Company NameTramscom Limited
Company StatusDissolved
Company Number02867254
CategoryPrivate Limited Company
Incorporation Date29 October 1993(30 years, 5 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NamesMultiple Zones Ltd. and Cancom Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alexander Roland Henry Page
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2012(18 years, 6 months after company formation)
Appointment Duration8 years, 10 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMr Warren Michael Peel
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2012(18 years, 6 months after company formation)
Appointment Duration8 years, 10 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Secretary NameMr Alexander Roland Henry Page
StatusClosed
Appointed02 May 2012(18 years, 6 months after company formation)
Appointment Duration8 years, 10 months (closed 16 March 2021)
RoleCompany Director
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMr Maxwell Derek Wright
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressPine Court
Woodpecker Way
Woking
Surrey
GU22 0SG
Director NameSadru Kabani
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(same day as company formation)
RoleCompany President And Ceo
Correspondence Address4296 East Mercer Way
Mercer Island
Wa98040
Secretary NameShirley Anne Wright
NationalityBritish
StatusResigned
Appointed29 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressGrove Heath Farm Grove Heath Road
Ripley
Woking
Surrey
GU23 6ES
Director NameRobert Lee Hines Jr
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 1997(3 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 July 1998)
RoleCompany Director
Correspondence Address2116 3rd Ave N
Seattle 98109
Washington Usa
Foreign
Director NameGary Barton Leake
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(3 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 July 1998)
RoleVice President
Correspondence Address4307 209th Ave Ne
Redmond 98053
Washington Usa
Foreign
Secretary NameMr Maxwell Derek Wright
NationalityBritish
StatusResigned
Appointed13 November 1997(4 years after company formation)
Appointment Duration10 years, 11 months (resigned 30 October 2008)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressPine Court
Woodpecker Way
Woking
Surrey
GU22 0SG
Director NameRonald Patrick McFadden
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 1998(4 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 14 June 1999)
RoleVice President
Country of ResidenceUnited States
Correspondence Address8450 Se 47th Place
Mercer Island 98040 Washington Usa
Director NameSadrudin Kabani
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 1998(4 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 June 1999)
RoleChairman
Correspondence Address4648-95th Avenue Ne
Bellevue 98004 Washington Usa
Foreign
Director NameMr Brandon Clive Weightman
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(5 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 02 May 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address65 Orchard Close
Fetcham
Leatherhead
Surrey
KT22 9JB
Director NameJames Storie Williams
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(6 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 July 2002)
RoleCompany Director
Correspondence Address68 Grovelands Road
Reading
Berkshire
RG30 2NY
Director NameTrevor Leonard Olley
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(7 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 August 2007)
RoleCompany Director
Correspondence AddressWealden Cottage
Mapledrakes Road Ewhurst
Cranleigh
Surrey
GU6 7QP
Director NameRamin Modjtabai
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 2003(9 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 January 2007)
RoleSales
Correspondence Address318 Platinum House
Lyon Road
Harrow
Middlesex
HA1 2EX
Director NameMartin Herrman Mayr
Date of BirthNovember 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed01 September 2008(14 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 March 2012)
RoleConsultant
Country of ResidenceGermany
Correspondence AddressGeschwrister-Scholl-Strasse 4
Dillingen Donan
D-89407
Germany
Secretary NameMr Brandon Clive Weightman
NationalityBritish
StatusResigned
Appointed30 October 2008(15 years after company formation)
Appointment Duration3 years, 6 months (resigned 02 May 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address65 Orchard Close
Fetcham
Leatherhead
Surrey
KT22 9JB
Secretary NameChettleburgh's Limited (Corporation)
StatusResigned
Appointed29 October 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Director NameComputer Zones Limited (Corporation)
StatusResigned
Appointed14 June 1999(5 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 June 2003)
Correspondence AddressGenesis House
Merrow Lane
Guildford
Surrey
GU4 7BN
Director NamePentel Computer Services Limited (Corporation)
StatusResigned
Appointed16 March 2012(18 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 27 April 2012)
Correspondence Address3 Coldbath Square
London
EC1R 5HL

Contact

Websitewww.tramscom.com/
Email address[email protected]
Telephone0845 6863500
Telephone regionUnknown

