Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ZING ZING EXPRESS LIMITED
Company Information for

ZING ZING EXPRESS LIMITED

Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London, E14 5AL,
Company Registration Number
08198973
Private Limited Company
Liquidation

Company Overview

About Zing Zing Express Ltd
ZING ZING EXPRESS LIMITED was founded on 2012-09-03 and has its registered office in London. The organisation's status is listed as "Liquidation". Zing Zing Express Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ZING ZING EXPRESS LIMITED
 
Legal Registered Office
Begbies Traynor (London) Llp 31st Floor
40 Bank Street
London
E14 5AL
Other companies in N4
 
Filing Information
Company Number 08198973
Company ID Number 08198973
Date formed 2012-09-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-12-31
Account next due 31/12/2020
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2022-04-28 13:04:22
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ZING ZING EXPRESS LIMITED

Current Directors
Officer Role Date Appointed
JEREMY SCOTT ELSTER
Director 2012-12-19
JOHN WILLIAM HARRISON
Director 2013-02-11
JOSHUA JAMES MAGIDSON
Director 2012-09-03
PHILIP JOSEPH PETERS
Director 2018-04-10
MARK NICHOLAS SCHLAGMAN
Director 2012-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WILLIAM HARRISON WOODSFORD INVESTMENTS LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active - Proposal to Strike off
JOHN WILLIAM HARRISON VILLIERS HOTELS LIMITED Director 2017-01-24 CURRENT 1990-03-28 Active
JOHN WILLIAM HARRISON GORSE HILL OPERATIONS LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active
JOHN WILLIAM HARRISON GORSE HILL HOTEL LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active
JOHN WILLIAM HARRISON ACTIVE HOSPITALITY LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active
JOHN WILLIAM HARRISON CHILDHOOD FIRST (MIDLANDS) LIMITED Director 2014-09-16 CURRENT 1996-04-17 Active - Proposal to Strike off
JOHN WILLIAM HARRISON CHILDHOOD FIRST (SOUTH) LIMITED Director 2014-09-16 CURRENT 1998-04-17 Active
JOHN WILLIAM HARRISON CHILDHOOD FIRST (EAST ANGLIA) LIMITED Director 2014-09-16 CURRENT 1999-02-02 Active
JOHN WILLIAM HARRISON 90 CARLTON HILL (NO 2) LIMITED Director 2014-04-04 CURRENT 2014-04-04 Active - Proposal to Strike off
JOHN WILLIAM HARRISON ACACIA (UK) LTD Director 2013-10-21 CURRENT 2013-10-21 Dissolved 2015-03-17
JOHN WILLIAM HARRISON 90 CARLTON HILL LIMITED Director 2013-02-19 CURRENT 2013-02-19 Active - Proposal to Strike off
JOHN WILLIAM HARRISON INSTITUTE OF INTEGRATED SYSTEMIC THERAPY Director 1998-01-28 CURRENT 1983-03-22 Active
JOHN WILLIAM HARRISON OLD COURT INVESTMENTS LIMITED Director 1992-01-27 CURRENT 1992-01-27 Active
JOHN WILLIAM HARRISON CAMDEN (KENT) INVESTMENTS CO LIMITED Director 1991-12-31 CURRENT 1953-03-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-04-28Final Gazette dissolved via compulsory strike-off
2022-01-28Voluntary liquidation. Return of final meeting of creditors
2021-07-23LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-17
2020-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/20 FROM 142 Blackstock Road Finsbury Park London N4 2DX
2020-06-17LIQ02Voluntary liquidation Statement of affairs
2020-06-17600Appointment of a voluntary liquidator
2020-06-17LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-05-18
2020-05-27CVA4Notice of completion of voluntary arrangement
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES
2019-08-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOSEPH PETERS
2019-06-12CVA1Notice to Registrar of companies voluntary arrangement taking effect
2019-05-14SH0103/09/18 STATEMENT OF CAPITAL GBP 29176.821
2018-12-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES
2018-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM HARRISON
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-18LATEST SOC18/04/18 STATEMENT OF CAPITAL;GBP 28025.159
2018-04-18SH0120/03/18 STATEMENT OF CAPITAL GBP 28025.159
2018-04-18AP01DIRECTOR APPOINTED PHILIP JOSEPH PETERS
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH NO UPDATES
2017-10-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 23033.232
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-10-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-15SH0117/06/16 STATEMENT OF CAPITAL GBP 23033.232
2016-06-23SH08Change of share class name or designation
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 16256.7
2016-06-23SH02Sub-division of shares on 2016-05-27
2016-06-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-06-23RES01ADOPT ARTICLES 27/05/2016
2016-06-23RES12Resolution of varying share rights or name
2016-01-25AR0103/09/15 ANNUAL RETURN FULL LIST
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 16256.76
2015-11-11SH0125/02/15 STATEMENT OF CAPITAL GBP 16256.76
2015-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY SCOTT ELSTER / 03/11/2015
2015-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM HARRISON / 03/11/2015
2015-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA JAMES MAGIDSON / 03/11/2015
2015-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NICHOLAS SCHLAGMAN / 03/11/2015
2015-10-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 13147.8
2014-12-18AR0103/09/14 ANNUAL RETURN FULL LIST
2014-10-29SH0110/04/14 STATEMENT OF CAPITAL GBP 13147.8
2014-09-20DISS40DISS40 (DISS40(SOAD))
2014-09-18AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-09GAZ1FIRST GAZETTE
2014-06-02AA01PREVEXT FROM 30/09/2013 TO 31/12/2013
2014-03-24SH0118/11/13 STATEMENT OF CAPITAL GBP 12096.13
2014-03-24SH0107/11/13 STATEMENT OF CAPITAL GBP 9950.93
2013-11-14AR0103/09/13 FULL LIST
2013-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA JAMES MAGIDSON / 01/09/2013
2013-05-16SH0122/04/13 STATEMENT OF CAPITAL GBP 9522.93
2013-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2013 FROM C/O MWB GROUP 1 WEST GARDEN PLACE KENDAL STREET LONDON W2 2AQ UNITED KINGDOM
2013-03-12SH02SUB-DIVISION 10/09/12
2013-03-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-03-06AP01DIRECTOR APPOINTED MR JOHN WILLIAM HARRISON
2013-03-06AP01DIRECTOR APPOINTED MR JEREMY SCOTT ELSTER
2013-03-06AP01DIRECTOR APPOINTED MR MARK NICHOLAS SCHLAGMAN
2013-03-06SH0111/02/13 STATEMENT OF CAPITAL GBP 7934.55
2013-03-06SH0119/12/12 STATEMENT OF CAPITAL GBP 6198.05
2013-03-06SH0105/11/12 STATEMENT OF CAPITAL GBP 5000
2012-09-03MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-09-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56103 - Take-away food shops and mobile food stands




