Company NameZero Zero Limited
Company StatusDissolved
Company Number03313698
CategoryPrivate Limited Company
Incorporation Date6 February 1997(27 years, 3 months ago)
Dissolution Date10 August 1999 (24 years, 9 months ago)
Previous NameBroadseal Media Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJames Eyre McHugo
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1997(5 months, 3 weeks after company formation)
Appointment Duration2 years (closed 10 August 1999)
RoleCompany Director
Correspondence Address48 Catherine Place
London
SW1E 6HZ
Director NameErwin Gerald Ruhland
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1997(5 months, 3 weeks after company formation)
Appointment Duration2 years (closed 10 August 1999)
RoleCompany Director
Correspondence Address1 Compayne Gardens
London
NW6 3DG
Secretary NameJames Eyre McHugo
NationalityBritish
StatusClosed
Appointed28 July 1997(5 months, 3 weeks after company formation)
Appointment Duration2 years (closed 10 August 1999)
RoleCompany Director
Correspondence Address48 Catherine Place
London
SW1E 6HZ
Director NameMr Stephen John Foale
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1997(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address42 Holmbury Avenue
Crowthorne
Berkshire
RG45 6TQ
Director NameJohn Richard Lloyd Smith
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address37 Yateley Road
Edgbaston
Birmingham
West Midlands
B15 3JP
Secretary NameMr Stephen John Foale
NationalityBritish
StatusResigned
Appointed06 February 1997(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address42 Holmbury Avenue
Crowthorne
Berkshire
RG45 6TQ
Director NameMCS Nominees Limited (Corporation)
StatusResigned
Appointed06 February 1997(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameMCS Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 1997(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN

Location

Registered AddressKingsbury House
15-17 King Street
London
SW1Y 6QU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

10 August 1999Final Gazette dissolved via voluntary strike-off (1 page)
20 April 1999First Gazette notice for voluntary strike-off (1 page)
24 August 1998Registered office changed on 24/08/98 from: eagle court 6/7 st john`s lane london EC1M 4BH (1 page)
11 April 1998Return made up to 06/02/98; full list of members (6 pages)
17 March 1998New secretary appointed;new director appointed (2 pages)
17 March 1998New director appointed (2 pages)
17 March 1998Secretary resigned;director resigned (1 page)
17 March 1998Director resigned (1 page)
23 July 1997Company name changed broadseal media LIMITED\certificate issued on 24/07/97 (2 pages)
12 March 1997New secretary appointed;new director appointed (3 pages)
12 March 1997Registered office changed on 12/03/97 from: 82 st john street london EC1M 4JN (1 page)
12 March 1997Director resigned (1 page)
12 March 1997New director appointed (3 pages)
12 March 1997Secretary resigned (1 page)
6 February 1997Incorporation (24 pages)