Company NameZampf Limited
Company StatusDissolved
Company Number02660127
CategoryPrivate Limited Company
Incorporation Date5 November 1991(32 years, 6 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)
Previous NameCorporate Disclosure Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr John Dellam Blackburn
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1991(same day as company formation)
RoleEconometrician
Country of ResidenceEngland
Correspondence Address2 Heath Drive
Sutton
Surrey
SM2 5RP
Secretary NameYit Lun Vun
NationalityBritish
StatusClosed
Appointed05 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address2 Heath Drive
Sutton
Surrey
SM2 5RP

Contact

Websitewww.zampf.com

Location

Registered Address2 Heath Drive
Sutton
Surrey
SM2 5RP
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardBelmont
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

140k at £1John Dellam Blackburn
100.00%
Ordinary

Financials

Year2014
Net Worth£84,263
Cash£84,263

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

2 July 2007Delivered on: 5 July 2007
Satisfied on: 19 March 2010
Persons entitled: Abbey National PLC

Classification: Charge over cash deposit
Secured details: £25,000 and all other monies due or to become due from the company to the chargee.
Particulars: All the right title benefit and interest in the business reserve account and the deposit.
Fully Satisfied
2 July 2007Delivered on: 5 July 2007
Satisfied on: 16 December 2010
Persons entitled: Abbey National PLC

Classification: Charge over cash deposit
Secured details: £30,000 and all other monies due or to become due from the company to the chargee.
Particulars: All the right title benefit and interest in the business reserve account and the deposit.
Fully Satisfied

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2016Voluntary strike-off action has been suspended (1 page)
6 August 2016Voluntary strike-off action has been suspended (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
16 June 2016Application to strike the company off the register (3 pages)
16 June 2016Application to strike the company off the register (3 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
4 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 140,000
(4 pages)
4 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 140,000
(4 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
13 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 140,000
(4 pages)
13 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 140,000
(4 pages)
13 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 140,000
(4 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 140,000
(4 pages)
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 140,000
(4 pages)
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 140,000
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
18 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
29 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
29 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
29 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
17 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
17 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
17 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
28 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
28 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
28 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
10 June 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
10 June 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
24 December 2008Return made up to 05/12/08; full list of members (3 pages)
24 December 2008Return made up to 05/12/08; full list of members (3 pages)
12 February 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
12 February 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
2 January 2008Return made up to 05/12/07; full list of members (2 pages)
2 January 2008Return made up to 05/12/07; full list of members (2 pages)
29 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
29 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
20 August 2007Ad 17/08/07--------- £ si 60000@1=60000 £ ic 80000/140000 (1 page)
20 August 2007Ad 17/08/07--------- £ si 60000@1=60000 £ ic 80000/140000 (1 page)
16 August 2007£ nc 80000/140000 15/08/07 (2 pages)
16 August 2007£ nc 80000/140000 15/08/07 (2 pages)
5 July 2007Particulars of mortgage/charge (3 pages)
5 July 2007Particulars of mortgage/charge (3 pages)
5 July 2007Particulars of mortgage/charge (3 pages)
5 July 2007Particulars of mortgage/charge (3 pages)
6 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
24 January 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
24 January 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
17 January 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
17 January 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
6 December 2006Return made up to 05/12/06; full list of members (2 pages)
6 December 2006Return made up to 05/12/06; full list of members (2 pages)
17 November 2006Ad 15/11/06--------- £ si 35000@1=35000 £ ic 45000/80000 (1 page)
17 November 2006Ad 15/11/06--------- £ si 35000@1=35000 £ ic 45000/80000 (1 page)
14 November 2006£ nc 45000/80000 14/11/06 (2 pages)
14 November 2006£ nc 45000/80000 14/11/06 (2 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
20 July 2006Ad 20/07/06--------- £ si 25000@1=25000 £ ic 20000/45000 (1 page)
20 July 2006Ad 20/07/06--------- £ si 25000@1=25000 £ ic 20000/45000 (1 page)
19 July 2006£ nc 20000/45000 19/07/06 (2 pages)
19 July 2006£ nc 20000/45000 19/07/06 (2 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
6 December 2005Return made up to 05/12/05; full list of members (2 pages)
6 December 2005Return made up to 05/12/05; full list of members (2 pages)
11 November 2005Ad 11/11/05--------- £ si 19900@1=19900 £ ic 100/20000 (1 page)
11 November 2005Ad 11/11/05--------- £ si 19900@1=19900 £ ic 100/20000 (1 page)
10 November 2005£ nc 100/20000 05/11/05 (1 page)
10 November 2005£ nc 100/20000 05/11/05 (1 page)
7 October 2005Company name changed corporate disclosure LIMITED\certificate issued on 07/10/05 (2 pages)
7 October 2005Company name changed corporate disclosure LIMITED\certificate issued on 07/10/05 (2 pages)
12 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
12 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
12 November 2004Return made up to 05/11/04; full list of members (6 pages)
12 November 2004Return made up to 05/11/04; full list of members (6 pages)
30 December 2003Return made up to 05/11/03; full list of members (6 pages)
30 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
30 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
30 December 2003Return made up to 05/11/03; full list of members (6 pages)
20 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
20 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
20 January 2003Return made up to 05/11/02; full list of members (6 pages)
20 January 2003Return made up to 05/11/02; full list of members (6 pages)
21 January 2002Return made up to 05/11/01; full list of members (6 pages)
21 January 2002Return made up to 05/11/01; full list of members (6 pages)
15 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
15 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
23 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
23 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
23 November 2000Return made up to 05/11/00; full list of members (6 pages)
23 November 2000Return made up to 05/11/00; full list of members (6 pages)
16 November 1999Return made up to 05/11/99; full list of members (6 pages)
16 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
16 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
16 November 1999Return made up to 05/11/99; full list of members (6 pages)
26 March 1999Return made up to 05/11/98; full list of members (6 pages)
26 March 1999Return made up to 05/11/98; full list of members (6 pages)
26 March 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
26 March 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
16 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
16 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
29 January 1998Return made up to 05/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 January 1998Return made up to 05/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
29 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
15 December 1996Return made up to 05/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 December 1996Return made up to 05/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 August 1996Registered office changed on 02/08/96 from: 15 elmhurst lodge christchurch park sutton surrey SM2 5TY (1 page)
2 August 1996Registered office changed on 02/08/96 from: 15 elmhurst lodge christchurch park sutton surrey SM2 5TY (1 page)
30 November 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
30 November 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
30 November 1995Return made up to 05/11/95; full list of members (6 pages)
30 November 1995Return made up to 05/11/95; full list of members (6 pages)