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2012
Turnover£11,729,846
Gross Profit£1,111,868
Net Worth-£758,357
Cash£826,395
Current Liabilities£2,574,983

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

20 July 2012Delivered on: 4 August 2012
Persons entitled: Abn Amro Commercial Finance PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
6 June 2002Delivered on: 20 June 2002
Persons entitled: Eagle Star Assurance Company Limited

Classification: Rent deposit deed
Secured details: £19,500.00 and all other sums due from the company to the chargee.
Particulars: The interest of the company in the deposit account (£19,500).
Outstanding
9 October 2006Delivered on: 13 October 2006
Satisfied on: 21 February 2012
Persons entitled: Metropolitan Properties (Provincial) Limited

Classification: Rent deposit deed
Secured details: £9,106.25 due or to become due from the company to.
Particulars: An account set up pursuant to a rent deposit deed in the sum of £9,106.25 supplemental to a lease. See the mortgage charge document for full details.
Fully Satisfied
7 November 2001Delivered on: 10 November 2001
Satisfied on: 21 February 2012
Persons entitled: Metropolitan Property (Provincial) Limited

Classification: Rent deposit deed
Secured details: £6,000 and all other monies due from the company to the chargee.
Particulars: All the company's right title benefit and interest in and to the account pursuant to the deed between the company (as tenant) and the chargee (as landlord) in which the deposit of £6,000 is placed.
Fully Satisfied
19 July 2000Delivered on: 26 July 2000
Satisfied on: 21 February 2012
Persons entitled: Cancom It Systeme Ag

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter of even date.
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
29 July 1999Delivered on: 5 August 1999
Satisfied on: 28 March 2012
Persons entitled: Barclays Bank PLC

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. See the mortgage charge document for full details.
Fully Satisfied
27 August 1997Delivered on: 3 September 1997
Satisfied on: 4 August 2000
Persons entitled: Barclays Bank PLC

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. See the mortgage charge document for full details.
Fully Satisfied
29 November 1996Delivered on: 14 December 1996
Satisfied on: 21 February 2012
Persons entitled: Olivetti UK Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of an underlease of even date.
Particulars: All monies deposited in the rent deposit account pursuant to the rent deposit deed.
Fully Satisfied

