Company NameZipcrest Limited
Company StatusDissolved
Company Number03248401
CategoryPrivate Limited Company
Incorporation Date11 September 1996(27 years, 7 months ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameHelen Liza Vent
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1996(3 weeks, 5 days after company formation)
Appointment Duration7 years, 4 months (closed 10 February 2004)
RoleCompany Director
Correspondence AddressEl Molino
Cancon
Casares
Malaga 29690
Foreign
Secretary NameChetna Patel
NationalityBritish
StatusResigned
Appointed07 October 1996(3 weeks, 5 days after company formation)
Appointment Duration2 years, 7 months (resigned 29 May 1999)
RoleCompany Director
Correspondence Address87 Mitcham Road
Croydon
Surrey
CR0 3NA
Director NameMr Anthony John Snarey
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1998(2 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mill
Manthorpe
Grantham
Lincolnshire
NG31 8NH
Secretary NameKatherine Hynes
NationalityBritish
StatusResigned
Appointed29 May 1999(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 05 June 2000)
RoleCompany Director
Correspondence Address2 The Woodlands
London
SE19 3EG
Secretary NameNicholas Waddell
NationalityBritish
StatusResigned
Appointed05 June 2000(3 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 July 2003)
RoleManager
Correspondence Address7 Cotherstone Road
London
SW2 3NE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 September 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressPremier House
309 Ballards Lane
London
N12 8LU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
25 September 2003Registered office changed on 25/09/03 from: 14 all saints street stamford lincolnshire PE9 2PA (1 page)
12 September 2003Application for striking-off (1 page)
27 July 2003Secretary resigned (1 page)
18 September 2002Return made up to 11/09/02; full list of members (6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 1999 (7 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
8 October 2001Return made up to 11/09/01; full list of members (6 pages)
12 September 2000Return made up to 11/09/00; full list of members (6 pages)
19 June 2000New secretary appointed (2 pages)
19 June 2000Secretary resigned (1 page)
26 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
18 October 1999Return made up to 11/09/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 October 1999Registered office changed on 14/10/99 from: 3 castlegate grantham lincolnshire NG31 6SF (1 page)
14 September 1999New secretary appointed (2 pages)
14 September 1999Director resigned (1 page)
14 September 1999Secretary resigned (1 page)
11 June 1999Director's particulars changed (1 page)
25 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 November 1998New director appointed (3 pages)
14 October 1998Return made up to 11/09/98; full list of members (6 pages)
19 May 1998Registered office changed on 19/05/98 from: 67 woodborne avenue streatham london SW16 1UX (1 page)
28 November 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
28 November 1997Ad 01/09/97--------- £ si 98@1 (2 pages)
21 November 1997Return made up to 11/09/97; full list of members (5 pages)
15 May 1997Particulars of mortgage/charge (3 pages)
27 October 1996New director appointed (2 pages)
27 October 1996Director resigned (1 page)
27 October 1996Secretary resigned (1 page)
27 October 1996New secretary appointed (2 pages)
24 October 1996Registered office changed on 24/10/96 from: 73 arlington road london SW2 2ST (1 page)
10 October 1996Registered office changed on 10/10/96 from: 788-790 finchley road london NW11 7UR (1 page)
11 September 1996Incorporation (17 pages)