Background WavePink WaveYellow Wave

ZIPS PROPERTY LIMITED (10475900)

ZIPS PROPERTY LIMITED (10475900) is a dissolved UK company. incorporated on 14 November 2016. with registered office in Luton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 3 other business activities. ZIPS PROPERTY LIMITED has been registered for 9 years. Current directors include GOODKIND, Marc Gary, TEPER, Gary, Mr..

Company Number
10475900
Status
dissolved
Type
ltd
Incorporated
14 November 2016
Age
9 years
Address
259 Capability Green, Luton, LU1 3LU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GOODKIND, Marc Gary, TEPER, Gary, Mr.
SIC Codes
68100, 68201, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZIPS PROPERTY LIMITED

ZIPS PROPERTY LIMITED is an dissolved company incorporated on 14 November 2016 with the registered office located in Luton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 3 other business activities. ZIPS PROPERTY LIMITED was registered 9 years ago.(SIC: 68100, 68201, 68209, 68320)

Status

dissolved

Active since 9 years ago

Company No

10475900

LTD Company

Age

9 Years

Incorporated 14 November 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 14 December 2023 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 4 January 2024 (2 years ago)

Next Due

Due by N/A
Contact
Address

259 Capability Green Luton, LU1 3LU,

Previous Addresses

256 Capability Green Luton LU1 3LU England
From: 12 May 2022To: 2 September 2023
727-729 High Road London N12 0BP England
From: 18 August 2017To: 12 May 2022
Second Floor, Cardiff House Tilling Road London NW2 1LJ United Kingdom
From: 14 November 2016To: 18 August 2017
Timeline

9 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Nov 16
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Left
Mar 18
Funding Round
Sept 21
Owner Exit
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
Aug 22
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GOODKIND, Marc Gary

Active
LutonLU1 3LU
Born August 1973
Director
Appointed 06 May 2022

TEPER, Gary, Mr.

Active
LutonLU1 3LU
Born April 1973
Director
Appointed 07 May 2022

GOODKIND, Joanna

Resigned
High Road, LondonN12 0BP
Born March 1977
Director
Appointed 14 Nov 2016
Resigned 14 Mar 2018

GOODKIND, Simon James

Resigned
Capability Green, LutonLU1 3LU
Born March 1977
Director
Appointed 14 Nov 2016
Resigned 06 May 2022

Persons with significant control

3

1 Active
2 Ceased
Capability Green, LutonLU1 3LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 May 2022

Mr Simon James Goodkind

Ceased
Capability Green, LutonLU1 3LU
Born March 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2016
Ceased 06 May 2022

Mrs Joanna Goodkind

Ceased
High Road, LondonN12 0BP
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Nov 2016
Ceased 13 Mar 2018
Fundings
Financials
Latest Activities

Filing History

37

Gazette Dissolved Voluntary
21 May 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
5 March 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
22 February 2024
DS01DS01
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 September 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Notification Of A Person With Significant Control
12 May 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
20 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
11 March 2022
PSC04Change of PSC Details
Capital Allotment Shares
1 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
13 July 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 August 2017
AD01Change of Registered Office Address
Incorporation Company
14 November 2016
NEWINCIncorporation