Company NameZ.8 International Limited
Company StatusDissolved
Company Number03277675
CategoryPrivate Limited Company
Incorporation Date13 November 1996(27 years, 4 months ago)
Dissolution Date31 October 2006 (17 years, 5 months ago)

Business Activity

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

Directors

Director NameJohn Patrick Finnegan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed13 November 1996(same day as company formation)
RoleInformation Technology Consult
Correspondence AddressTullow
Newport
County Tipperary
Irish
Secretary NameSusie Elizabeth Waller
NationalityBritish
StatusClosed
Appointed13 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Nightingale Road
Hampton
Middlesex
TW12 3HX
Director NameRene Ziede
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityChilean
StatusClosed
Appointed29 January 1997(2 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months (closed 31 October 2006)
RoleIT Consultant
Correspondence Address47 Florida Hill Road
Ridgefield
Connecticut
6877
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed13 November 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressEast Wing
Goffs Lane
Goffs Oak
Hertfordshire
EN7 5BW
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardGoffs Oak
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

31 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2006First Gazette notice for compulsory strike-off (1 page)
24 March 2005Return made up to 13/11/04; full list of members (7 pages)
17 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
24 September 2004Accounting reference date extended from 30/11/03 to 30/04/04 (1 page)
5 October 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
7 December 2002Return made up to 13/11/02; full list of members (7 pages)
23 September 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
14 November 2001Return made up to 13/11/01; full list of members (6 pages)
11 September 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
21 December 2000Return made up to 13/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 2000Accounts for a small company made up to 30 November 1999 (5 pages)
7 December 1999Return made up to 13/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 1999Accounts for a small company made up to 30 November 1998 (5 pages)
23 November 1998Return made up to 13/11/98; no change of members (4 pages)
15 September 1998Accounts for a small company made up to 30 November 1997 (5 pages)
18 December 1997Return made up to 13/11/97; full list of members (6 pages)
27 March 1997Registered office changed on 27/03/97 from: 224 buckingham road hampton middlesex TW12 3JX (1 page)
6 February 1997New director appointed (2 pages)
27 November 1996Secretary resigned (1 page)
13 November 1996Incorporation (16 pages)