Company NameZeraxis Limited
Company StatusDissolved
Company Number02342362
CategoryPrivate Limited Company
Incorporation Date2 February 1989(35 years, 2 months ago)
Dissolution Date19 January 2021 (3 years, 2 months ago)
Previous NameAttah Computer Services Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Bandele Olatokunbo Attah
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1992(3 years, 10 months after company formation)
Appointment Duration28 years, 1 month (closed 19 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36a Box Ridge Avenue
Purley
Surrey
CR8 3AQ
Secretary NameMrs Susan Valerie Staples-Attah
NationalityBritish
StatusClosed
Appointed03 December 1992(3 years, 10 months after company formation)
Appointment Duration28 years, 1 month (closed 19 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36a Box Ridge Avenue
Purley
Surrey
CR8 3AQ
Director NameMrs Susan Valerie Staples-Attah
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1997(8 years, 4 months after company formation)
Appointment Duration23 years, 7 months (closed 19 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36a Box Ridge Avenue
Purley
Surrey
CR8 3AQ
Director NameMr Richard Michael Lucy
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(11 years, 10 months after company formation)
Appointment Duration18 years, 5 months (resigned 29 April 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBlackhurst Farm South Road
Bretherton
Leyland
PR26 9AJ
Director NameMr Akindele Sikuade
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(11 years, 12 months after company formation)
Appointment Duration3 months (resigned 30 April 2001)
RoleConsultant
Country of ResidenceEngland
Correspondence Address78 Lynwood Road
Thames Ditton
Surrey
KT7 0DW
Director NameMr Adrian Young
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(14 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 March 2008)
RoleBusiness Solutions
Correspondence Address24 Mill Close
Bookham
Leatherhead
Surrey
KT23 3JX

Contact

Websitezeraxis.com
Email address[email protected]
Telephone020 82534450
Telephone regionLondon

Location

Registered Address6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Net Worth-£32,326
Cash£50
Current Liabilities£98,046

