Company NameZUMA Corporation International Ltd
Company StatusDissolved
Company Number03010660
CategoryPrivate Limited Company
Incorporation Date17 January 1995(29 years, 3 months ago)
Dissolution Date10 April 2001 (23 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Lawrence Symon
Date of BirthDecember 1948 (Born 75 years ago)
NationalityNew Zealander
StatusClosed
Appointed19 January 1995(2 days after company formation)
Appointment Duration6 years, 2 months (closed 10 April 2001)
RoleMarketing Consultant
Correspondence AddressTrinity House Trinity Place
Windsor
Berkshire
SL4 3AT
Secretary NameMr Peter James Delf
NationalityBritish
StatusClosed
Appointed19 January 1995(2 days after company formation)
Appointment Duration6 years, 2 months (closed 10 April 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Park View
Winchmore Hill
London
N21 1QX
Director NameWayne Brent
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityAmerican
StatusClosed
Appointed25 January 1995(1 week, 1 day after company formation)
Appointment Duration6 years, 2 months (closed 10 April 2001)
RolePresident
Correspondence Address10535 Wiltshire Boulevard
1605 Los Angeles
California
90024
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed17 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB

Location

Registered Address16 Park View
Winchmore Hill
London
N21 1QX
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

10 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2000First Gazette notice for voluntary strike-off (1 page)
8 November 2000Application for striking-off (1 page)
28 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
1 March 2000Return made up to 17/01/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 December 1998 (4 pages)
3 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
2 March 1999Return made up to 17/01/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 December 1997 (4 pages)
21 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
22 January 1998Return made up to 17/01/98; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
4 March 1997Return made up to 17/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 February 1997Accounts for a small company made up to 31 December 1995 (3 pages)
31 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
19 March 1996Particulars of mortgage/charge (3 pages)
27 February 1996Return made up to 17/01/96; full list of members (6 pages)
26 October 1995Ad 25/09/95--------- £ si 9997@1=9997 £ ic 3/10000 (2 pages)