: | 03292939 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
205 LEY STREET,ILFORD,IG1 4BL
Number: | 10159730 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 LAWKHOLME LANE IND EST,KEIGHLEY,BD21 3JX
Number: | 08266466 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11837236 |
Status: | ACTIVE |
Category: | Private Limited Company |