London
SE24 0LF
Director Name | Maedhbhina McCombe |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 08 October 2008(11 years after company formation) |
Appointment Duration | 9 years, 4 months (closed 06 February 2018) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 113 Pepys Road London SE14 5SE |
Director Name | Mr David Marten |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 2016(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 06 February 2018) |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | 113 Pepys Road London SE14 5SE |
Director Name | Rose Butler |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(same day as company formation) |
Role | Teacher |
Correspondence Address | 71e Kingsmead Road Brixton London SW2 3HZ |
Director Name | Marie Kelly |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(same day as company formation) |
Role | Manager |
Correspondence Address | Flat 4 37 Manville Road Tooting London SW17 8JW |
Secretary Name | Maedhbhina McCombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 44b Bellefields Road Brixton London SW9 9UQ |
Director Name | Maedhbhina McCombe |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Eire |
Status | Resigned |
Appointed | 24 January 1999(1 year, 4 months after company formation) |
Appointment Duration | 3 years (resigned 23 January 2002) |
Role | Administrator |
Correspondence Address | 2 Brockwell Court Effra Road London SW2 1NA |
Director Name | James Edward Sheppard |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 20 February 2001) |
Role | Retired |
Correspondence Address | 8 Peckering Gardens Croydon Surrey CR0 6YE |
Director Name | Ikeade Egbetola |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(3 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 January 2002) |
Role | Photographer |
Correspondence Address | 16 Ladymay House Wyndham Road Camberwell London SE5 0TT |
Director Name | Justin Paul Leahy |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 October 2006) |
Role | Brand Planner |
Correspondence Address | 74b Sudbourne Road Brixton London SW2 5AH |
Director Name | Jonathan William Hodges |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 August 2006) |
Role | Operations Director |
Correspondence Address | 37b Palace Square London SE19 2LT |
Director Name | Richard David Pearson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2002(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 December 2003) |
Role | Mgmt Consultant |
Correspondence Address | Flat 3 The Coach House Coldwell Street Wirksworth Matlock DE4 4FB |
Director Name | Mary Lumetta |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 December 2003(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 2006) |
Role | Communications Director |
Correspondence Address | 24a Manchester Street London W1U 4DJ |
Director Name | Alison Evelyn |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 November 2007) |
Role | Arts Consultant |
Correspondence Address | 13 Welspool House Broadway Market Hackney London Greater London E8 4PE |
Director Name | Stephen Andrew Shea |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 November 2007) |
Role | Property Director |
Correspondence Address | 53 Walcot Square Kennington London SE11 4UB |
Director Name | Mr Andrew James Moodie |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 September 2006(8 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 15 October 2017) |
Role | Television Technician |
Country of Residence | United Kingdom |
Correspondence Address | 33 Linden Mansions Hornsey Lane London N6 5LF |
Director Name | Gerlinde Gniewosz |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 September 2007(9 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 08 September 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 38b Brailsford Road London SW2 2TE |
Director Name | Saskia Neslon |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(9 years, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 05 September 2008) |
Role | Project Manager |
Correspondence Address | 23 Palmerston House London SW11 5HP |
Director Name | Jonathan Roberts |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(9 years, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 05 September 2008) |
Role | Manager |
Correspondence Address | Apartment 4 Frobisher Place Pioneer Centre St Marys Road London SE15 2EE |
Director Name | Mr Derrick Bradfield |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(11 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 September 2012) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 29 Station Road Hounslow Middlesex TW3 2AL |
Director Name | Mrs Selina Import |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2012(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 October 2017) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Dufton Appleby-In-Westmorland Cumbria CA16 6DA |
Website | www.zoom-in.org/photography-courses.php |
---|---|
Telephone | 020 77930000 |
Telephone region | London |
