Company NameTempus 3000 Ltd
Company StatusDissolved
Company Number02125448
CategoryPrivate Limited Company
Incorporation Date23 April 1987(37 years ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)
Previous NameZON International Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Jytte Abraham
Date of BirthAugust 1954 (Born 69 years ago)
NationalityDanish
StatusClosed
Appointed13 November 1991(4 years, 6 months after company formation)
Appointment Duration25 years, 9 months (closed 29 August 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address13 Whitchurch Gardens
Edgware
Middlesex
HA8 6PF
Director NameMr Sidney Hyam Abraham
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1991(4 years, 6 months after company formation)
Appointment Duration25 years, 9 months (closed 29 August 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Whitchurch Gardens
Edgware
Middlesex
HA8 6PF
Secretary NameMrs Jytte Abraham
NationalityDanish
StatusClosed
Appointed15 July 2001(14 years, 2 months after company formation)
Appointment Duration16 years, 1 month (closed 29 August 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address13 Whitchurch Gardens
Edgware
Middlesex
HA8 6PF
Director NameMr David John Futerman
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(4 years, 6 months after company formation)
Appointment Duration14 years (resigned 15 November 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 The Ridgeway
Finchley
London
N3 2PH
Director NameMr Vijay Raithatha
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(4 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Howberry Road
Canons Park
Edgware
Middlesex
HA8 6SS
Secretary NameMr David John Futerman
NationalityBritish
StatusResigned
Appointed13 November 1991(4 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 15 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 The Ridgeway
Finchley
London
N3 2PH

Contact

Websitezoninternational.com
Telephone020 83811222
Telephone regionLondon

Location

Registered AddressYork House
Empire Way
Wembley
Middlesex
HA9 0FQ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Shareholders

600 at £1Jytte Abraham
60.00%
Ordinary
400 at £1Sidney Hyam Abraham
40.00%
Ordinary

