ZINC 100 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameZINC 100 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05868616
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ZINC 100 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ZINC 100 LIMITED located?

    Registered Office Address
    Kings House
    Royal Court
    SK11 7AE Macclesfield
    Brook Street
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ZINC 100 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ZINC MEDIA GROUP LIMITEDNov 26, 2015Nov 26, 2015
    INDEX MEDIA LIMITEDFeb 08, 2011Feb 08, 2011
    TEN ALPS DFD LIMITEDNov 22, 2007Nov 22, 2007
    TEN ALPS WEB LIMITEDJun 21, 2007Jun 21, 2007
    MCMILLAN-SCOTT EVENTS LIMITEDJul 06, 2006Jul 06, 2006

    What are the latest accounts for ZINC 100 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for ZINC 100 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Jun 30, 2016

    2 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 14, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 01, 2016

    RES15

    Confirmation statement made on Jul 06, 2016 with updates

    5 pagesCS01

    Registered office address changed from Trelawney House Chestergate Macclesfield Cheshire SK11 6DW to Kings House Royal Court Macclesfield Brook Street SK11 7AE on Apr 07, 2016

    1 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2015

    2 pagesAA

    Termination of appointment of Nitil Patel as a director on Feb 26, 2016

    1 pagesTM01

    Appointment of Mr David James Galan as a director on Jan 04, 2016

    2 pagesAP01

    Appointment of Mr David James Galan as a secretary on Feb 26, 2016

    2 pagesAP03

    Termination of appointment of Nitil Patel as a secretary on Feb 26, 2016

    1 pagesTM02

    Certificate of change of name

    Company name changed index media LIMITED\certificate issued on 26/11/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 26, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 25, 2015

    RES15

    Annual return made up to Jul 06, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2015

    Statement of capital on Aug 04, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    2 pagesAA

    Previous accounting period extended from Mar 31, 2014 to Jun 30, 2014

    1 pagesAA01

    Annual return made up to Jul 06, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 07, 2014

    Statement of capital on Jul 07, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    2 pagesAA

    Annual return made up to Jul 06, 2013 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Nitil Patel as a director

    1 pagesTM01

    Appointment of Mr Nitil Patel as a director

    2 pagesAP01

    Appointment of Nitil Patel as a director

    2 pagesAP01

    Termination of appointment of Derek Morren as a director

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Jul 06, 2012 with full list of shareholders

    3 pagesAR01

    Who are the officers of ZINC 100 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALAN, David James
    Royal Court
    SK11 7AE Macclesfield
    Kings House
    Brook Street
    England
    Secretary
    Royal Court
    SK11 7AE Macclesfield
    Kings House
    Brook Street
    England
    205540310001
    GALAN, David James
    Royal Court
    SK11 7AE Macclesfield
    Kings House
    Brook Street
    England
    Director
    Royal Court
    SK11 7AE Macclesfield
    Kings House
    Brook Street
    England
    United KingdomBritish96736480002
    PATEL, Nitil
    Trelawney House
    Chestergate
    SK11 6DW Macclesfield
    Cheshire
    Secretary
    Trelawney House
    Chestergate
    SK11 6DW Macclesfield
    Cheshire
    British126644210001
    DUNLEAVY, Adrian James
    Trelawney House
    Chestergate
    SK11 6DW Macclesfield
    Cheshire
    Director
    Trelawney House
    Chestergate
    SK11 6DW Macclesfield
    Cheshire
    United KingdomBritish112236910001
    MORREN, Derek Alexander
    Trelawney House
    Chestergate
    SK11 6DW Macclesfield
    Cheshire
    Director
    Trelawney House
    Chestergate
    SK11 6DW Macclesfield
    Cheshire
    United KingdomBritish114001580002
    PATEL, Nitil
    Trelawney House
    Chestergate
    SK11 6DW Macclesfield
    Cheshire
    Director
    Trelawney House
    Chestergate
    SK11 6DW Macclesfield
    Cheshire
    EnglandBritish126644210001
    PATEL, Nitil
    Trelawney House
    Chestergate
    SK11 6DW Macclesfield
    Cheshire
    Director
    Trelawney House
    Chestergate
    SK11 6DW Macclesfield
    Cheshire
    EnglandBritish126644210001

    Who are the persons with significant control of ZINC 100 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ten Alps Communications Limited
    Royal Court
    SK11 7AE Macclesfield
    Kings House
    Cheshire
    England
    Apr 06, 2016
    Royal Court
    SK11 7AE Macclesfield
    Kings House
    Cheshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number03136090
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0