Company Information for ZIGGLA LIMITED
220 The Vale, Golders Green, London, NW11 8SR,
|
Company Registration Number
04062138
Private Limited Company
Active |
Company Name | |
---|---|
ZIGGLA LIMITED | |
Legal Registered Office | |
220 The Vale Golders Green London NW11 8SR Other companies in NW11 | |
Company Number | 04062138 | |
---|---|---|
Company ID Number | 04062138 | |
Date formed | 2000-08-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-08-29 | |
Account next due | 2024-08-28 | |
Latest return | 2023-08-19 | |
Return next due | 2024-09-02 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB832668313 |
Last Datalog update: | 2024-05-28 10:30:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BRIDGET DOHNJI |
||
HILDA MBI AYUK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIRM UP LIMITED | Director | 2010-09-16 | CURRENT | 2010-09-16 | Dissolved 2017-03-07 | |
HOTLIPS (UK) LIMITED | Director | 2004-02-18 | CURRENT | 2004-01-22 | Dissolved 2016-12-20 | |
AD-TOYS LTD | Director | 2003-10-01 | CURRENT | 2003-08-07 | Dissolved 2016-12-20 |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period shortened from 29/08/23 TO 28/08/23 | ||
CONFIRMATION STATEMENT MADE ON 19/08/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 29/08/22 | ||
Previous accounting period shortened from 30/08/22 TO 29/08/22 | ||
CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Bridget Dohnji on 2019-01-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/08/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 31/08/16 TO 30/08/16 | |
LATEST SOC | 21/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/08/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/08/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BRIDGET DOHNJI / 29/08/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363a | RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363a | RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363a | RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/09/02 FROM: 220 THE VALE LONDON NW11 8SR | |
287 | REGISTERED OFFICE CHANGED ON 04/09/02 FROM: 7 DANCASTLE COURT ARCADIA AVENUE LONDON N3 | |
363a | RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/08/01 FROM: 800 FULHAM ROAD FULHAM LONDON SW6 5SL | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/12/00 FROM: 743B FINCHLEY ROAD LONDON NW11 8DL | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.51 | 9 |
MortgagesNumMortOutstanding | 0.41 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 47290 - Other retail sale of food in specialised stores
Creditors Due After One Year | 2011-09-01 | £ 37,753 |
---|---|---|
Creditors Due Within One Year | 2011-09-01 | £ 133,544 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ZIGGLA LIMITED
Called Up Share Capital | 2011-09-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 981 |
Current Assets | 2011-09-01 | £ 35,256 |
Fixed Assets | 2011-09-01 | £ 1,345 |
Shareholder Funds | 2011-09-01 | £ 134,696 |
Stocks Inventory | 2011-09-01 | £ 34,275 |
Tangible Fixed Assets | 2011-09-01 | £ 1,345 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47290 - Other retail sale of food in specialised stores) as ZIGGLA LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |