Company NameZoom In Limited
Company StatusDissolved
Company Number03439591
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 September 1997(26 years, 7 months ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)
Previous NameZoom Inn Ltd

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Secretary NameMaedhbhina McCombe
NationalityIrish
StatusClosed
Appointed25 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Railton Road
London
SE24 0LF
Director NameMaedhbhina McCombe
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed08 October 2008(11 years after company formation)
Appointment Duration9 years, 4 months (closed 06 February 2018)
RolePhotographer
Country of ResidenceEngland
Correspondence Address113 Pepys Road
London
SE14 5SE
Director NameMr David Marten
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2016(19 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 06 February 2018)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address113 Pepys Road
London
SE14 5SE
Director NameRose Butler
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(same day as company formation)
RoleTeacher
Correspondence Address71e Kingsmead Road
Brixton
London
SW2 3HZ
Director NameMarie Kelly
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(same day as company formation)
RoleManager
Correspondence AddressFlat 4 37 Manville Road
Tooting
London
SW17 8JW
Secretary NameMaedhbhina McCombe
NationalityBritish
StatusResigned
Appointed25 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address44b Bellefields Road
Brixton
London
SW9 9UQ
Director NameMaedhbhina McCombe
Date of BirthJuly 1967 (Born 56 years ago)
NationalityEire
StatusResigned
Appointed24 January 1999(1 year, 4 months after company formation)
Appointment Duration3 years (resigned 23 January 2002)
RoleAdministrator
Correspondence Address2 Brockwell Court
Effra Road
London
SW2 1NA
Director NameJames Edward Sheppard
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(1 year, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 20 February 2001)
RoleRetired
Correspondence Address8 Peckering Gardens
Croydon
Surrey
CR0 6YE
Director NameIkeade Egbetola
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(3 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 January 2002)
RolePhotographer
Correspondence Address16 Ladymay House
Wyndham Road Camberwell
London
SE5 0TT
Director NameJustin Paul Leahy
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(4 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 2006)
RoleBrand Planner
Correspondence Address74b Sudbourne Road
Brixton
London
SW2 5AH
Director NameJonathan William Hodges
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(4 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 August 2006)
RoleOperations Director
Correspondence Address37b Palace Square
London
SE19 2LT
Director NameRichard David Pearson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2002(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 December 2003)
RoleMgmt Consultant
Correspondence AddressFlat 3 The Coach House
Coldwell Street Wirksworth
Matlock
DE4 4FB
Director NameMary Lumetta
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 2003(6 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2006)
RoleCommunications Director
Correspondence Address24a Manchester Street
London
W1U 4DJ
Director NameAlison Evelyn
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(7 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 November 2007)
RoleArts Consultant
Correspondence Address13 Welspool House Broadway Market
Hackney
London
Greater London
E8 4PE
Director NameStephen Andrew Shea
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 November 2007)
RoleProperty Director
Correspondence Address53 Walcot Square
Kennington
London
SE11 4UB
Director NameMr Andrew James Moodie
Date of BirthAugust 1962 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed01 September 2006(8 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 15 October 2017)
RoleTelevision Technician
Country of ResidenceUnited Kingdom
Correspondence Address33 Linden Mansions Hornsey Lane
London
N6 5LF
Director NameGerlinde Gniewosz
Date of BirthMay 1976 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed12 September 2007(9 years, 11 months after company formation)
Appointment Duration12 months (resigned 08 September 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address38b Brailsford Road
London
SW2 2TE
Director NameSaskia Neslon
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(9 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 05 September 2008)
RoleProject Manager
Correspondence Address23 Palmerston House
London
SW11 5HP
Director NameJonathan Roberts
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(9 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 05 September 2008)
RoleManager
Correspondence AddressApartment 4 Frobisher Place
Pioneer Centre St Marys Road
London
SE15 2EE
Director NameMr Derrick Bradfield
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(11 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 September 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address29 Station Road
Hounslow
Middlesex
TW3 2AL
Director NameMrs Selina Import
Date of BirthApril 1936 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2012(14 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 October 2017)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Dufton
Appleby-In-Westmorland
Cumbria
CA16 6DA

Contact

Websitewww.zoom-in.org/photography-courses.php
Telephone020 77930000
Telephone regionLondon

Location

Registered Address113 Pepys Road
London
SE14 5SE
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardTelegraph Hill
Built Up AreaGreater London

