ZODIAC DESIGNS LIMITED

Register to unlock more data on OkredoRegister

ZODIAC DESIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02821375

Incorporation date

24/05/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

14 Derby Road, Stapleford, Nottingham NG9 7AACopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1993)
dot icon30/04/2018
Final Gazette dissolved following liquidation
dot icon31/01/2018
Notice of move from Administration to Dissolution
dot icon18/09/2017
Administrator's progress report
dot icon08/02/2017
Administrator's progress report to 2017-01-20
dot icon08/02/2017
Notice of extension of period of Administration
dot icon24/09/2016
Administrator's progress report to 2016-08-14
dot icon08/08/2016
Satisfaction of charge 1 in full
dot icon26/06/2016
Statement of affairs with form 2.14B
dot icon03/05/2016
Notice of deemed approval of proposals
dot icon17/04/2016
Statement of administrator's proposal
dot icon29/02/2016
Registered office address changed from Unit 42 Godiva Trading Estate Cross Road Coventry CV6 5GS to 14 Derby Road Stapleford Nottingham NG9 7AA on 2016-03-01
dot icon24/02/2016
Appointment of an administrator
dot icon05/01/2016
Director's details changed for Miss Lynn Menzies on 2016-01-05
dot icon19/07/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon16/04/2015
Total exemption small company accounts made up to 2014-05-31
dot icon14/07/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon27/04/2014
Satisfaction of charge 4 in full
dot icon20/03/2014
Amended accounts made up to 2013-05-31
dot icon12/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon27/05/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon24/05/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon25/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/04/2012
Particulars of a mortgage or charge / charge no: 5
dot icon19/03/2012
Particulars of a mortgage or charge / charge no: 4
dot icon22/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon30/05/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon27/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon30/06/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon30/06/2010
Director's details changed for Surjit Kaur Dosangh on 2010-05-25
dot icon27/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon25/05/2009
Return made up to 25/05/09; full list of members
dot icon24/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon13/07/2008
Return made up to 25/05/08; no change of members
dot icon29/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon18/07/2007
Return made up to 25/05/07; full list of members
dot icon31/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon14/06/2006
Return made up to 25/05/06; full list of members
dot icon29/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon03/07/2005
Return made up to 25/05/05; full list of members
dot icon28/12/2004
Total exemption small company accounts made up to 2004-05-31
dot icon12/08/2004
Return made up to 25/05/04; full list of members
dot icon03/06/2004
Particulars of mortgage/charge
dot icon08/03/2004
Accounts for a small company made up to 2003-05-31
dot icon27/08/2003
Auditor's resignation
dot icon06/06/2003
Return made up to 25/05/03; full list of members
dot icon16/03/2003
Accounts for a small company made up to 2002-05-31
dot icon30/06/2002
Return made up to 25/05/02; full list of members
dot icon24/03/2002
Accounts for a small company made up to 2001-05-31
dot icon03/06/2001
Return made up to 25/05/01; full list of members
dot icon04/03/2001
Accounts for a small company made up to 2000-05-31
dot icon27/06/2000
Return made up to 25/05/00; full list of members
dot icon24/01/2000
Accounts for a small company made up to 1999-05-31
dot icon05/06/1999
Return made up to 25/05/99; full list of members
dot icon18/11/1998
Accounts for a small company made up to 1998-05-31
dot icon16/08/1998
Secretary's particulars changed;director's particulars changed
dot icon07/06/1998
Return made up to 25/05/98; no change of members
dot icon05/03/1998
Accounts for a small company made up to 1997-05-31
dot icon15/06/1997
Return made up to 25/05/97; no change of members
dot icon28/11/1996
Particulars of mortgage/charge
dot icon22/09/1996
New secretary appointed
dot icon22/09/1996
Secretary resigned;director resigned
dot icon28/08/1996
Accounts for a small company made up to 1996-05-31
dot icon25/06/1996
Return made up to 25/05/96; full list of members
dot icon30/03/1996
New director appointed
dot icon10/03/1996
Ad 26/02/96--------- £ si 98@1=98 £ ic 2/100
dot icon13/08/1995
Accounts for a small company made up to 1995-05-31
dot icon06/06/1995
Return made up to 25/05/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Particulars of mortgage/charge
dot icon13/09/1994
Accounts for a small company made up to 1994-05-31
dot icon11/08/1994
Return made up to 25/05/94; full list of members
dot icon04/04/1994
Registered office changed on 05/04/94 from: 171, longford road, longford, coventry. CV6 6EE
dot icon18/11/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon18/11/1993
Secretary resigned;director resigned;new director appointed
dot icon20/06/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon20/06/1993
Director resigned;new director appointed
dot icon09/06/1993
Ad 03/06/93--------- £ si 2@1=2 £ ic 2/4
dot icon09/06/1993
Director resigned
dot icon09/06/1993
Secretary resigned
dot icon09/06/1993
Resolutions
dot icon09/06/1993
Registered office changed on 10/06/93 from: somerset house temple street birmingham west midlands B2 5DN
dot icon24/05/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2014
dot iconLast change occurred
30/05/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2014
dot iconNext account date
30/05/2015
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewer, Suzanne
Nominee Secretary
25/05/1993 - 03/06/1993
3083
Bans, Charanjit Kaur
Director
03/06/1993 - 30/09/1993
-
Dosangh, Surjit Kaur
Director
26/03/1996 - Present
-
Kumari, Anurita
Director
01/10/1993 - 20/08/1996
1
Bains, Sarabjit
Director
03/06/1993 - 30/09/1993
-

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 ZODIAC DESIGNS LIMITED

ZODIAC DESIGNS LIMITED is an(a) Dissolved company incorporated on 24/05/1993 with the registered office located at 14 Derby Road, Stapleford, Nottingham NG9 7AA. There are currently 3 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 ZODIAC DESIGNS LIMITED?

toggle

ZODIAC DESIGNS LIMITED is currently Dissolved. It was registered on 24/05/1993 and dissolved on 30/04/2018.

Where is ZODIAC DESIGNS LIMITED located?

toggle

ZODIAC DESIGNS LIMITED is registered at 14 Derby Road, Stapleford, Nottingham NG9 7AA.

What does ZODIAC DESIGNS LIMITED do?

toggle

ZODIAC DESIGNS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for ZODIAC DESIGNS LIMITED?

toggle

The latest filing was on 30/04/2018: Final Gazette dissolved following liquidation.