ZIMED LIMITED

Register to unlock more data on OkredoRegister

ZIMED LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03757030

Incorporation date

20/04/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O COOPER PARRY, 1 Colton Square, Leicester, Leicestershire LE1 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1999)
dot icon20/12/2012
Final Gazette dissolved following liquidation
dot icon20/09/2012
Return of final meeting in a creditors' voluntary winding up
dot icon24/01/2012
Statement of affairs with form 4.19
dot icon24/01/2012
Appointment of a voluntary liquidator
dot icon24/01/2012
Resolutions
dot icon13/12/2011
Registered office address changed from Unit 3 Trilogy Park Concorde Way Segensworth Fareham Hampshire PO15 5RL United Kingdom on 2011-12-14
dot icon07/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon16/10/2011
Registered office address changed from Unit 3 Trilogy Park Concorde Way Segensworth Fareham Hampshire PO15 5RL United Kingdom on 2011-10-17
dot icon16/10/2011
Registered office address changed from C/O Cooper Parry 1 Colton Square Colton Square Leicester LE1 1QH United Kingdom on 2011-10-17
dot icon05/10/2011
Termination of appointment of Clive Peter Gunther as a director on 2011-09-28
dot icon04/10/2011
Total exemption small company accounts made up to 2009-09-30
dot icon14/07/2011
Registered office address changed from Unit 3 Trilogy Park Concorde Way Segensworth, Fareham Hampshire PO15 5RL United Kingdom on 2011-07-15
dot icon28/06/2011
Particulars of a mortgage or charge / charge no: 5
dot icon20/04/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon26/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/01/2011
Registered office address changed from 42 Ffordd William Morgan St Asaph Business Park St Asaph Denbighshire LL17 0JG on 2011-01-11
dot icon09/01/2011
Appointment of Mr. Clive Peter Gunther as a director
dot icon09/01/2011
Appointment of Mr Barry Duncan Todd as a director
dot icon09/01/2011
Previous accounting period extended from 2010-09-30 to 2010-11-30
dot icon09/01/2011
Termination of appointment of Rajan Uppal as a director
dot icon09/01/2011
Termination of appointment of Steven Stocks as a director
dot icon09/01/2011
Termination of appointment of George Gallagher as a director
dot icon09/01/2011
Termination of appointment of Rajan Uppal as a secretary
dot icon09/01/2011
Appointment of Mr Barry Duncan Todd as a secretary
dot icon20/07/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon02/12/2009
Total exemption small company accounts made up to 2008-09-30
dot icon20/10/2009
Registered office address changed from Unit 34 Llys Edmund Prys St Asaph Business Park St Asaph Denbighshire LL17 0JA on 2009-10-21
dot icon25/08/2009
Full accounts made up to 2007-09-30
dot icon12/07/2009
Return made up to 21/04/09; full list of members
dot icon08/10/2008
Particulars of a mortgage or charge / charge no: 4
dot icon26/08/2008
Return made up to 21/04/08; full list of members
dot icon26/08/2008
Location of debenture register
dot icon26/08/2008
Registered office changed on 27/08/2008 from, unit 34 llys edmund prys, st asaph business park, st asaph, denbighshire, LL17 0JA
dot icon26/08/2008
Location of register of members
dot icon14/04/2008
Registered office changed on 15/04/2008 from, unit 4, st asaph business park, st asaph denbighshire, north wales, LL17 0LJ
dot icon06/04/2008
Auditor's resignation
dot icon07/10/2007
Full accounts made up to 2006-12-31
dot icon01/10/2007
Registered office changed on 02/10/07 from: c/o zimed (kent) LIMITED, building 130 abbott drive, kent science park sittingbourne, kent ME9 8AZ
dot icon20/09/2007
Accounting reference date shortened from 31/12/07 to 30/09/07
dot icon20/09/2007
New secretary appointed;new director appointed
dot icon20/09/2007
New director appointed
dot icon20/09/2007
Director resigned
dot icon20/09/2007
Director resigned
dot icon20/09/2007
Director resigned
dot icon20/09/2007
Secretary resigned
dot icon19/09/2007
