Company NameZap Projects Limited
Company StatusDissolved
Company Number03059704
CategoryPrivate Limited Company
Incorporation Date22 May 1995(28 years, 11 months ago)
Dissolution Date29 September 1998 (25 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameStephen Mason
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1995(1 week, 4 days after company formation)
Appointment Duration3 years, 4 months (closed 29 September 1998)
RoleCompany Director
Correspondence Address49 Coopers Gate
Banbury
Oxfordshire
OX16 7EQ
Secretary NameNoor Hassan
NationalityBritish
StatusResigned
Appointed02 June 1995(1 week, 4 days after company formation)
Appointment Duration1 year, 8 months (resigned 29 January 1997)
RoleCompany Director
Correspondence Address9 Twickenham Gardens
Greenford
Middlesex
UB6 0LU
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed22 May 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed22 May 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address1st Floor
25/27 Heath Street
Hampstead
London
NW3 6TR
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

29 September 1998Final Gazette dissolved via compulsory strike-off (1 page)
9 June 1998First Gazette notice for compulsory strike-off (1 page)
2 December 1997Strike-off action suspended (1 page)
25 November 1997First Gazette notice for compulsory strike-off (1 page)
5 February 1997Secretary resigned (1 page)
13 January 1997Return made up to 22/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 1995Registered office changed on 13/06/95 from: international hse 31 church rd hendon london NW4 4EB (1 page)
13 June 1995Secretary resigned;new secretary appointed (2 pages)
13 June 1995Director resigned;new director appointed (2 pages)
22 May 1995Incorporation (22 pages)