ZOOM NURSERIES LIMITED

Register to unlock more data on OkredoRegister

ZOOM NURSERIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04434681

Incorporation date

09/05/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Pioneer House, 7 Rushmills, Northampton NN4 7YBCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2002)
dot icon16/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon12/12/2023
Voluntary strike-off action has been suspended
dot icon31/10/2023
First Gazette notice for voluntary strike-off
dot icon19/10/2023
Application to strike the company off the register
dot icon17/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon17/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon17/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon17/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon04/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon21/02/2023
Registered office address changed from 2 Crown Way Rushden NN10 6BS England to Pioneer House 7 Rushmills Northampton NN4 7YB on 2023-02-21
dot icon12/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon12/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon12/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon12/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon24/08/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon24/08/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon27/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon27/05/2022
Appointment of Mr John Francis Butler as a director on 2022-05-02
dot icon27/05/2022
Termination of appointment of Gary Ryan Fee as a director on 2022-04-29
dot icon14/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon14/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon23/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon23/08/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon20/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon08/02/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon08/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon04/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon04/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon21/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon27/04/2020
Appointment of Mrs Rosamund Margaret Marshall as a director on 2020-04-16
dot icon25/04/2020
Appointment of Mr John Guy Casagrande as a director on 2020-04-16
dot icon25/04/2020
Appointment of Mr Gary Ryan Fee as a director on 2020-04-16
dot icon25/04/2020
Termination of appointment of Stephen Dreier as a director on 2020-04-13
dot icon25/04/2020
Termination of appointment of James Walter Tugendhat as a director on 2020-04-13
dot icon10/07/2019
Accounts for a small company made up to 2018-12-31
dot icon10/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon17/01/2019
Previous accounting period shortened from 2019-04-15 to 2018-12-31
dot icon14/01/2019
Total exemption full accounts made up to 2018-04-15
dot icon26/09/2018
Previous accounting period shortened from 2018-04-16 to 2018-04-15
dot icon04/06/2018
Previous accounting period shortened from 2018-05-31 to 2018-04-16
dot icon09/05/2018
Confirmation statement made on 2018-05-09 with updates
dot icon19/04/2018
Appointment of Stephen Kramer as a secretary on 2018-04-16
dot icon17/04/2018
Appointment of Stephen Dreier as a director on 2018-04-16
dot icon17/04/2018
Appointment of Elizabeth Boland as a director on 2018-04-16
dot icon17/04/2018
Notification of Bhfs Two Limited as a person with significant control on 2018-04-16
dot icon17/04/2018
Withdrawal of a person with significant control statement on 2018-04-17
dot icon17/04/2018
Registered office address changed from 5 Lionel Road Eltham London SE9 6DQ to 2 Crown Way Rushden NN10 6BS on 2018-04-17
dot icon17/04/2018
Appointment of Mr James Walter Tugendhat as a director on 2018-04-16
dot icon17/04/2018
Termination of appointment of Sophie Hubble as a secretary on 2018-04-16
dot icon17/04/2018
Termination of appointment of Bella Landen as a director on 2018-04-16
dot icon17/04/2018
Termination of appointment of Sophie Hubble as a director on 2018-04-16
dot icon02/03/2018
Satisfaction of charge 1 in full
dot icon09/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon17/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon01/02/2017
Total exemption full accounts made up to 2016-05-31
dot icon02/06/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon29/02/2016
Total exemption full accounts made up to 2015-05-31
dot icon22/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon26/02/2015
Total exemption full accounts made up to 2014-05-31
dot icon03/06/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon28/02/2014
Total exemption full accounts made up to 2013-05-31
dot icon26/06/2013
Director's details changed for Ms Sophie Hubble on 2013-06-01
dot icon21/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon21/05/2013
Director's details changed for Mrs Bella Landen on 2013-05-09
dot icon01/03/2013
Total exemption full accounts made up to 2012-05-31
dot icon30/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon30/05/2012
Director's details changed for Mrs Bella Landen on 2012-05-09
dot icon02/03/2012
Total exemption full accounts made up to 2011-05-31
dot icon20/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon01/03/2011
Total exemption full accounts made up to 2010-05-31
dot icon28/05/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon28/05/2010
Director's details changed for Bella Landen on 2010-05-09
dot icon28/05/2010
Director's details changed for Sophie Hubble on 2010-05-09
dot icon28/05/2010
Secretary's details changed for Sophie Hubble on 2010-05-09
dot icon20/11/2009
Total exemption full accounts made up to 2009-05-31
dot icon12/05/2009
Return made up to 09/05/09; full list of members
dot icon03/04/2009
Total exemption full accounts made up to 2008-05-31
dot icon21/05/2008
Return made up to 09/05/08; full list of members
dot icon31/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon23/08/2007
Return made up to 09/05/07; full list of members
dot icon01/04/2007
Total exemption full accounts made up to 2006-05-31
dot icon25/10/2006
Registered office changed on 25/10/06 from: 3 peachum road blackheath london SE3 7PJ
dot icon16/06/2006
Return made up to 09/05/06; full list of members
dot icon28/03/2006
Total exemption full accounts made up to 2005-05-31
dot icon06/07/2005
Return made up to 09/05/05; full list of members
dot icon31/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon26/05/2004
Return made up to 09/05/04; full list of members
dot icon02/04/2004
Particulars of mortgage/charge
dot icon01/03/2004
Total exemption full accounts made up to 2003-05-31
dot icon23/07/2003
Return made up to 09/05/03; full list of members
dot icon19/06/2002
Ad 09/05/02-28/05/02 £ si 2@1=2 £ ic 1/3
dot icon14/05/2002
New director appointed
dot icon14/05/2002
New secretary appointed;new director appointed
dot icon09/05/2002
Secretary resigned
dot icon09/05/2002
Director resigned
dot icon09/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Landen, Bella
Director
08/05/2002 - 15/04/2018
9
Hubble, Sophie
Director
08/05/2002 - 15/04/2018
9
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/05/2002 - 08/05/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
08/05/2002 - 08/05/2002
43699
Boland, Elizabeth
Director
15/04/2018 - Present
117

