Company NameZIGI Jewellery Limited
Company StatusDissolved
Company Number07689417
CategoryPrivate Limited Company
Incorporation Date1 July 2011(12 years, 10 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery

Director

Director NameMr John Scott Dyson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllerslie House Queen's Road
Edgerton
Huddersfield
West Yorkshire
HD2 2AG

Contact

Websitewww.zigijewellery.co.uk
Email address[email protected]
Telephone01484 665887
Telephone regionHuddersfield

Location

Registered AddressC/O Paramount Accountancy Ltd Independence House
Holly Bank Road
Huddersfield
West Yorkshire
HD3 3LX
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardLindley
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£719
Cash£17,366
Current Liabilities£38,141

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

25 November 2011Delivered on: 26 November 2011
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

16 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
26 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
25 July 2017Registered office address changed from Ellerslie House Queen's Road Edgerton Huddersfield West Yorkshire HD2 2AG to C/O Paramount Accountancy Ltd Independence House Holly Bank Road Huddersfield West Yorkshire HD3 3LX on 25 July 2017 (1 page)
25 July 2017Registered office address changed from Ellerslie House Queen's Road Edgerton Huddersfield West Yorkshire HD2 2AG to C/O Paramount Accountancy Ltd Independence House Holly Bank Road Huddersfield West Yorkshire HD3 3LX on 25 July 2017 (1 page)
12 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
12 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 110
(4 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 110
(4 pages)
4 June 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
4 June 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
9 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 110
(4 pages)
9 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 110
(4 pages)
9 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 110
(4 pages)
20 May 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
20 May 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
11 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 110
(4 pages)
11 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 110
(4 pages)
11 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 110
(4 pages)
9 June 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
9 June 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
26 February 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
30 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
27 July 2012Registered office address changed from Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS England on 27 July 2012 (1 page)
27 July 2012Current accounting period extended from 31 July 2012 to 30 November 2012 (1 page)
27 July 2012Registered office address changed from Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS England on 27 July 2012 (1 page)
27 July 2012Director's details changed for Mr John Scott Dyson on 28 September 2011 (2 pages)
27 July 2012Current accounting period extended from 31 July 2012 to 30 November 2012 (1 page)
27 July 2012Director's details changed for Mr John Scott Dyson on 28 September 2011 (2 pages)
26 November 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
26 November 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
1 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
1 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
1 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)