Financials

Year2014
Net Worth£35,723
Cash£117,449
Current Liabilities£91,248

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

8 January 1988Delivered on: 20 January 1988
Satisfied on: 10 September 1994
Persons entitled: Privatbanken Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
2 June 2017Application to strike the company off the register (3 pages)
2 June 2017Application to strike the company off the register (3 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000
(5 pages)
1 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000
(5 pages)
12 May 2015Company name changed zon international LIMITED\certificate issued on 12/05/15
  • RES15 ‐ Change company name resolution on 2015-04-30
(2 pages)
12 May 2015Company name changed zon international LIMITED\certificate issued on 12/05/15
  • RES15 ‐ Change company name resolution on 2015-04-30
(2 pages)
12 May 2015Change of name notice (2 pages)
12 May 2015Change of name notice (2 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 15 April 2015 (1 page)
15 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 15 April 2015 (1 page)
5 January 2015Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(5 pages)
5 January 2015Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(5 pages)
27 October 2014Change of name notice (2 pages)
27 October 2014Change of name notice (2 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(5 pages)
2 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 December 2009Director's details changed for Jytte Abraham on 13 November 2009 (2 pages)
17 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Jytte Abraham on 13 November 2009 (2 pages)
17 December 2009Director's details changed for Sidney Hyam Abraham on 13 November 2009 (2 pages)
17 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Sidney Hyam Abraham on 13 November 2009 (2 pages)
6 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 November 2008Return made up to 13/11/08; full list of members (4 pages)
21 November 2008Return made up to 13/11/08; full list of members (4 pages)
21 November 2008Director and secretary's change of particulars / jytte abraham / 13/11/2008 (1 page)
21 November 2008Director and secretary's change of particulars / jytte abraham / 13/11/2008 (1 page)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 December 2007Return made up to 13/11/07; full list of members (2 pages)
7 December 2007Return made up to 13/11/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 November 2006Return made up to 13/11/06; full list of members (2 pages)
28 November 2006Return made up to 13/11/06; full list of members (2 pages)
1 August 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
1 August 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
25 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
28 November 2005Location of register of members (1 page)
28 November 2005Return made up to 13/11/05; full list of members (3 pages)
28 November 2005Location of register of members (1 page)
28 November 2005Return made up to 13/11/05; full list of members (3 pages)
5 August 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 August 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
25 April 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
25 April 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
31 January 2005Return made up to 13/11/04; full list of members (7 pages)
31 January 2005Return made up to 13/11/04; full list of members (7 pages)
2 July 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
2 July 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
3 December 2003Return made up to 13/11/03; full list of members (7 pages)
3 December 2003Return made up to 13/11/03; full list of members (7 pages)
4 August 2003Accounts for a small company made up to 30 June 2002 (6 pages)
4 August 2003Accounts for a small company made up to 30 June 2002 (6 pages)
24 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
24 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
28 November 2002Return made up to 13/11/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2002Return made up to 13/11/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2002Accounts for a small company made up to 30 June 2001 (5 pages)
27 July 2002Accounts for a small company made up to 30 June 2001 (5 pages)
22 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
22 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
21 November 2001Return made up to 13/11/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 November 2001Return made up to 13/11/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 August 2001Secretary resigned (1 page)
8 August 2001New secretary appointed (2 pages)
8 August 2001New secretary appointed (2 pages)
8 August 2001Secretary resigned (1 page)
2 August 2001Accounts for a small company made up to 30 June 2000 (5 pages)
2 August 2001Accounts for a small company made up to 30 June 2000 (5 pages)
11 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
11 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
29 December 2000Return made up to 13/11/00; full list of members (7 pages)
29 December 2000Return made up to 13/11/00; full list of members (7 pages)
1 August 2000Accounts for a small company made up to 30 June 1999 (5 pages)
1 August 2000Accounts for a small company made up to 30 June 1999 (5 pages)
3 May 2000Delivery ext'd 3 mth 30/06/99 (1 page)
3 May 2000Delivery ext'd 3 mth 30/06/99 (1 page)
31 January 2000Return made up to 13/11/99; full list of members (7 pages)
31 January 2000Return made up to 13/11/99; full list of members (7 pages)
3 August 1999Accounts for a small company made up to 30 June 1998 (5 pages)
3 August 1999Accounts for a small company made up to 30 June 1998 (5 pages)
19 April 1999Delivery ext'd 3 mth 30/06/98 (1 page)
19 April 1999Delivery ext'd 3 mth 30/06/98 (1 page)
23 December 1998Return made up to 13/11/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
23 December 1998Return made up to 13/11/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
30 July 1998Accounts for a small company made up to 30 June 1997 (5 pages)
30 July 1998Accounts for a small company made up to 30 June 1997 (5 pages)
27 April 1998Delivery ext'd 3 mth 30/06/97 (1 page)
27 April 1998Delivery ext'd 3 mth 30/06/97 (1 page)
3 December 1996Return made up to 13/11/96; full list of members (7 pages)
3 December 1996Return made up to 13/11/96; full list of members (7 pages)
20 November 1996Accounts for a small company made up to 30 June 1996 (5 pages)
20 November 1996Accounts for a small company made up to 30 June 1996 (5 pages)
5 August 1996Accounts for a small company made up to 30 June 1995 (6 pages)
5 August 1996Accounts for a small company made up to 30 June 1995 (6 pages)
23 April 1996Delivery ext'd 3 mth 30/06/95 (1 page)
23 April 1996Delivery ext'd 3 mth 30/06/95 (1 page)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
4 December 1995Return made up to 13/11/95; no change of members (6 pages)
4 December 1995Return made up to 13/11/95; no change of members (6 pages)
21 June 1995Accounts for a small company made up to 30 June 1994 (5 pages)
21 June 1995Accounts for a small company made up to 30 June 1994 (5 pages)
25 April 1995Registered office changed on 25/04/95 from: norwester house 12 fairway drive greenford middlesex UB6 8PW (1 page)
25 April 1995Registered office changed on 25/04/95 from: norwester house 12 fairway drive greenford middlesex UB6 8PW (1 page)
10 April 1995Delivery ext'd 3 mth 30/06/94 (2 pages)
10 April 1995Delivery ext'd 3 mth 30/06/94 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)