Registered Address | 113 Pepys Road London SE14 5SE |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Telegraph Hill |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £6,658 |
Cash | £6,414 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
6 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 December 2017 | Voluntary strike-off action has been suspended (1 page) |
9 December 2017 | Voluntary strike-off action has been suspended (1 page) |
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2017 | Application to strike the company off the register (3 pages) |
9 November 2017 | Application to strike the company off the register (3 pages) |
19 October 2017 | Termination of appointment of Selina Import as a director on 15 October 2017 (1 page) |
19 October 2017 | Termination of appointment of Selina Import as a director on 15 October 2017 (1 page) |
19 October 2017 | Termination of appointment of Andrew James Moodie as a director on 15 October 2017 (1 page) |
19 October 2017 | Termination of appointment of Andrew James Moodie as a director on 15 October 2017 (1 page) |
29 December 2016 | Appointment of Mr David Marten as a director on 29 December 2016 (2 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Appointment of Mr David Marten as a director on 29 December 2016 (2 pages) |
28 September 2016 | Confirmation statement made on 25 September 2016 with updates (4 pages) |
28 September 2016 | Confirmation statement made on 25 September 2016 with updates (4 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 October 2015 | Annual return made up to 25 September 2015 no member list (4 pages) |
19 October 2015 | Annual return made up to 25 September 2015 no member list (4 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 October 2014 | Annual return made up to 25 September 2014 no member list (4 pages) |
6 October 2014 | Annual return made up to 25 September 2014 no member list (4 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 October 2013 | Registered office address changed from 66 Railton Road London SE24 0LF United Kingdom on 20 October 2013 (1 page) |
20 October 2013 | Annual return made up to 25 September 2013 no member list (4 pages) |
20 October 2013 | Director's details changed for Maedhbhina Mccombe on 1 August 2013 (2 pages) |
20 October 2013 | Director's details changed for Maedhbhina Mccombe on 1 August 2013 (2 pages) |
20 October 2013 | Director's details changed for Maedhbhina Mccombe on 1 August 2013 (2 pages) |
20 October 2013 | Director's details changed for Maedhbhina Mccombe on 1 August 2013 (2 pages) |
20 October 2013 | Director's details changed for Maedhbhina Mccombe on 1 August 2013 (2 pages) |
20 October 2013 | Secretary's details changed for Maedhbhina Mccombe on 1 August 2013 (1 page) |
20 October 2013 | Secretary's details changed for Maedhbhina Mccombe on 1 August 2013 (1 page) |
20 October 2013 | Secretary's details changed for Maedhbhina Mccombe on 1 August 2013 (1 page) |
20 October 2013 | Annual return made up to 25 September 2013 no member list (4 pages) |
20 October 2013 | Registered office address changed from 66 Railton Road London SE24 0LF United Kingdom on 20 October 2013 (1 page) |
20 October 2013 | Director's details changed for Maedhbhina Mccombe on 1 August 2013 (2 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
9 October 2012 | Appointment of Mrs Selina Import as a director (2 pages) |
9 October 2012 | Annual return made up to 25 September 2012 no member list (5 pages) |
9 October 2012 | Appointment of Mrs Selina Import as a director (2 pages) |
9 October 2012 | Annual return made up to 25 September 2012 no member list (5 pages) |
8 October 2012 | Termination of appointment of Derrick Bradfield as a director (1 page) |
8 October 2012 | Termination of appointment of Derrick Bradfield as a director (1 page) |
30 January 2012 | Registered 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 2012 | Registered 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 2012 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
13 October 2011 | Annual return made up to 25 September 2011 no member list (5 pages) |
13 October 2011 | Annual return made up to 25 September 2011 no member list (5 pages) |
5 April 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
5 April 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
10 December 2010 | Director's details changed for Mr Derrick Bradfield on 1 October 2009 (2 pages) |
10 December 2010 | Director's details changed for Andrew James Moodie on 1 October 2009 (2 pages) |
10 December 2010 | Annual return made up to 25 September 2010 no member list (5 pages) |
10 December 2010 | Director's details changed for Andrew James Moodie on 1 October 2009 (2 pages) |
10 December 2010 | Director's details changed for Andrew James Moodie on 1 October 2009 (2 pages) |
10 December 2010 | Annual return made up to 25 September 2010 no member list (5 pages) |
10 December 2010 | Director's details changed for Mr Derrick Bradfield on 1 October 2009 (2 pages) |
10 December 2010 | Director's details changed for Mr Derrick Bradfield on 1 October 2009 (2 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (18 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (18 pages) |
