Company NameAcotoo Limited
Company StatusDissolved
Company Number03246014
CategoryPrivate Limited Company
Incorporation Date5 September 1996(27 years, 7 months ago)
Dissolution Date28 March 2006 (18 years ago)
Previous NamesZoomcharge Limited and Best People Limited

Business Activity

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

Directors

Director NameMr Geoffrey David Westmore
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2000(3 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 28 March 2006)
RoleAccountant
Correspondence Address2 Pagoda Avenue
Richmond
Surrey
TW9 2HF
Director NameMr Nicholas Fazakerley
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2000(4 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 28 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdam Cottage Cheverells Green
Markyate
St Albans
Hertfordshire
AL3 8AD
Secretary NameMr Nicholas Fazakerley
NationalityBritish
StatusClosed
Appointed23 June 2003(6 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 28 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdam Cottage Cheverells Green
Markyate
St Albans
Hertfordshire
AL3 8AD
Director NameStephen Michael Houston
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(2 weeks, 1 day after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 February 1997)
RoleSolicitor
Correspondence Address60 Fountain Street
Manchester
M2 2FE
Secretary NameHelena Jones
NationalityBritish
StatusResigned
Appointed20 September 1996(2 weeks, 1 day after company formation)
Appointment Duration5 months, 1 week (resigned 26 February 1997)
RoleSolicitor
Correspondence Address60 Fountain Street
Manchester
M2 2FE
Director NameHelena Jones
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(3 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 February 1997)
RoleSolicitor
Correspondence Address60 Fountain Street
Manchester
M2 2FE
Director NameMichael James Bayfield
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1997(5 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 21 October 2003)
RoleCompany Director
Correspondence AddressLa Fontenelle
Ville Au Roi St Peter Port
Guernsey
Channel Islands
GY1 1NZ
Director NameDale Todd
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(5 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address39 Hare Lane
Claygate
Esher
Surrey
KT10 9BT
Director NameMr Jonathan Russell Butterfield
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(5 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 23 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRock House
Rockhill, Halberton
Tiverton
Devon
EX16 7AL
Director NameMr John Eugene O'Sullivan
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(5 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 23 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBonners Farm Windmill Road
Pepperstock
Luton
LU1 4LQ
Director NameMs Susan Elizabeth Cuff
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(5 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 23 June 2003)
RoleCompany Director
Correspondence Address154 Hurlingham Road
London
SW6 3NG
Secretary NameDale Todd
NationalityBritish
StatusResigned
Appointed26 February 1997(5 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 1999)
RoleAccountant
Correspondence Address39 Hare Lane
Claygate
Esher
Surrey
KT10 9BT
Director NameMr Neil Graeme Brown
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(5 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 30 November 2002)
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence Address2 Aldenham Avenue
Radlett
Hertfordshire
WD7 8HJ
Director NameMartin Hugh Vandersteen
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 07 April 2000)
RoleCompany Director
Correspondence Address2 Bristol Gardens
Putney Heath
London
SW15 3TG
Secretary NameCharles Albert John Bellringer
NationalityBritish
StatusResigned
Appointed30 September 1999(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTenchleys Manor Itchingwood Common
Limpsfield
Surrey
RS8 0RL
Director NameCharles Albert John Bellringer
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTenchleys Manor Itchingwood Common
Limpsfield
Surrey
RS8 0RL
Director NameBenedict Peter Bramley Brett
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 September 2001)
RoleCompany Director
Correspondence AddressKeilder 7 Onslow Road
Burwood Park
Walton On Thames
Surrey
KT12 5BB
Director NameMr Nicholas Fazakerley
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(4 years, 1 month after company formation)
