Company NameZEEK Design Ltd
Company StatusDissolved
Company Number11438637
CategoryPrivate Limited Company
Incorporation Date28 June 2018(5 years, 9 months ago)
Dissolution Date24 November 2020 (3 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Timothy Mark Moor
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2018(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSuites 1, Avenue House Greenwell Road
Newton Aycliffe
DL5 4DH
Director NameMr David Andrew Parker
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2018(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSuites 1, Avenue House Greenwell Road
Newton Aycliffe
DL5 4DH
Director NameMr Daniel Tony Brown
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2018(3 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 June 2020)
RoleAdvertising Agency
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 1, Avenue House Greenwell Road
Newton Aycliffe
DL5 4DH
Director NameMiss Rebecca Parker
Date of BirthMay 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2019(1 year, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuites 1, Avenue House Greenwell Road
Newton Aycliffe
DL5 4DH
Director NameMr Reece Dean Hanlon
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2019(1 year, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuites 1, Avenue House Greenwell Road
Newton Aycliffe
DL5 4DH

Location

Registered AddressSuites 1, Avenue House
Greenwell Road
Newton Aycliffe
DL5 4DH
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End29 June

Filing History

24 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2020First Gazette notice for voluntary strike-off (1 page)
1 September 2020Application to strike the company off the register (1 page)
13 July 2020Cessation of Rebecca Parker as a person with significant control on 29 June 2020 (1 page)
13 July 2020Termination of appointment of Rebecca Parker as a director on 29 June 2020 (1 page)
24 June 2020Cessation of Reece Dean Hanlon as a person with significant control on 24 June 2020 (1 page)
24 June 2020Cessation of Daniel Tony Brown as a person with significant control on 9 June 2020 (1 page)
24 June 2020Termination of appointment of Reece Dean Hanlon as a director on 24 June 2020 (1 page)
24 June 2020Termination of appointment of Daniel Tony Brown as a director on 9 June 2020 (1 page)
1 May 2020Micro company accounts made up to 30 June 2019 (2 pages)
27 March 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
23 December 2019Notification of Daniel Tony Brown as a person with significant control on 1 October 2018 (2 pages)
23 December 2019Notification of Reece Dean Hanlon as a person with significant control on 10 December 2019 (2 pages)
23 December 2019Confirmation statement made on 23 December 2019 with updates (4 pages)
23 December 2019Appointment of Mr Reece Dean Hanlon as a director on 10 December 2019 (2 pages)
23 December 2019Cessation of David Andrew Parker as a person with significant control on 6 December 2019 (1 page)
23 December 2019Notification of Rebecca Parker as a person with significant control on 6 December 2019 (2 pages)
20 December 2019Termination of appointment of David Andrew Parker as a director on 6 December 2019 (1 page)
20 December 2019Appointment of Mrs Rebecca Parker as a director on 6 December 2019 (2 pages)
27 August 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
8 May 2019Statement of capital following an allotment of shares on 1 October 2018
  • GBP 100
(3 pages)
12 April 2019Director's details changed for Mr Daniel Tony Brown on 1 April 2019 (2 pages)
1 April 2019Registered office address changed from The Old Offices Urlay Nook Road Urlay Nook Stockton-on-Tees TS16 0LA to Suites 1, Avenue House Greenwell Road Newton Aycliffe DL5 4DH on 1 April 2019 (1 page)
30 January 2019Appointment of Mr Daniel Tony Brown as a director on 2 October 2018 (2 pages)
26 October 2018Registered office address changed from Incubation Centre Durham Way South Aycliffe Business Park Newton Aycliffe DL5 6XP United Kingdom to The Old Offices Urlay Nook Road Urlay Nook Stockton-on-Tees TS16 0LA on 26 October 2018 (2 pages)
28 June 2018Incorporation
Statement of capital on 2018-06-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)