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2020First Gazette notice for voluntary strike-off (1 page)
2 December 2020Application to strike the company off the register (2 pages)
29 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
17 February 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
13 November 2019Registered office address changed from Titchfield House, 2nd Floor 69/85 Tabernacle Street London EC2A 4BD England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 13 November 2019 (1 page)
29 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
16 April 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
21 March 2019Registered office address changed from 69-85 Haines Watts (City) Llp Titchfield House Tabernacle Street London EC2A 4BD England to Titchfield House, 2nd Floor 69/85 Tabernacle Street London EC2A 4BD on 21 March 2019 (1 page)
20 March 2019Registered office address changed from Titchfield House, 2nd Floor 69/85 Tabernacle Street London EC2A 4BD England to 69-85 Haines Watts (City) Llp Titchfield House Tabernacle Street London EC2A 4BD on 20 March 2019 (1 page)
19 March 2019Registered office address changed from Titchfield House, 2nd Floor 69/85 Tabernacle Street London EC2A 4BD England to Titchfield House, 2nd Floor 69/85 Tabernacle Street London EC2A 4BD on 19 March 2019 (1 page)
18 March 2019Registered office address changed from 3 Coldbath Square London EC1R 5HL to Titchfield House, 2nd Floor 69/85 Tabernacle Street London EC2A 4BD on 18 March 2019 (1 page)
6 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
7 November 2017Confirmation statement made on 29 October 2017 with updates (3 pages)
7 November 2017Confirmation statement made on 29 October 2017 with updates (3 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
23 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
1 October 2016Audited abridged accounts made up to 31 December 2015 (10 pages)
1 October 2016Audited abridged accounts made up to 31 December 2015 (10 pages)
18 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 879,000
(4 pages)
18 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 879,000
(4 pages)
14 July 2015Full accounts made up to 31 December 2014 (16 pages)
14 July 2015Full accounts made up to 31 December 2014 (16 pages)
21 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 879,000
(4 pages)
21 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 879,000
(4 pages)
10 July 2014Full accounts made up to 31 December 2013 (17 pages)
10 July 2014Full accounts made up to 31 December 2013 (17 pages)
4 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 879,000
(4 pages)
4 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 879,000
(4 pages)
18 July 2013Full accounts made up to 31 December 2012 (17 pages)
18 July 2013Full accounts made up to 31 December 2012 (17 pages)
16 January 2013Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
1 October 2012Auditor's resignation (1 page)
1 October 2012Auditor's resignation (1 page)
4 August 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
22 May 2012Termination of appointment of Brandon Weightman as a secretary (1 page)
22 May 2012Termination of appointment of Brandon Weightman as a secretary (1 page)
22 May 2012Termination of appointment of Brandon Weightman as a director (1 page)
22 May 2012Appointment of Mr Warren Michael Peel as a director (2 pages)
22 May 2012Appointment of Mr Alexander Roland Henry Page as a director (2 pages)
22 May 2012Termination of appointment of Brandon Weightman as a director (1 page)
22 May 2012Appointment of Mr Alexander Roland Henry Page as a secretary (1 page)
22 May 2012Appointment of Mr Alexander Roland Henry Page as a director (2 pages)
22 May 2012Appointment of Mr Warren Michael Peel as a director (2 pages)
22 May 2012Termination of appointment of Pentel Computer Services Limited as a director (1 page)
22 May 2012Termination of appointment of Pentel Computer Services Limited as a director (1 page)
22 May 2012Appointment of Mr Alexander Roland Henry Page as a secretary (1 page)
21 May 2012Full accounts made up to 31 December 2011 (19 pages)
21 May 2012Full accounts made up to 31 December 2011 (19 pages)
5 April 2012Appointment of Pentel Computer Services Limited as a director (2 pages)
5 April 2012Termination of appointment of Martin Mayr as a director (1 page)
5 April 2012Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW on 5 April 2012 (1 page)
5 April 2012Appointment of Pentel Computer Services Limited as a director (2 pages)
5 April 2012Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW on 5 April 2012 (1 page)
5 April 2012Termination of appointment of Martin Mayr as a director (1 page)
5 April 2012Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW on 5 April 2012 (1 page)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 March 2012Change of name notice (2 pages)
23 March 2012Company name changed cancom LIMITED\certificate issued on 23/03/12
  • RES15 ‐ Change company name resolution on 2012-03-16
(2 pages)
23 March 2012Company name changed cancom LIMITED\certificate issued on 23/03/12
  • RES15 ‐ Change company name resolution on 2012-03-16
(2 pages)
23 March 2012Change of name notice (2 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (6 pages)
7 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (6 pages)
28 April 2011Full accounts made up to 31 December 2010 (24 pages)
