Company NameZAM Trading Company Limited
Company StatusDissolved
Company Number02481000
CategoryPrivate Limited Company
Incorporation Date14 March 1990(34 years, 2 months ago)
Dissolution Date4 July 2000 (23 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameFulvio Mauro De March
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityItalian
StatusClosed
Appointed13 March 1991(12 months after company formation)
Appointment Duration9 years, 3 months (closed 04 July 2000)
RoleBusinessman
Correspondence Address74 Crosby Row
London
SE1 3PT
Director NameSusan Mary Burrows
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1993(2 years, 10 months after company formation)
Appointment Duration7 years, 5 months (closed 04 July 2000)
RoleSales Manager
Correspondence AddressFlat C
139 Saltram Crescent
London
W9 3JT
Director NameJean Karel Hylkema
Date of BirthApril 1938 (Born 86 years ago)
NationalityDutch
StatusClosed
Appointed25 May 1998(8 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 04 July 2000)
RoleManaging Consultant
Correspondence Address31 Redchurch Street
London
E2 7DJ
Secretary NameCatherine Longton
NationalityBritish
StatusClosed
Appointed25 May 1998(8 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 04 July 2000)
RoleManager
Correspondence Address76b Princess Road
London
NW6 5QX
Director NameGiles Francis Oliver
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(12 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 February 1993)
RoleArchitect
Correspondence Address27 Groombridge Road
London
E9 7DP
Director NameAndree Dominique Side
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(12 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 February 1997)
RoleTranslator
Correspondence AddressFlat 3 Hill Court
Wembley
Middlesex
HA0 2RZ
Secretary NameSusan Mary Burrows
NationalityBritish
StatusResigned
Appointed13 March 1991(12 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 June 1998)
RoleCompany Director
Correspondence AddressFlat C
139 Saltram Crescent
London
W9 3JT

Location

Registered Address31 Redchurch Street
London
E2 7DJ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

4 July 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2000First Gazette notice for compulsory strike-off (1 page)
15 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
12 March 1998Return made up to 14/03/98; no change of members (4 pages)
29 July 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
28 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
24 April 1997Return made up to 14/03/97; no change of members (4 pages)
10 April 1997Registered office changed on 10/04/97 from: armstrong & co.reet walker house 6 - 8 boundary road london E2 7JG (1 page)
26 March 1997Director resigned (1 page)
2 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
25 April 1996Return made up to 14/03/96; full list of members (6 pages)
2 November 1995Accounts for a small company made up to 30 September 1994 (11 pages)
17 March 1995Return made up to 14/03/95; no change of members (4 pages)