Financials

Year2013
Net Worth£6,658
Cash£6,414

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

6 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
28 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
9 December 2017Voluntary strike-off action has been suspended (1 page)
9 December 2017Voluntary strike-off action has been suspended (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
9 November 2017Application to strike the company off the register (3 pages)
9 November 2017Application to strike the company off the register (3 pages)
19 October 2017Termination of appointment of Selina Import as a director on 15 October 2017 (1 page)
19 October 2017Termination of appointment of Selina Import as a director on 15 October 2017 (1 page)
19 October 2017Termination of appointment of Andrew James Moodie as a director on 15 October 2017 (1 page)
19 October 2017Termination of appointment of Andrew James Moodie as a director on 15 October 2017 (1 page)
29 December 2016Appointment of Mr David Marten as a director on 29 December 2016 (2 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Appointment of Mr David Marten as a director on 29 December 2016 (2 pages)
28 September 2016Confirmation statement made on 25 September 2016 with updates (4 pages)
28 September 2016Confirmation statement made on 25 September 2016 with updates (4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 October 2015Annual return made up to 25 September 2015 no member list (4 pages)
19 October 2015Annual return made up to 25 September 2015 no member list (4 pages)
21 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 October 2014Annual return made up to 25 September 2014 no member list (4 pages)
6 October 2014Annual return made up to 25 September 2014 no member list (4 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 October 2013Registered office address changed from 66 Railton Road London SE24 0LF United Kingdom on 20 October 2013 (1 page)
20 October 2013Annual return made up to 25 September 2013 no member list (4 pages)
20 October 2013Director's details changed for Maedhbhina Mccombe on 1 August 2013 (2 pages)
20 October 2013Director's details changed for Maedhbhina Mccombe on 1 August 2013 (2 pages)
20 October 2013Director's details changed for Maedhbhina Mccombe on 1 August 2013 (2 pages)
20 October 2013Director's details changed for Maedhbhina Mccombe on 1 August 2013 (2 pages)
20 October 2013Director's details changed for Maedhbhina Mccombe on 1 August 2013 (2 pages)
20 October 2013Secretary's details changed for Maedhbhina Mccombe on 1 August 2013 (1 page)
20 October 2013Secretary's details changed for Maedhbhina Mccombe on 1 August 2013 (1 page)
20 October 2013Secretary's details changed for Maedhbhina Mccombe on 1 August 2013 (1 page)
20 October 2013Annual return made up to 25 September 2013 no member list (4 pages)
20 October 2013Registered office address changed from 66 Railton Road London SE24 0LF United Kingdom on 20 October 2013 (1 page)
20 October 2013Director's details changed for Maedhbhina Mccombe on 1 August 2013 (2 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
9 October 2012Appointment of Mrs Selina Import as a director (2 pages)
9 October 2012Annual return made up to 25 September 2012 no member list (5 pages)
9 October 2012Appointment of Mrs Selina Import as a director (2 pages)
9 October 2012Annual return made up to 25 September 2012 no member list (5 pages)
8 October 2012Termination of appointment of Derrick Bradfield as a director (1 page)
8 October 2012Termination of appointment of Derrick Bradfield as a director (1 page)
30 January 2012Registered office address changed from 301 Lincoln House Kennington Park Business Centre 1 - 3 Brixton Road London SW9 6DE on 30 January 2012 (1 page)
30 January 2012Registered office address changed from 301 Lincoln House Kennington Park Business Centre 1 - 3 Brixton Road London SW9 6DE on 30 January 2012 (1 page)
5 January 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
13 October 2011Annual return made up to 25 September 2011 no member list (5 pages)
13 October 2011Annual return made up to 25 September 2011 no member list (5 pages)
5 April 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
5 April 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
10 December 2010Director's details changed for Mr Derrick Bradfield on 1 October 2009 (2 pages)
10 December 2010Director's details changed for Andrew James Moodie on 1 October 2009 (2 pages)
10 December 2010Annual return made up to 25 September 2010 no member list (5 pages)
10 December 2010Director's details changed for Andrew James Moodie on 1 October 2009 (2 pages)
10 December 2010Director's details changed for Andrew James Moodie on 1 October 2009 (2 pages)
10 December 2010Annual return made up to 25 September 2010 no member list (5 pages)
10 December 2010Director's details changed for Mr Derrick Bradfield on 1 October 2009 (2 pages)
10 December 2010Director's details changed for Mr Derrick Bradfield on 1 October 2009 (2 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (18 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (18 pages)
17 November 2009Annual return made up to 25 September 2009 no member list (3 pages)
17 November 2009Annual return made up to 25 September 2009 no member list (3 pages)
16 September 2009Registered office changed on 16/09/2009 from clapham leisure centre clapham manor street london SW4 6DB (1 page)
16 September 2009Director's change of particulars / andrew moodie / 15/08/2009 (1 page)
16 September 2009Director's change of particulars / andrew moodie / 15/08/2009 (1 page)
16 September 2009Registered office changed on 16/09/2009 from clapham leisure centre clapham manor street london SW4 6DB (1 page)
5 February 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
9 October 2008Director appointed mr derrick bradfield (1 page)
9 October 2008Director appointed mr derrick bradfield (1 page)
9 October 2008Appointment terminated director saskia neslon (1 page)