Particulars of mortgage/charge
dot icon02/08/2007
Declaration of satisfaction of mortgage/charge
dot icon17/05/2007
Accounting reference date shortened from 31/05/07 to 31/12/06
dot icon13/05/2007
Return made up to 21/04/07; full list of members
dot icon13/05/2007
Location of debenture register
dot icon13/05/2007
Location of register of members
dot icon10/05/2007
Secretary resigned
dot icon18/04/2007
Certificate of change of name
dot icon07/01/2007
Accounting reference date extended from 31/12/06 to 31/05/07
dot icon27/12/2006
Director resigned
dot icon27/12/2006
Registered office changed on 28/12/06 from: unit 4 st asaph business park, st asaph, denbighshire LL17 0LJ
dot icon27/12/2006
New secretary appointed
dot icon30/11/2006
Certificate of change of name
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon04/09/2006
New director appointed
dot icon26/07/2006
New director appointed
dot icon26/07/2006
New director appointed
dot icon30/05/2006
Return made up to 21/04/06; full list of members
dot icon04/08/2005
Full accounts made up to 2004-12-31
dot icon25/05/2005
Return made up to 21/04/05; full list of members
dot icon25/05/2005
Secretary resigned
dot icon15/08/2004
Full accounts made up to 2003-12-31
dot icon19/05/2004
Return made up to 21/04/04; full list of members
dot icon19/05/2004
Registered office changed on 20/05/04
dot icon19/05/2004
New secretary appointed
dot icon19/05/2004
Secretary's particulars changed;director's particulars changed
dot icon05/11/2003
Full accounts made up to 2002-12-31
dot icon06/08/2003
Location of debenture register
dot icon06/08/2003
Location of register of members
dot icon06/08/2003
Return made up to 19/05/03; full list of members
dot icon15/07/2003
Director resigned
dot icon13/10/2002
Full accounts made up to 2001-12-31
dot icon13/10/2002
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon02/07/2002
Return made up to 19/05/02; full list of members
dot icon04/03/2002
Declaration of satisfaction of mortgage/charge
dot icon19/02/2002
Return made up to 21/04/01; full list of members
dot icon10/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon12/11/2001
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon06/11/2001
New secretary appointed
dot icon01/05/2001
Ad 02/04/01-02/04/01 £ si 150@1=150 £ ic 850/1000
dot icon01/05/2001
Ad 01/04/01-01/04/01 £ si 848@1=848 £ ic 2/850
dot icon05/04/2001
Secretary resigned
dot icon20/03/2001
Accounts made up to 2000-04-30
dot icon03/07/2000
Return made up to 21/04/00; full list of members
dot icon03/07/2000
Secretary resigned
dot icon03/07/2000
Registered office changed on 04/07/00
dot icon29/06/2000
Particulars of mortgage/charge
dot icon13/02/2000
New director appointed
dot icon16/01/2000
New secretary appointed
dot icon12/01/2000
Particulars of mortgage/charge
dot icon20/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leyland, Peter Anthony
Director
15/06/2006 - 02/09/2007
19
Owen, Richard Rhys
Director
08/12/1999 - 23/02/2003
8
HL SECRETARIES LIMITED
Corporate Secretary
31/03/2004 - 27/12/2006
89
Gallagher, George
Director
20/04/1999 - 29/11/2010
24
Stocks, Steven
Director
02/09/2007 - 29/11/2010
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ZIMED LIMITED

ZIMED LIMITED is an(a) Dissolved company incorporated on 20/04/1999 with the registered office located at C/O COOPER PARRY, 1 Colton Square, Leicester, Leicestershire LE1 1QH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ZIMED LIMITED?

toggle

ZIMED LIMITED is currently Dissolved. It was registered on 20/04/1999 and dissolved on 20/12/2012.

Where is ZIMED LIMITED located?

toggle

ZIMED LIMITED is registered at C/O COOPER PARRY, 1 Colton Square, Leicester, Leicestershire LE1 1QH.

What does ZIMED LIMITED do?

toggle

ZIMED LIMITED operates in the Retail sale of medical and orthopaedic goods (52.32 - SIC 2003) sector.

What is the latest filing for ZIMED LIMITED?

toggle

The latest filing was on 20/12/2012: Final Gazette dissolved following liquidation.