Company NameZEEP Bars And Events Limited
Company StatusDissolved
Company Number08380413
CategoryPrivate Limited Company
Incorporation Date29 January 2013(11 years, 2 months ago)
Dissolution Date16 April 2019 (5 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Angus Gordon Smellie
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressC/O My Tax Point 12 Nicholas Street
Chester
CH1 2NX
Wales
Secretary NameMr Angus Gordon Smellie
StatusClosed
Appointed29 January 2013(same day as company formation)
RoleCompany Director
Correspondence AddressC/O My Tax Point 12 Nicholas Street
Chester
CH1 2NX
Wales

Location

Registered AddressC/O My Tax Point
12 Nicholas Street
Chester
CH1 2NX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth£7,696
Cash£42
Current Liabilities£7,835

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
21 January 2019Application to strike the company off the register (4 pages)
8 August 2018Registered office address changed from Friars Court, 43 White Friars Chester CH1 1NZ to C/O My Tax Point 12 Nicholas Street Chester CH1 2NX on 8 August 2018 (1 page)
2 March 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 February 2015Director's details changed for Mr Angus Gordon Smellie on 1 July 2014 (2 pages)
12 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(3 pages)
12 February 2015Director's details changed for Mr Angus Gordon Smellie on 1 July 2014 (2 pages)
12 February 2015Director's details changed for Mr Angus Gordon Smellie on 1 July 2014 (2 pages)
12 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(3 pages)
12 February 2015Secretary's details changed for Mr Angus Gordon Smellie on 1 July 2014 (1 page)
12 February 2015Secretary's details changed for Mr Angus Gordon Smellie on 1 July 2014 (1 page)
3 November 2014Registered office address changed from C/O Mclintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to Friars Court, 43 White Friars Chester CH1 1NZ on 3 November 2014 (1 page)
3 November 2014Registered office address changed from C/O Mclintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to Friars Court, 43 White Friars Chester CH1 1NZ on 3 November 2014 (1 page)
3 November 2014Registered office address changed from C/O Mclintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to Friars Court, 43 White Friars Chester CH1 1NZ on 3 November 2014 (1 page)
13 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
27 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
7 February 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
7 February 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
29 January 2013Incorporation (23 pages)
29 January 2013Incorporation (23 pages)