9 October 2008Appointment terminated director saskia neslon (1 page)
9 October 2008Director appointed maedhbhina mccombe (1 page)
9 October 2008Director appointed maedhbhina mccombe (1 page)
9 October 2008Appointment terminated director gerlinde gniewosz (1 page)
9 October 2008Appointment terminated director jonathan roberts (1 page)
9 October 2008Appointment terminated director jonathan roberts (1 page)
9 October 2008Appointment terminated director gerlinde gniewosz (1 page)
3 October 2008Annual return made up to 25/09/08 (3 pages)
3 October 2008Annual return made up to 25/09/08 (3 pages)
30 April 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
30 April 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
4 December 2007Director resigned (1 page)
4 December 2007Director resigned (1 page)
4 December 2007Director resigned (1 page)
4 December 2007Secretary's particulars changed (1 page)
4 December 2007Secretary's particulars changed (1 page)
4 December 2007Director resigned (1 page)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
23 October 2007Annual return made up to 25/09/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 October 2007Annual return made up to 25/09/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 October 2007New director appointed (2 pages)
18 October 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
18 October 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
21 September 2007Director resigned (1 page)
21 September 2007Director's particulars changed (1 page)
21 September 2007Director's particulars changed (1 page)
21 September 2007Director resigned (1 page)
13 November 2006New director appointed (1 page)
13 November 2006New director appointed (1 page)
30 October 2006Annual return made up to 25/09/06
  • 363(288) ‐ Director resigned
(5 pages)
30 October 2006Annual return made up to 25/09/06
  • 363(288) ‐ Director resigned
(5 pages)
27 July 2006New director appointed (1 page)
27 July 2006New director appointed (1 page)
4 May 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
26 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 October 2005New director appointed (1 page)
11 October 2005Annual return made up to 25/09/05 (2 pages)
11 October 2005New director appointed (1 page)
11 October 2005Annual return made up to 25/09/05 (2 pages)
14 December 2004Total exemption full accounts made up to 24 January 2004 (8 pages)
14 December 2004Total exemption full accounts made up to 24 January 2004 (8 pages)
9 December 2004Accounting reference date extended from 24/01/05 to 31/03/05 (1 page)
9 December 2004Accounting reference date extended from 24/01/05 to 31/03/05 (1 page)
28 September 2004Annual return made up to 25/09/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 September 2004Annual return made up to 25/09/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 December 2003Annual return made up to 25/09/03 (4 pages)
23 December 2003Total exemption full accounts made up to 24 January 2003 (13 pages)
23 December 2003Annual return made up to 25/09/03 (4 pages)
23 December 2003Total exemption full accounts made up to 24 January 2003 (13 pages)
18 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 December 2003New director appointed (1 page)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
17 December 2003New director appointed (1 page)
8 December 2002Total exemption full accounts made up to 24 January 2002 (14 pages)
8 December 2002Total exemption full accounts made up to 24 January 2002 (14 pages)
24 September 2002Annual return made up to 25/09/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 September 2002Annual return made up to 25/09/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
11 June 2002New director appointed (2 pages)
11 June 2002Director resigned (1 page)
11 June 2002New director appointed (2 pages)
11 June 2002Director resigned (1 page)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
15 February 2002Director resigned (1 page)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002Director resigned (1 page)
27 October 2001Total exemption full accounts made up to 24 January 2001 (6 pages)
27 October 2001Total exemption full accounts made up to 24 January 2001 (6 pages)
3 October 2001Annual return made up to 25/09/01 (4 pages)
3 October 2001Annual return made up to 25/09/01 (4 pages)
23 March 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 February 2001Full accounts made up to 24 January 2000 (6 pages)
23 February 2001Full accounts made up to 24 January 2000 (6 pages)
19 October 2000Annual return made up to 25/09/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 October 2000Annual return made up to 25/09/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 February 2000Annual return made up to 25/09/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 February 2000Annual return made up to 25/09/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 March 1999New director appointed (2 pages)
1 March 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
12 February 1999Accounting reference date extended from 30/09/98 to 24/01/99 (1 page)
12 February 1999Accounting reference date extended from 30/09/98 to 24/01/99 (1 page)
12 February 1999Accounts for a dormant company made up to 24 January 1999 (2 pages)
12 February 1999Accounts for a dormant company made up to 24 January 1999 (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
28 September 1998Company name changed zoom inn LTD\certificate issued on 29/09/98 (2 pages)
28 September 1998Company name changed zoom inn LTD\certificate issued on 29/09/98 (2 pages)
21 September 1998Annual return made up to 25/09/98
  • 363(287) ‐ Registered office changed on 21/09/98
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 September 1998Annual return made up to 25/09/98
  • 363(287) ‐ Registered office changed on 21/09/98
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 September 1997Incorporation (24 pages)
25 September 1997Incorporation (24 pages)