Company NameZikes Limited
Company StatusDissolved
Company Number08200369
CategoryPrivate Limited Company
Incorporation Date4 September 2012(11 years, 7 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ian Forde-Smith
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2012(same day as company formation)
RoleProject Director
Country of ResidenceEngland
Correspondence AddressThe Office Ffordd Pentre Bach
Nercwys
Mold
Clwyd
CH7 4EG
Wales
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2012(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressThe Office Ffordd Pentre Bach
Nercwys
Mold
Clwyd
CH7 4EG
Wales
ConstituencyDelyn
ParishNercwys
WardGwernymynydd
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£1,324
Cash£7,167
Current Liabilities£5,834

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016Application to strike the company off the register (3 pages)
28 June 2016Application to strike the company off the register (3 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
4 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
4 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
4 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(3 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(3 pages)
4 September 2014Registered office address changed from The Office Ffordd Pentre Bach Nercwys Mold Flintshire CH7 4EG United Kingdom to The Office Ffordd Pentre Bach Nercwys Mold Clwyd CH7 4EG on 4 September 2014 (1 page)
4 September 2014Registered office address changed from The Office Ffordd Pentre Bach Nercwys Mold Flintshire CH7 4EG United Kingdom to The Office Ffordd Pentre Bach Nercwys Mold Clwyd CH7 4EG on 4 September 2014 (1 page)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(3 pages)
4 September 2014Registered office address changed from The Office Ffordd Pentre Bach Nercwys Mold Flintshire CH7 4EG United Kingdom to The Office Ffordd Pentre Bach Nercwys Mold Clwyd CH7 4EG on 4 September 2014 (1 page)
11 December 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
11 December 2013Registered office address changed from Plas Aros Ffordd Pentre Bach, Nercwys, Nr Mold, Flintshire, CH7 4EG United Kingdom on 11 December 2013 (1 page)
11 December 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
11 December 2013Registered office address changed from Plas Aros Ffordd Pentre Bach, Nercwys, Nr Mold, Flintshire, CH7 4EG United Kingdom on 11 December 2013 (1 page)
4 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(3 pages)
4 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(3 pages)
4 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(3 pages)
26 March 2013Current accounting period shortened from 30 September 2013 to 31 August 2013 (1 page)
26 March 2013Current accounting period shortened from 30 September 2013 to 31 August 2013 (1 page)
4 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 September 2012Appointment of Mr Ian Forde-Smith as a director (2 pages)
4 September 2012Termination of appointment of Ela Shah as a director (1 page)
4 September 2012Appointment of Mr Ian Forde-Smith as a director (2 pages)
4 September 2012Termination of appointment of Ela Shah as a director (1 page)
4 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)