Company NameZiglam And Brook Limited
Company StatusDissolved
Company Number05188111
CategoryPrivate Limited Company
Incorporation Date23 July 2004(19 years, 9 months ago)
Dissolution Date6 August 2019 (4 years, 9 months ago)
Previous NameDeadgood (UK) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Daniel Ziglam
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Tru Knit House
9 - 11 Carliol Square
Newcastle Upon Tyne
NE1 6UF
Director NameMr Elliot Brook
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Grasmere Road Grasmere Road
Whickham
Newcastle Upon Tyne
NE16 4EU
Secretary NameMr Daniel Ziglam
NationalityBritish
StatusClosed
Appointed23 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address74a 74a Orford Road
London
E17 9QL

Contact

Websitewww.deadgoodshop.com
Email address[email protected]
Telephone0191 2611277
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address5th Floor Tru Knit House
9 - 11 Carliol Square
Newcastle Upon Tyne
NE1 6UF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Net Worth£10,276
Cash£301
Current Liabilities£7,424

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Charges

2 June 2011Delivered on: 10 June 2011
Persons entitled: Neaf LP

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (as security trustee for the finance parties) 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

6 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2019First Gazette notice for voluntary strike-off (1 page)
9 May 2019Application to strike the company off the register (1 page)
27 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
27 February 2019Previous accounting period extended from 31 May 2018 to 30 November 2018 (1 page)
26 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
22 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
27 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
13 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
24 March 2016Director's details changed for Mr Elliot Brook on 1 February 2015 (2 pages)
24 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(5 pages)
24 March 2016Director's details changed for Mr Elliot Brook on 1 February 2015 (2 pages)
24 March 2016Secretary's details changed for Mr Daniel Ziglam on 1 August 2014 (1 page)
24 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(5 pages)
24 March 2016Secretary's details changed for Mr Daniel Ziglam on 1 August 2014 (1 page)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
24 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
24 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
23 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
7 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
7 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
29 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
29 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
29 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
19 June 2012Registered office address changed from Arch 15 Forth Goods Newcastle upon Tyne Tyne & Wear NE1 3PG on 19 June 2012 (1 page)
19 June 2012Registered office address changed from Arch 15 Forth Goods Newcastle upon Tyne Tyne & Wear NE1 3PG on 19 June 2012 (1 page)
2 March 2012Amended accounts made up to 31 May 2011 (6 pages)
2 March 2012Amended accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
11 August 2011Previous accounting period shortened from 31 July 2011 to 31 May 2011 (3 pages)
11 August 2011Previous accounting period shortened from 31 July 2011 to 31 May 2011 (3 pages)
20 June 2011Duplicate mortgage certificatecharge no:1 (15 pages)
20 June 2011Duplicate mortgage certificatecharge no:1 (15 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 1 (15 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 1 (15 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
27 August 2010Director's details changed for Mr Elliot Brook on 23 July 2010 (2 pages)
27 August 2010Director's details changed for Mr Daniel Ziglam on 1 April 2010 (2 pages)
27 August 2010Secretary's details changed for Mr Daniel Ziglam on 1 April 2010 (1 page)
27 August 2010Director's details changed for Mr Daniel Ziglam on 1 April 2010 (2 pages)
27 August 2010Director's details changed for Mr Elliot Brook on 23 July 2010 (2 pages)
27 August 2010Director's details changed for Mr Daniel Ziglam on 1 April 2010 (2 pages)
27 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
27 August 2010Secretary's details changed for Mr Daniel Ziglam on 1 April 2010 (1 page)
27 August 2010Secretary's details changed for Mr Daniel Ziglam on 1 April 2010 (1 page)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
19 August 2009Return made up to 23/07/09; full list of members (4 pages)
19 August 2009Location of register of members (1 page)
19 August 2009Return made up to 23/07/09; full list of members (4 pages)
19 August 2009Location of debenture register (1 page)
19 August 2009Registered office changed on 19/08/2009 from arch 21 forth goods newcastle upon tyne tyne & wear NE1 3PG (1 page)
19 August 2009Location of debenture register (1 page)
19 August 2009Director and secretary's change of particulars / daniel ziglam / 01/02/2009 (1 page)
19 August 2009Registered office changed on 19/08/2009 from arch 21 forth goods newcastle upon tyne tyne & wear NE1 3PG (1 page)
19 August 2009Director and secretary's change of particulars / daniel ziglam / 01/02/2009 (1 page)
19 August 2009Location of register of members (1 page)
13 July 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
13 July 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 September 2008Company name changed deadgood (uk) LIMITED\certificate issued on 02/09/08 (2 pages)
2 September 2008Company name changed deadgood (uk) LIMITED\certificate issued on 02/09/08 (2 pages)
25 July 2008Return made up to 23/07/08; full list of members (4 pages)
25 July 2008Return made up to 23/07/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 August 2007Return made up to 23/07/07; full list of members (2 pages)
3 August 2007Return made up to 23/07/07; full list of members (2 pages)
3 July 2007Registered office changed on 03/07/07 from: the business hatchery, ellison place, ellison terrace newcastle upon tyne tyne & wear NE1 8ST (1 page)
3 July 2007Registered office changed on 03/07/07 from: the business hatchery, ellison place, ellison terrace newcastle upon tyne tyne & wear NE1 8ST (1 page)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
17 October 2006Return made up to 23/07/06; full list of members (2 pages)
17 October 2006Return made up to 23/07/06; full list of members (2 pages)
10 August 2006Registered office changed on 10/08/06 from: 25 sidney grove fenham newcastle upon tyne tyne & wear NE4 5PD (1 page)
10 August 2006Registered office changed on 10/08/06 from: 25 sidney grove fenham newcastle upon tyne tyne & wear NE4 5PD (1 page)
21 July 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
21 July 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
11 August 2005Director's particulars changed (1 page)
11 August 2005Return made up to 23/07/05; full list of members (3 pages)
11 August 2005Secretary's particulars changed;director's particulars changed (1 page)
11 August 2005Secretary's particulars changed;director's particulars changed (1 page)
11 August 2005Director's particulars changed (1 page)
11 August 2005Return made up to 23/07/05; full list of members (3 pages)
13 December 2004Registered office changed on 13/12/04 from: 39B leazes terrace newcastle upon tyne NE1 4LZ (2 pages)
13 December 2004Registered office changed on 13/12/04 from: 39B leazes terrace newcastle upon tyne NE1 4LZ (2 pages)
23 July 2004Incorporation (12 pages)
23 July 2004Incorporation (12 pages)