Appointment Duration9 months (resigned 18 July 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdam Cottage Cheverells Green
Markyate
St Albans
Hertfordshire
AL3 8AD
Secretary NameMr Nicholas Fazakerley
NationalityBritish
StatusResigned
Appointed31 December 2000(4 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdam Cottage Cheverells Green
Markyate
St Albans
Hertfordshire
AL3 8AD
Secretary NameGavin Kenneth Tagg
NationalityBritish
StatusResigned
Appointed18 July 2001(4 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 June 2003)
RoleCompany Director
Correspondence AddressFlat 16, Cheylesmore House
Ebury Bridge Road
London
SW1W 8QY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 September 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 September 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address309 Bankside Lofts
London
SE1 9JH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 March 2006Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2005First Gazette notice for compulsory strike-off (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
23 September 2004Full accounts made up to 31 December 2002 (19 pages)
17 November 2003Director resigned (1 page)
23 September 2003Return made up to 05/09/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 2003Full accounts made up to 31 December 2001 (23 pages)
17 July 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
4 July 2003Application for reregistration from PLC to private (1 page)
4 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 July 2003Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
4 July 2003Re-registration of Memorandum and Articles (35 pages)
3 July 2003New secretary appointed (2 pages)
29 June 2003Director resigned (1 page)
29 June 2003Secretary resigned (1 page)
29 June 2003Registered office changed on 29/06/03 from: best place bouverie street london EC4Y 8AX (1 page)
29 June 2003Director resigned (1 page)
29 June 2003Director resigned (1 page)
9 June 2003Auditor's resignation (2 pages)
1 March 2003Declaration of satisfaction of mortgage/charge (1 page)
1 March 2003Declaration of satisfaction of mortgage/charge (1 page)
1 March 2003Declaration of satisfaction of mortgage/charge (1 page)
1 March 2003Declaration of satisfaction of mortgage/charge (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Secretary's particulars changed (1 page)
22 November 2002Director's particulars changed (1 page)
6 October 2002Return made up to 05/09/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(14 pages)
25 June 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
12 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 March 2002£ nc 25528725/25538725 29/09/00 (1 page)
12 March 2002Memorandum and Articles of Association (30 pages)
12 February 2002Ad 27/12/01--------- £ si [email protected]=199 £ ic 13013824/13014023 (2 pages)
12 February 2002Ad 09/08/01--------- £ si [email protected] (2 pages)
16 October 2001New director appointed (2 pages)
10 October 2001Director resigned (1 page)
5 October 2001New director appointed (2 pages)
27 September 2001Return made up to 05/09/01; full list of members (12 pages)
3 August 2001New secretary appointed (1 page)
3 August 2001Director resigned (1 page)
3 July 2001Ad 25/06/01--------- £ si [email protected]=2500 £ ic 13011324/13013824 (2 pages)
13 April 2001Full group accounts made up to 31 December 2000 (29 pages)
6 February 2001New secretary appointed (2 pages)
17 January 2001Memorandum and Articles of Association (30 pages)
2 November 2000Full group accounts made up to 31 December 1999 (35 pages)
30 October 2000New director appointed (2 pages)
10 October 2000Director resigned (1 page)
9 October 2000Return made up to 05/09/00; change of members
  • 363(288) ‐ Director resigned
(10 pages)
1 August 2000Delivery ext'd 3 mth 31/12/99 (1 page)
24 July 2000New director appointed (2 pages)
6 July 2000Registered office changed on 06/07/00 from: 1 bedford avenue london WC1B 3AS (1 page)
6 July 2000Ad 30/05/00-01/06/00 £ si [email protected]=78125 £ ic 12933199/13011324 (2 pages)
16 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
16 March 2000Memorandum and Articles of Association (29 pages)
6 December 1999New director appointed (2 pages)
6 December 1999Secretary resigned (1 page)
6 December 1999New secretary appointed (2 pages)
6 December 1999Director resigned (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Particulars of mortgage/charge (3 pages)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
13 September 1999Return made up to 05/09/99; full list of members (11 pages)
