Company NameJaarp73162 Limited
Company StatusDissolved
Company Number01323680
CategoryPrivate Limited Company
Incorporation Date29 July 1977(46 years, 9 months ago)
Dissolution Date6 January 2015 (9 years, 3 months ago)
Previous NameZygology Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Roger Stuart Harford
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1991(13 years, 11 months after company formation)
Appointment Duration23 years, 6 months (closed 06 January 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree House
Abney Court Drive
Bourne End
Buckinghamshire
SL8 5DL
Secretary NameMrs Diana Patricia Harford
NationalityBritish
StatusClosed
Appointed25 June 1991(13 years, 11 months after company formation)
Appointment Duration23 years, 6 months (closed 06 January 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree House
Abney Court Drive
Bourne End
Buckinghamshire
SL8 5DL
Director NameRichard John Avery
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2007(29 years, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 06 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Oaks Drive
St Leonards
Ringwood
Hampshire
BH24 2QR
Director NameMr Ashley Craig Varnam
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2007(29 years, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 06 January 2015)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address25 Lambert Walk
Thame
Oxfordshire
OX9 3DT
Director NameMrs Diana Patricia Harford
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(13 years, 11 months after company formation)
Appointment Duration15 years, 10 months (resigned 09 May 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree House
Abney Court Drive
Bourne End
Buckinghamshire
SL8 5DL
Director NameMr Jeremy Jonathan Harford
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1998(20 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 1999)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address15 Bakers Orchard
Wooburn Green
High Wycombe
Buckinghamshire
HP10 0LS

Location

Registered AddressLion House
Red Lion Street
London
WC1R 4GB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Zygology Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
12 September 2014Application to strike the company off the register (3 pages)
28 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(6 pages)
4 June 2014Statement by directors (1 page)
4 June 2014Statement of capital on 4 June 2014
  • GBP 1
(4 pages)
4 June 2014Solvency statement dated 29/04/14 (1 page)
4 June 2014Statement of capital on 4 June 2014
  • GBP 1
(4 pages)
4 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of capital redemption reserve 29/04/2014
(2 pages)
9 December 2013Accounts made up to 31 August 2013 (7 pages)
29 August 2013Annual return made up to 25 June 2013 with a full list of shareholders (6 pages)
12 April 2013Accounts made up to 31 August 2012 (4 pages)
17 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
25 April 2012Total exemption full accounts made up to 31 August 2011 (13 pages)
28 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
28 April 2011Company name changed zygology LIMITED\certificate issued on 28/04/11
  • RES15 ‐ Change company name resolution on 2011-04-28
(3 pages)
28 April 2011Change of name notice (2 pages)
7 September 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
3 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
7 July 2009Return made up to 25/06/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
18 August 2008Return made up to 25/06/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
24 September 2007Return made up to 25/06/07; full list of members (3 pages)
9 July 2007Return made up to 25/06/02; full list of members; amend (8 pages)
14 June 2007Return made up to 25/06/06; full list of members; amend (8 pages)
14 June 2007Return made up to 25/06/05; full list of members; amend (8 pages)
14 June 2007Return made up to 25/06/04; full list of members; amend (7 pages)
14 June 2007Return made up to 25/06/01; full list of members; amend (6 pages)
14 June 2007Return made up to 25/06/03; full list of members; amend (7 pages)
13 June 2007£ ic 3600/1800 07/05/07 £ sr 1800@1=1800 (2 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
23 May 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
23 May 2007New director appointed (2 pages)
23 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
23 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007Declaration of assistance for shares acquisition (5 pages)
23 May 2007Director resigned (1 page)
23 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
26 September 2006Director's particulars changed (1 page)
26 September 2006Secretary's particulars changed;director's particulars changed (1 page)
26 September 2006Location of register of members (1 page)
26 September 2006Location of debenture register (1 page)
26 September 2006Return made up to 25/06/06; full list of members (3 pages)
31 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
20 July 2005Return made up to 25/06/05; full list of members (3 pages)
29 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
30 June 2004Return made up to 25/06/04; full list of members (7 pages)
5 April 2004 (6 pages)
6 August 2003Return made up to 25/06/03; full list of members (7 pages)
30 June 2003 (6 pages)
6 February 2003Return made up to 25/06/02; full list of members (8 pages)
2 July 2002 (6 pages)
5 November 2001Registered office changed on 05/11/01 from: fairfax house fulwood place gray's inn london WC1V 6UB (1 page)
16 August 2001Return made up to 25/06/01; full list of members (7 pages)
4 July 2001 (6 pages)
13 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 October 2000Nc dec already adjusted 30/09/99 (1 page)
13 October 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 May 2000 (5 pages)
23 July 1999Return made up to 25/06/99; full list of members (6 pages)
17 June 1999 (5 pages)
21 September 1998Return made up to 25/06/98; no change of members (4 pages)
30 April 1998 (5 pages)
23 April 1998New director appointed (2 pages)
6 July 1997Return made up to 25/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 January 1997 (8 pages)
5 July 1996Return made up to 25/06/96; full list of members (6 pages)
22 February 1996 (8 pages)
22 February 1996Registered office changed on 22/02/96 from: 6 st. Paul's place london N1 2QD (1 page)
4 July 1995Return made up to 25/06/95; no change of members (4 pages)
22 May 1995 (8 pages)