Licences & Regulatory approval
We could not find any licences issued to ZING ZING EXPRESS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-05-21
Appointmen2020-05-21
Resolution2020-05-21
Fines / Sanctions
No fines or sanctions have been issued against ZING ZING EXPRESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ZING ZING EXPRESS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 56103 - Take-away food shops and mobile food stands

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ZING ZING EXPRESS LIMITED

Intangible Assets
Patents
We have not found any records of ZING ZING EXPRESS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZING ZING EXPRESS LIMITED
Trademarks
We have not found any records of ZING ZING EXPRESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZING ZING EXPRESS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56103 - Take-away food shops and mobile food stands) as ZING ZING EXPRESS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ZING ZING EXPRESS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyZING ZING EXPRESS LIMITEDEvent Date2020-05-21
 
Initiating party Event TypeAppointmen
Defending partyZING ZING EXPRESS LIMITEDEvent Date2020-05-21
Name of Company: ZING ZING EXPRESS LIMITED Company Number: 08198973 Trading Name: Zing Zing Nature of Business: Chinese Take-Away Registered office: c/o Begbies Traynor (London) LLP, 31st Floor, 40 Ba…
 
Initiating party Event TypeResolution
Defending partyZING ZING EXPRESS LIMITEDEvent Date2020-05-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZING ZING EXPRESS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ZING ZING EXPRESS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode E14 5AL