Company NameZibizi Limited
Company StatusDissolved
Company Number09039075
CategoryPrivate Limited Company
Incorporation Date14 May 2014(9 years, 11 months ago)
Dissolution Date7 September 2019 (4 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Isabella Anastasia Pemberton
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2014(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressFrp Advisory Llp 1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Director NameMr Andrew Lee Pemberton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address10 Levington Mews
Thirsk Road
Kirklevington
Cleveland
TS15 9WF

Contact

Websitewww.thebabycomic.com

Location

Registered AddressFrp Advisory Llp
1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 September 2019Final Gazette dissolved following liquidation (1 page)
7 June 2019Return of final meeting in a creditors' voluntary winding up (21 pages)
28 December 2018Registered office address changed from Dakota House Preston Farm Business Park Stockton on Tees TS18 3TX to Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 28 December 2018 (2 pages)
9 December 2018Liquidators' statement of receipts and payments to 6 November 2018 (21 pages)
27 November 2017Registered office address changed from 15a Terry Dicken Industrial Estate, Station Road Stokesley Middlesbrough Cleveland TS9 7AE to Dakota House Preston Farm Business Park Stockton on Tees TS18 3TX on 27 November 2017 (2 pages)
27 November 2017Registered office address changed from 15a Terry Dicken Industrial Estate, Station Road Stokesley Middlesbrough Cleveland TS9 7AE to Dakota House Preston Farm Business Park Stockton on Tees TS18 3TX on 27 November 2017 (2 pages)
23 November 2017Appointment of a voluntary liquidator (1 page)
23 November 2017Statement of affairs (9 pages)
23 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-07
(1 page)
23 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-07
(1 page)
23 November 2017Statement of affairs (9 pages)
23 November 2017Appointment of a voluntary liquidator (1 page)
18 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
12 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
10 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(3 pages)
10 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(3 pages)
10 December 2014Registered office address changed from 10 Levington Mews Thirsk Road Kirklevington Cleveland TS15 9WF to 15a Terry Dicken Industrial Estate, Station Road Stokesley Middlesbrough Cleveland TS9 7AE on 10 December 2014 (1 page)
10 December 2014Registered office address changed from 10 Levington Mews Thirsk Road Kirklevington Cleveland TS15 9WF to 15a Terry Dicken Industrial Estate, Station Road Stokesley Middlesbrough Cleveland TS9 7AE on 10 December 2014 (1 page)
15 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(3 pages)
15 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(3 pages)
23 September 2014Termination of appointment of Andrew Lee Pemberton as a director on 21 September 2014 (1 page)
23 September 2014Termination of appointment of Andrew Lee Pemberton as a director on 21 September 2014 (1 page)
6 June 2014Director's details changed for Mrs Isabella Anastasia Pearson on 1 June 2014 (2 pages)
6 June 2014Director's details changed for Mrs Isabella Anastasia Pearson on 1 June 2014 (2 pages)
6 June 2014Director's details changed for Mrs Isabella Anastasia Pearson on 1 June 2014 (2 pages)
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)