28 April 2011Full accounts made up to 31 December 2010 (24 pages)
30 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (6 pages)
30 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (6 pages)
1 October 2010Full accounts made up to 31 December 2009 (26 pages)
1 October 2010Full accounts made up to 31 December 2009 (26 pages)
16 November 2009Director's details changed for Martin Herrman Mayr on 28 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Brandon Clive Weightman on 29 October 2009 (2 pages)
16 November 2009Director's details changed for Martin Herrman Mayr on 28 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Brandon Clive Weightman on 29 October 2009 (2 pages)
16 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
17 April 2009Full accounts made up to 31 December 2008 (22 pages)
17 April 2009Full accounts made up to 31 December 2008 (22 pages)
15 January 2009Return made up to 29/10/08; full list of members (4 pages)
15 January 2009Return made up to 29/10/08; full list of members (4 pages)
14 January 2009Appointment terminated secretary maxwell wright (1 page)
14 January 2009Secretary appointed mr brandon clive weightman (1 page)
14 January 2009Secretary appointed mr brandon clive weightman (1 page)
14 January 2009Appointment terminated director maxwell wright (1 page)
14 January 2009Appointment terminated director maxwell wright (1 page)
14 January 2009Appointment terminated secretary maxwell wright (1 page)
22 September 2008Director appointed martin herrman mayr (2 pages)
22 September 2008Director appointed martin herrman mayr (2 pages)
4 March 2008Full accounts made up to 31 December 2007 (21 pages)
4 March 2008Full accounts made up to 31 December 2007 (21 pages)
19 December 2007Return made up to 29/10/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
19 December 2007Return made up to 29/10/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
27 February 2007Full accounts made up to 31 December 2006 (22 pages)
27 February 2007Full accounts made up to 31 December 2006 (22 pages)
8 November 2006Return made up to 29/10/06; full list of members (7 pages)
8 November 2006Return made up to 29/10/06; full list of members (7 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
31 May 2006Full accounts made up to 31 December 2005 (21 pages)
31 May 2006Full accounts made up to 31 December 2005 (21 pages)
16 December 2005Return made up to 29/10/05; full list of members (6 pages)
16 December 2005Return made up to 29/10/05; full list of members (6 pages)
20 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 June 2005Registered office changed on 15/06/05 from: genesis house merrow lane merrow guildford surrey GU4 7BN (1 page)
15 June 2005Registered office changed on 15/06/05 from: genesis house merrow lane merrow guildford surrey GU4 7BN (1 page)
14 April 2005Full accounts made up to 31 December 2004 (23 pages)
14 April 2005Full accounts made up to 31 December 2004 (23 pages)
4 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 February 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 February 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
22 December 2004Return made up to 29/10/04; full list of members (6 pages)
22 December 2004Return made up to 29/10/04; full list of members (6 pages)
25 November 2004Nc inc already adjusted 30/03/04 (1 page)
25 November 2004Nc inc already adjusted 30/03/04 (1 page)
18 November 2004Ad 30/03/04--------- £ si 649000@1=649000 £ ic 230000/879000 (3 pages)
18 November 2004Ad 30/03/04--------- £ si 649000@1=649000 £ ic 230000/879000 (3 pages)
18 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 April 2004Full accounts made up to 31 December 2003 (25 pages)
21 April 2004Full accounts made up to 31 December 2003 (25 pages)
17 January 2004Auditor's resignation (1 page)
17 January 2004Auditor's resignation (1 page)
24 December 2003Return made up to 29/10/03; full list of members (6 pages)
24 December 2003Return made up to 29/10/03; full list of members (6 pages)
24 December 2003Director's particulars changed (1 page)
24 December 2003Director's particulars changed (1 page)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
19 February 2003Full accounts made up to 31 December 2002 (26 pages)
19 February 2003Full accounts made up to 31 December 2002 (26 pages)
11 February 2003Return made up to 29/10/02; full list of members (6 pages)
11 February 2003Return made up to 29/10/02; full list of members (6 pages)
28 October 2002Return made up to 29/10/01; full list of members (7 pages)
28 October 2002Return made up to 29/10/01; full list of members (7 pages)
18 October 2002New director appointed (1 page)
18 October 2002New director appointed (1 page)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
10 September 2002Ad 21/12/01--------- £ si 124693@1=124693 £ ic 105307/230000 (2 pages)
10 September 2002Ad 21/12/01--------- £ si 124693@1=124693 £ ic 105307/230000 (2 pages)
20 June 2002Particulars of mortgage/charge (3 pages)
20 June 2002Particulars of mortgage/charge (3 pages)
12 March 2002Full accounts made up to 31 December 2001 (23 pages)
12 March 2002Full accounts made up to 31 December 2001 (23 pages)
10 November 2001Particulars of mortgage/charge (3 pages)
10 November 2001Particulars of mortgage/charge (3 pages)
21 May 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
21 May 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