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

800
BARNSGATE MANOR VINEYARD LTDWhite Maund, 44-46 Old Steine, Brighton, East Sussex BN1 1NH
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

05590415

Reg. date:

12/10/2005

Turnover:

-

No. of employees:

41
STARKEY'S FRUIT LIMITEDNorwood Park, Southwell, Nottinghamshire NG25 0PF
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02882747

Reg. date:

21/12/1993

Turnover:

-

No. of employees:

42
GREENFINGERS GROUND FORCE LIMITEDSt George's Court, Winnington Avenue, Northwich, Cheshire CW8 4EE
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

04173059

Reg. date:

06/03/2001

Turnover:

-

No. of employees:

46
LONDON MINING LIMITED20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Other mining and quarrying n.e.c.

Comp. code:

13075721

Reg. date:

10/12/2020

Turnover:

-

No. of employees:

49
STONE SUPPLIES HOLDINGS LIMITEDC/O Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AG
Dissolved

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

02446483

Reg. date:

24/11/1989

Turnover:

-

No. of employees:

44

Description

copy info iconCopy

About ZOOM NURSERIES LIMITED

ZOOM NURSERIES LIMITED is an(a) Dissolved company incorporated on 09/05/2002 with the registered office located at Pioneer House, 7 Rushmills, Northampton NN4 7YB. There are currently 5 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 ZOOM NURSERIES LIMITED?

toggle

ZOOM NURSERIES LIMITED is currently Dissolved. It was registered on 09/05/2002 and dissolved on 16/01/2024.

Where is ZOOM NURSERIES LIMITED located?

toggle

ZOOM NURSERIES LIMITED is registered at Pioneer House, 7 Rushmills, Northampton NN4 7YB.

What does ZOOM NURSERIES LIMITED do?

toggle

ZOOM NURSERIES LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for ZOOM NURSERIES LIMITED?

toggle

The latest filing was on 16/01/2024: Final Gazette dissolved via voluntary strike-off.