Company NameDegree Zero Limited
Company StatusDissolved
Company Number02460013
CategoryPrivate Limited Company
Incorporation Date16 January 1990(34 years, 3 months ago)
Dissolution Date27 December 2005 (18 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Peter Bunyan
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1992(2 years after company formation)
Appointment Duration13 years, 11 months (closed 27 December 2005)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address17 St Dunstans Road
London
W7 2EY
Director NameJohn Hunter Robertson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1992(2 years after company formation)
Appointment Duration13 years, 11 months (closed 27 December 2005)
RoleChartered Builder
Correspondence Address3 Seton Place
Edinburgh
Midlothian
EH9 2JT
Scotland
Secretary NameMr Peter Bunyan
NationalityBritish
StatusClosed
Appointed16 January 1992(2 years after company formation)
Appointment Duration13 years, 11 months (closed 27 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 St Dunstans Road
London
W7 2EY
Director NameMr Thomas Rory St John Meadows
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1999(9 years after company formation)
Appointment Duration6 years, 11 months (closed 27 December 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Marlborough Gate
St Albans
Hertfordshire
AL1 3TX

Location

Registered Address28 Ely Place
3rd Floor
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£16,672
Cash£35
Current Liabilities£21,328

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2005First Gazette notice for voluntary strike-off (1 page)
3 August 2005Application for striking-off (1 page)
2 August 2005Registered office changed on 02/08/05 from: 39 cloth fair london EC1A 7JQ (1 page)
13 January 2005Accounts made up to 31 March 2004 (4 pages)
28 June 2004Director's particulars changed (1 page)
25 February 2004Return made up to 16/01/04; full list of members (8 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
8 April 2003Return made up to 16/01/03; full list of members (8 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
6 March 2002Return made up to 16/01/02; full list of members (8 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (4 pages)
9 February 2001Return made up to 16/01/01; full list of members (8 pages)
1 February 2001Full accounts made up to 31 March 2000 (4 pages)
30 January 2000Full accounts made up to 31 March 1999 (4 pages)
14 January 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 February 1999New director appointed (3 pages)
4 February 1999Full accounts made up to 31 March 1998 (4 pages)
3 February 1999Return made up to 16/01/99; no change of members (4 pages)
6 February 1998Return made up to 16/01/98; full list of members (6 pages)
29 January 1998Full accounts made up to 31 March 1997 (5 pages)
30 January 1997Full accounts made up to 31 March 1996 (6 pages)
15 January 1997Return made up to 16/01/97; no change of members (4 pages)
18 February 1996Return made up to 16/01/96; no change of members (4 pages)
18 February 1996Full accounts made up to 31 March 1995 (6 pages)
3 April 1995Full accounts made up to 31 March 1994 (9 pages)
3 April 1995Return made up to 16/01/95; full list of members (8 pages)