3 September 1999Full group accounts made up to 31 December 1998 (42 pages)
3 September 1999Interim accounts made up to 30 June 1999 (14 pages)
4 August 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
9 July 1999Particulars of mortgage/charge (3 pages)
10 June 1999Particulars of mortgage/charge (3 pages)
7 June 1999Particulars of mortgage/charge (3 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
4 March 1999Interim accounts made up to 30 December 1998 (15 pages)
12 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(34 pages)
13 November 1998New director appointed (2 pages)
11 November 1998Declaration of satisfaction of mortgage/charge (1 page)
4 November 1998Nc inc already adjusted 29/04/98 (1 page)
4 November 1998£ nc 15087974/15138797 21/10/98 (1 page)
19 October 1998Auditor's resignation (1 page)
9 October 1998Auditor's resignation (1 page)
29 September 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
29 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 September 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
29 September 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
29 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 September 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
29 September 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
29 September 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
29 September 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
9 September 1998Return made up to 05/09/98; full list of members (12 pages)
2 September 1998Interim accounts made up to 30 June 1998 (13 pages)
4 August 1998Full group accounts made up to 31 December 1997 (25 pages)
24 June 1998Particulars of mortgage/charge (3 pages)
18 May 1998Ad 07/04/98--------- £ si [email protected]=5689 £ si 156672@1=156672 £ ic 9270836/9433197 (2 pages)
10 May 1998Ad 05/03/98--------- £ si [email protected]=68268 £ si 1880067@1=1880067 £ ic 7322501/9270836 (2 pages)
8 May 1998Particulars of mortgage/charge (23 pages)
2 April 1998Full group accounts made up to 20 April 1997 (22 pages)
22 January 1998Accounting reference date shortened from 20/04/98 to 31/12/97 (1 page)
15 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(40 pages)
15 January 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(4 pages)
14 January 1998£ nc 4535059/15051804 03/12/97 (1 page)
14 January 1998Ad 17/12/97--------- £ si [email protected]=73388 £ si 2021072@1=2021072 £ ic 5228041/7322501 (2 pages)
14 January 1998Ad 03/12/97--------- £ si [email protected]=29013 £ si 799028@1=799028 £ ic 4400000/5228041 (2 pages)
12 December 1997Particulars of mortgage/charge (3 pages)
7 November 1997Return made up to 05/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 November 1997Ad 27/02/97--------- £ si 900000@1=900000 £ ic 3500002/4400002 (4 pages)
5 November 1997Statement of affairs (89 pages)
1 October 1997Ad 27/02/97--------- £ si [email protected]=3500000 £ ic 2/3500002 (2 pages)
30 September 1997S-div 26/02/97 (1 page)
30 September 1997Nc inc already adjusted 26/02/97 (1 page)
29 September 1997Conve 14/07/97 (1 page)
22 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
22 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 July 1997Memorandum and Articles of Association (27 pages)
22 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
15 May 1997Registered office changed on 15/05/97 from: 31 bedford square london WC1B 3SG (1 page)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
14 April 1997Secretary resigned (1 page)
14 April 1997New secretary appointed (2 pages)
14 April 1997Registered office changed on 14/04/97 from: 60 fountain street manchester M2 2FE (1 page)
14 April 1997New director appointed (2 pages)
8 April 1997Particulars of mortgage/charge (7 pages)
24 March 1997Director resigned (1 page)
24 March 1997Director resigned (2 pages)
7 March 1997Re-registration of Memorandum and Articles (33 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
19 February 1997Company name changed best people LIMITED\certificate issued on 20/02/97 (2 pages)
19 February 1997New director appointed (2 pages)
18 December 1996Company name changed zoomcharge LIMITED\certificate issued on 18/12/96 (2 pages)
16 October 1996Registered office changed on 16/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 October 1996Director resigned (1 page)
16 October 1996New director appointed (2 pages)
16 October 1996Secretary resigned (1 page)
16 October 1996New secretary appointed (2 pages)
5 September 1996Incorporation (9 pages)