Zee Design Limited

DataGardener
dissolved

Zee Design Limited

08798829Private Limited With Share Capital

Brook House Winslade Park, Clyst St Mary, Exeter, EX51GD
Incorporated

02/12/2013

Company Age

12 years

Directors

1

Employees

SIC Code

74100

Risk

Company Overview

Registration, classification & business activity

Zee Design Limited (08798829) is a private limited with share capital incorporated on 02/12/2013 (12 years old) and registered in exeter, EX51GD. The company operates under SIC code 74100 - specialised design activities.

Private Limited With Share Capital
SIC: 74100
Incorporated 02/12/2013
EX51GD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

3

Shareholders

Board of Directors

1

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

49
Gazette Dissolved Liquidation
Category:Gazette
Date:25-12-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:25-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-02-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:18-02-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-02-2023
Resolution
Category:Resolution
Date:18-02-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-02-2023
Gazette Notice Compulsory
Category:Gazette
Date:17-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-11-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-11-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-04-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2017
Capital Allotment Shares
Category:Capital
Date:05-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:09-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:09-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2015
Appoint Person Director Company With Name
Category:Officers
Date:09-06-2014
Capital Allotment Shares
Category:Capital
Date:09-06-2014
Incorporation Company
Category:Incorporation
Date:02-12-2013

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/09/2022
Filing Date23/12/2021
Latest Accounts31/12/2020

Trading Addresses

Unit 2/3 Betlow Farm, Long Marston, Tring, Hertfordshire, HP234QZ
Brook House, Manor Drive, Clyst St. Mary, Exeter, EX51GDRegistered

Contact

Brook House Winslade Park, Clyst St Mary, Exeter, EX51GD