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

19 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
20 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
29 April 2019Termination of appointment of Richard Michael Lucy as a director on 29 April 2019 (1 page)
18 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
2 July 2018Registered office address changed from Penshurst Place 90-92 Southbridge Road Croydon CR0 1AF to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 2 July 2018 (1 page)
22 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
17 June 2017Amended total exemption small company accounts made up to 31 March 2016 (8 pages)
17 June 2017Amended total exemption small company accounts made up to 31 March 2016 (8 pages)
30 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 2,400
(7 pages)
2 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 2,400
(7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2,400
(7 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2,400
(7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2,400
(7 pages)
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2,400
(7 pages)
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2,400
(7 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2,400
(7 pages)
17 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2,400
(7 pages)
17 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2,400
(7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (7 pages)
19 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (7 pages)
19 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (7 pages)
5 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (7 pages)
5 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (7 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (7 pages)
6 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (7 pages)
6 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (7 pages)
14 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
14 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
8 December 2009Director's details changed for Mr Bandele Attah on 3 December 2009 (2 pages)
8 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
8 December 2009Director's details changed for Mr Bandele Attah on 3 December 2009 (2 pages)
8 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
8 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
8 December 2009Director's details changed for Mr Bandele Attah on 3 December 2009 (2 pages)
8 December 2009Director's details changed for Richard Michael Lucy on 3 December 2009 (2 pages)
8 December 2009Director's details changed for Richard Michael Lucy on 3 December 2009 (2 pages)
8 December 2009Director's details changed for Susan Valerie Staples-Attah on 3 December 2009 (2 pages)
8 December 2009Director's details changed for Susan Valerie Staples-Attah on 3 December 2009 (2 pages)
9 February 2009Return made up to 03/12/08; full list of members (5 pages)
9 February 2009Return made up to 03/12/08; full list of members (5 pages)
11 September 2008Full accounts made up to 31 March 2008 (15 pages)
11 September 2008Full accounts made up to 31 March 2008 (15 pages)
20 March 2008Director's change of particulars / richard lucy / 20/03/2008 (1 page)
20 March 2008Appointment terminated director adrian young (1 page)
20 March 2008Appointment terminated director adrian young (1 page)
20 March 2008Director's change of particulars / richard lucy / 20/03/2008 (1 page)
3 January 2008Return made up to 03/12/07; full list of members (4 pages)
3 January 2008Return made up to 03/12/07; full list of members (4 pages)
17 July 2007Full accounts made up to 31 March 2007 (15 pages)
17 July 2007Full accounts made up to 31 March 2007 (15 pages)
14 December 2006Director's particulars changed (1 page)
14 December 2006Director's particulars changed (1 page)
14 December 2006Return made up to 03/12/06; full list of members (4 pages)
14 December 2006Return made up to 03/12/06; full list of members (4 pages)
23 November 2006Full accounts made up to 31 March 2006 (15 pages)
23 November 2006Full accounts made up to 31 March 2006 (15 pages)
23 December 2005Return made up to 03/12/05; full list of members (4 pages)
23 December 2005Return made up to 03/12/05; full list of members (4 pages)
6 July 2005Full accounts made up to 31 March 2005 (15 pages)
6 July 2005Full accounts made up to 31 March 2005 (15 pages)
21 January 2005Return made up to 03/12/04; change of members
  • 363(287) ‐ Registered office changed on 21/01/05
(9 pages)
21 January 2005Return made up to 03/12/04; change of members
  • 363(287) ‐ Registered office changed on 21/01/05
(9 pages)
7 December 2004Registered office changed on 07/12/04 from: 299 northborough road london SW16 4TR (1 page)
7 December 2004Registered office changed on 07/12/04 from: 299 northborough road london SW16 4TR (1 page)
11 October 2004Ad 31/03/04--------- £ si 400@1=400 £ ic 2000/2400 (2 pages)
11 October 2004Ad 31/03/04--------- £ si 400@1=400 £ ic 2000/2400 (2 pages)
27 August 2004Full accounts made up to 31 March 2004 (15 pages)
27 August 2004Full accounts made up to 31 March 2004 (15 pages)
19 December 2003Return made up to 03/12/03; no change of members (8 pages)
19 December 2003Return made up to 03/12/03; no change of members (8 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
15 July 2003Full accounts made up to 31 March 2003 (15 pages)
15 July 2003Full accounts made up to 31 March 2003 (15 pages)
15 January 2003Return made up to 03/12/02; full list of members (8 pages)
15 January 2003Return made up to 03/12/02; full list of members (8 pages)
14 July 2002Full accounts made up to 31 March 2002 (13 pages)
14 July 2002Full accounts made up to 31 March 2002 (13 pages)
27 December 2001Return made up to 03/12/01; full list of members (8 pages)
27 December 2001Return made up to 03/12/01; full list of members (8 pages)
5 November 2001Ad 01/09/01--------- £ si 1580@1=1580 £ ic 220/1800 (2 pages)
5 November 2001Ad 01/09/01--------- £ si 1580@1=1580 £ ic 220/1800 (2 pages)
5 November 2001Ad 01/09/01--------- £ si 200@1=200 £ ic 1800/2000 (2 pages)
5 November 2001Ad 01/09/01--------- £ si 200@1=200 £ ic 1800/2000 (2 pages)
24 August 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
24 August 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
8 August 2001Ad 01/07/01--------- £ si 20@1=20 £ ic 200/220 (2 pages)
8 August 2001Ad 01/07/01--------- £ si 20@1=20 £ ic 200/220 (2 pages)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
26 February 2001Memorandum and Articles of Association (8 pages)
26 February 2001Memorandum and Articles of Association (8 pages)
26 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 February 2001Memorandum and Articles of Association (7 pages)
19 February 2001Memorandum and Articles of Association (7 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
12 December 2000Full accounts made up to 31 March 2000 (11 pages)
12 December 2000Full accounts made up to 31 March 2000 (11 pages)
11 December 2000Return made up to 03/12/00; full list of members (6 pages)
11 December 2000Return made up to 03/12/00; full list of members (6 pages)
28 November 2000Company name changed attah computer services LIMITED\certificate issued on 29/11/00 (2 pages)
28 November 2000Company name changed attah computer services LIMITED\certificate issued on 29/11/00 (2 pages)
26 October 2000Registered office changed on 26/10/00 from: 36A box ridge avenue purley surrey CR8 3AQ (1 page)
26 October 2000Registered office changed on 26/10/00 from: 36A box ridge avenue purley surrey CR8 3AQ (1 page)
16 May 2000Full accounts made up to 31 March 1999 (11 pages)
16 May 2000Full accounts made up to 31 March 1999 (11 pages)
29 December 1999Return made up to 03/12/99; full list of members (6 pages)
29 December 1999Return made up to 03/12/99; full list of members (6 pages)
18 January 1999Return made up to 03/12/98; no change of members (4 pages)
18 January 1999Return made up to 03/12/98; no change of members (4 pages)
29 May 1998Full accounts made up to 31 March 1998 (11 pages)
29 May 1998Full accounts made up to 31 March 1998 (11 pages)
11 January 1998Full accounts made up to 31 March 1997 (11 pages)
11 January 1998Full accounts made up to 31 March 1997 (11 pages)
9 January 1998Return made up to 03/12/97; full list of members (6 pages)
9 January 1998Return made up to 03/12/97; full list of members (6 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
3 January 1997Return made up to 03/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 January 1997Return made up to 03/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 August 1996Registered office changed on 05/08/96 from: 13 meadvale road addiscombe croydon surrey CR0 6JY (1 page)
5 August 1996Registered office changed on 05/08/96 from: 13 meadvale road addiscombe croydon surrey CR0 6JY (1 page)
17 May 1996Full accounts made up to 31 March 1996 (11 pages)
17 May 1996Full accounts made up to 31 March 1996 (11 pages)
19 December 1995Return made up to 03/12/95; no change of members (4 pages)
19 December 1995Return made up to 03/12/95; no change of members (4 pages)
1 August 1995Accounts for a small company made up to 31 March 1995 (11 pages)
1 August 1995Accounts for a small company made up to 31 March 1995 (11 pages)
2 February 1989Incorporation (12 pages)
2 February 1989Incorporation (12 pages)