14 November 2000Return made up to 29/10/00; full list of members (7 pages)
14 November 2000Return made up to 29/10/00; full list of members (7 pages)
1 November 2000Full accounts made up to 31 December 1999 (16 pages)
1 November 2000Full accounts made up to 31 December 1999 (16 pages)
4 September 2000Company name changed multiple zones LTD.\certificate issued on 04/09/00 (2 pages)
4 September 2000Company name changed multiple zones LTD.\certificate issued on 04/09/00 (2 pages)
4 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2000Particulars of mortgage/charge (3 pages)
26 July 2000Particulars of mortgage/charge (3 pages)
24 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
24 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
9 December 1999Return made up to 29/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 December 1999Return made up to 29/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 1999£ ic 150000/105307 14/06/99 £ sr 44693@1=44693 (2 pages)
2 November 1999£ ic 150000/105307 14/06/99 £ sr 44693@1=44693 (2 pages)
13 October 1999Director's particulars changed (1 page)
13 October 1999Director's particulars changed (1 page)
2 September 1999New director appointed (2 pages)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999Director resigned (1 page)
2 September 1999New director appointed (2 pages)
5 August 1999Particulars of mortgage/charge (4 pages)
5 August 1999Particulars of mortgage/charge (4 pages)
27 April 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
27 April 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
9 April 1999Accounts for a medium company made up to 31 December 1998 (19 pages)
9 April 1999Accounts for a medium company made up to 31 December 1998 (19 pages)
26 March 1999Return made up to 29/10/98; full list of members (6 pages)
26 March 1999Return made up to 29/10/98; full list of members (6 pages)
15 September 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
15 September 1998New director appointed (2 pages)
15 September 1998Director resigned (1 page)
15 September 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
15 September 1998Director resigned (1 page)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
15 September 1998Director resigned (1 page)
15 September 1998New director appointed (2 pages)
15 September 1998Director resigned (1 page)
18 March 1998New secretary appointed (2 pages)
18 March 1998Registered office changed on 18/03/98 from: khanbhai house 4 creswell corner knaphill woking, surrey GU21 2JD (1 page)
18 March 1998New secretary appointed (2 pages)
18 March 1998Secretary resigned (1 page)
18 March 1998Secretary resigned (1 page)
18 March 1998Registered office changed on 18/03/98 from: khanbhai house 4 creswell corner knaphill woking, surrey GU21 2JD (1 page)
21 January 1998Return made up to 29/10/97; full list of members (8 pages)
21 January 1998Return made up to 29/10/97; full list of members (8 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
21 October 1997Director resigned (1 page)
21 October 1997New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
21 October 1997Director resigned (1 page)
3 September 1997Particulars of mortgage/charge (3 pages)
3 September 1997Particulars of mortgage/charge (3 pages)
29 August 1997Accounts for a medium company made up to 31 December 1996 (16 pages)
29 August 1997Accounts for a medium company made up to 31 December 1996 (16 pages)
14 December 1996Particulars of mortgage/charge (3 pages)
14 December 1996Particulars of mortgage/charge (3 pages)
1 November 1996Return made up to 29/10/96; full list of members (7 pages)
1 November 1996Return made up to 29/10/96; full list of members (7 pages)
8 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
8 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
16 November 1995Return made up to 29/10/95; full list of members (8 pages)
16 November 1995Return made up to 29/10/95; full list of members (8 pages)
30 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
30 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
20 March 1995Ad 27/12/94--------- £ si 100000@1=100000 £ ic 50000/150000 (2 pages)
20 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
20 March 1995£ nc 50000/250000 27/12/94 (1 page)
20 March 1995Ad 27/12/94--------- £ si 100000@1=100000 £ ic 50000/150000 (2 pages)
20 March 1995£ nc 50000/250000 27/12/94 (1 page)
20 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
24 January 1995Ad 29/10/93--------- £ si 49998@1 (2 pages)
24 January 1995Ad 29/10/93--------- £ si 49998@1 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
15 November 1994Return made up to 29/10/94; full list of members (6 pages)
15 November 1994Return made up to 29/10/94; full list of members (6 pages)
21 April 1994£ nc 100/50000 29/10/93 (1 page)
21 April 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 April 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 April 1994£ nc 100/50000 29/10/93 (1 page)
21 April 1994Recon 29/10/93 (1 page)
21 April 1994Recon 29/10/93 (1 page)
29 March 1994New director appointed (2 pages)
29 March 1994New director appointed (2 pages)
27 February 1994Accounting reference date notified as 31/12 (1 page)
27 February 1994Accounting reference date notified as 31/12 (1 page)
8 January 1994Secretary resigned (2 pages)
8 January 1994Secretary resigned (2 pages)
29 October 1993Incorporation (8 pages)
29 October 1993Incorporation (8 pages)