Company NameZoomspeed Computers Limited
Company StatusDissolved
Company Number03000850
CategoryPrivate Limited Company
Incorporation Date13 December 1994(29 years, 5 months ago)
Dissolution Date8 August 2009 (14 years, 9 months ago)

Business Activity

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

Directors

Director NameGordon John Finlayson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1995(3 months after company formation)
Appointment Duration14 years, 5 months (closed 08 August 2009)
RoleComputer Consultant
Correspondence Address7 Springfield Road
Kingston Upon Thames
Surrey
KT1 2SA
Secretary NameDanielle Marie Micheline Boribond
NationalityBritish
StatusClosed
Appointed13 March 1995(3 months after company formation)
Appointment Duration14 years, 5 months (closed 08 August 2009)
RoleSecretary
Correspondence Address7 Springfield Road
Kingston Upon Thames
Surrey
KT1 2SA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 December 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address7 Springfield Road
Kingston Upon Thames
Surrey
KT1 2SA
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2009Return of final meeting of creditors (1 page)
10 August 2007Appointment of a liquidator (1 page)
24 April 2006Order of court to wind up (1 page)
2 April 2004Return made up to 13/12/03; full list of members (6 pages)
13 February 2004Total exemption full accounts made up to 31 March 2002 (10 pages)
12 April 2003Return made up to 13/12/02; full list of members (6 pages)
16 July 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
14 January 2002Return made up to 13/12/01; full list of members (6 pages)
15 May 2001Accounts made up to 31 March 2000 (10 pages)
23 March 2001Secretary's particulars changed (1 page)
23 March 2001Director's particulars changed (1 page)
23 March 2001Registered office changed on 23/03/01 from: 7 springfield road kingston upon thames surrey KT1 2SA (1 page)
12 January 2001Return made up to 13/12/00; full list of members
  • 363(287) ‐ Registered office changed on 12/01/01
(6 pages)
28 April 2000Accounts made up to 31 March 1999 (9 pages)
7 January 2000Return made up to 13/12/99; full list of members (6 pages)
25 March 1999Accounts made up to 31 March 1998 (11 pages)
8 February 1999Return made up to 13/12/98; full list of members (5 pages)
20 March 1998Accounts made up to 31 March 1997 (12 pages)
19 January 1998Return made up to 13/12/97; full list of members (5 pages)
13 January 1997Return made up to 13/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 July 1996Accounts made up to 31 March 1996 (8 pages)
15 December 1995Return made up to 13/12/95; full list of members (6 pages)
12 April 1995Ad 24/03/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
23 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
22 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)