Company NameZivana Skins (UK) Limited
Company StatusDissolved
Company Number06711286
CategoryPrivate Limited Company
Incorporation Date30 September 2008(15 years, 6 months ago)
Dissolution Date29 November 2016 (7 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gil Font Puig
Date of BirthJanuary 1974 (Born 50 years ago)
NationalitySpanish
StatusClosed
Appointed02 July 2014(5 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 29 November 2016)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity House Thurston Road
Northallerton
North Yorkshire
DL6 2NA
Director NameMr Huseyin Ozkanli
Date of BirthMay 1964 (Born 59 years ago)
NationalityTurkish
StatusResigned
Appointed30 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Meadow Lane
Northallerton
North Yorkshire
DL8 1QX
Director NamePriska Zivana
Date of BirthMarch 1964 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed04 November 2008(1 month after company formation)
Appointment Duration5 years, 8 months (resigned 02 July 2014)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressRoute Du Borgeau 26
Vulliens
A085
Switzerland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 September 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressTrinity House
Thurston Road
Northallerton
North Yorkshire
DL6 2NA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£74,643
Cash£11,420
Current Liabilities£309,667

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016Application to strike the company off the register (3 pages)
6 September 2016Application to strike the company off the register (3 pages)
20 July 2016Full accounts made up to 31 December 2015 (10 pages)
20 July 2016Full accounts made up to 31 December 2015 (10 pages)
12 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(3 pages)
12 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(3 pages)
29 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
29 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
1 October 2014Registered office address changed from 158 Bradford Road Wakefield West Yorkshire WF1 2AS to Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA on 1 October 2014 (1 page)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
1 October 2014Registered office address changed from 158 Bradford Road Wakefield West Yorkshire WF1 2AS to Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA on 1 October 2014 (1 page)
1 October 2014Director's details changed for Mr Gil Font Puig on 1 September 2014 (2 pages)
1 October 2014Director's details changed for Mr Gil Font Puig on 1 September 2014 (2 pages)
1 October 2014Director's details changed for Mr Gil Font Puig on 1 September 2014 (2 pages)
1 October 2014Registered office address changed from 158 Bradford Road Wakefield West Yorkshire WF1 2AS to Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA on 1 October 2014 (1 page)
29 September 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
29 September 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
25 July 2014Termination of appointment of Priska Zivana as a director on 2 July 2014 (2 pages)
25 July 2014Appointment of Mr Gil Font Puig as a director on 2 July 2014 (2 pages)
25 July 2014Registered office address changed from Busby Stoop Farm Skipton on Swale Sandhutton Thirsk North Yorkshire YO7 4EJ to 158 Bradford Road Wakefield West Yorkshire WF1 2AS on 25 July 2014 (2 pages)
25 July 2014Appointment of Mr Gil Font Puig as a director on 2 July 2014 (2 pages)
25 July 2014Termination of appointment of Priska Zivana as a director on 2 July 2014 (2 pages)
25 July 2014Registered office address changed from Busby Stoop Farm Skipton on Swale Sandhutton Thirsk North Yorkshire YO7 4EJ to 158 Bradford Road Wakefield West Yorkshire WF1 2AS on 25 July 2014 (2 pages)
25 July 2014Termination of appointment of Priska Zivana as a director on 2 July 2014 (2 pages)
25 July 2014Appointment of Mr Gil Font Puig as a director on 2 July 2014 (2 pages)
10 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
10 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
16 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(3 pages)
16 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(3 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
3 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
3 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 January 2011Termination of appointment of Huseyin Ozkanli as a director (2 pages)
5 January 2011Termination of appointment of Huseyin Ozkanli as a director (2 pages)
4 October 2010Director's details changed for Priska Zivana on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Huseyin Ozkanli on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Huseyin Ozkanli on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Priska Zivana on 30 September 2010 (2 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 March 2010Registered office address changed from 55 Meadow Lane Northallerton North Yorkshire DL6 1QX on 30 March 2010 (1 page)
30 March 2010Registered office address changed from 55 Meadow Lane Northallerton North Yorkshire DL6 1QX on 30 March 2010 (1 page)
10 November 2009Registered office address changed from 59 Meadow Lane Northallerton North Yorkshire DL8 1QX on 10 November 2009 (2 pages)
10 November 2009Registered office address changed from 59 Meadow Lane Northallerton North Yorkshire DL8 1QX on 10 November 2009 (2 pages)
5 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
5 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
10 November 2008Director appointed priska zivana (1 page)
10 November 2008Director appointed priska zivana (1 page)
10 November 2008Ad 04/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 November 2008Ad 04/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 November 2008Director's change of particulars / huseyin ozkanli / 30/09/2008 (1 page)
4 November 2008Director's change of particulars / huseyin ozkanli / 30/09/2008 (1 page)
9 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
9 October 2008Director appointed huseyin ozkanli (2 pages)
9 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
9 October 2008Appointment terminated director company directors LIMITED (1 page)
9 October 2008Director appointed huseyin ozkanli (2 pages)
9 October 2008Appointment terminated director company directors LIMITED (1 page)
30 September 2008Incorporation (16 pages)
30 September 2008Incorporation (16 pages)