17 November 2009 | Annual return made up to 25 September 2009 no member list (3 pages) |
17 November 2009 | Annual return made up to 25 September 2009 no member list (3 pages) |
16 September 2009 | Registered office changed on 16/09/2009 from clapham leisure centre clapham manor street london SW4 6DB (1 page) |
16 September 2009 | Director's change of particulars / andrew moodie / 15/08/2009 (1 page) |
16 September 2009 | Director's change of particulars / andrew moodie / 15/08/2009 (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from clapham leisure centre clapham manor street london SW4 6DB (1 page) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
9 October 2008 | Director appointed mr derrick bradfield (1 page) |
9 October 2008 | Director appointed mr derrick bradfield (1 page) |
9 October 2008 | Appointment terminated director saskia neslon (1 page) |
9 October 2008 | Appointment terminated director saskia neslon (1 page) |
9 October 2008 | Director appointed maedhbhina mccombe (1 page) |
9 October 2008 | Director appointed maedhbhina mccombe (1 page) |
9 October 2008 | Appointment terminated director gerlinde gniewosz (1 page) |
9 October 2008 | Appointment terminated director jonathan roberts (1 page) |
9 October 2008 | Appointment terminated director jonathan roberts (1 page) |
9 October 2008 | Appointment terminated director gerlinde gniewosz (1 page) |
3 October 2008 | Annual return made up to 25/09/08 (3 pages) |
3 October 2008 | Annual return made up to 25/09/08 (3 pages) |
30 April 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
30 April 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
4 December 2007 | Director resigned (1 page) |
4 December 2007 | Director resigned (1 page) |
4 December 2007 | Director resigned (1 page) |
4 December 2007 | Secretary's particulars changed (1 page) |
4 December 2007 | Secretary's particulars changed (1 page) |
4 December 2007 | Director resigned (1 page) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | New director appointed (2 pages) |
23 October 2007 | Annual return made up to 25/09/07
|
23 October 2007 | Annual return made up to 25/09/07
|
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
18 October 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director's particulars changed (1 page) |
21 September 2007 | Director's particulars changed (1 page) |
21 September 2007 | Director resigned (1 page) |
13 November 2006 | New director appointed (1 page) |
13 November 2006 | New director appointed (1 page) |
30 October 2006 | Annual return made up to 25/09/06
|
30 October 2006 | Annual return made up to 25/09/06
|
27 July 2006 | New director appointed (1 page) |
27 July 2006 | New director appointed (1 page) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Director resigned (1 page) |
26 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 October 2005 | New director appointed (1 page) |
11 October 2005 | Annual return made up to 25/09/05 (2 pages) |
11 October 2005 | New director appointed (1 page) |
11 October 2005 | Annual return made up to 25/09/05 (2 pages) |
14 December 2004 | Total exemption full accounts made up to 24 January 2004 (8 pages) |
14 December 2004 | Total exemption full accounts made up to 24 January 2004 (8 pages) |
9 December 2004 | Accounting reference date extended from 24/01/05 to 31/03/05 (1 page) |
9 December 2004 | Accounting reference date extended from 24/01/05 to 31/03/05 (1 page) |
28 September 2004 | Annual return made up to 25/09/04
|
28 September 2004 | Annual return made up to 25/09/04
|
23 December 2003 | Annual return made up to 25/09/03 (4 pages) |
23 December 2003 | Total exemption full accounts made up to 24 January 2003 (13 pages) |
23 December 2003 | Annual return made up to 25/09/03 (4 pages) |
23 December 2003 | Total exemption full accounts made up to 24 January 2003 (13 pages) |
18 December 2003 | Resolutions
|
18 December 2003 | Resolutions
|
17 December 2003 | New director appointed (1 page) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | New director appointed (1 page) |
8 December 2002 | Total exemption full accounts made up to 24 January 2002 (14 pages) |
8 December 2002 | Total exemption full accounts made up to 24 January 2002 (14 pages) |
24 September 2002 | Annual return made up to 25/09/02
|
24 September 2002 | Annual return made up to 25/09/02
|
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | Director resigned (1 page) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | New director appointed (2 pages) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | Director resigned (1 page) |
27 October 2001 | Total exemption full accounts made up to 24 January 2001 (6 pages) |
27 October 2001 | Total exemption full accounts made up to 24 January 2001 (6 pages) |
3 October 2001 | Annual return made up to 25/09/01 (4 pages) |
3 October 2001 | Annual return made up to 25/09/01 (4 pages) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
23 February 2001 | Full accounts made up to 24 January 2000 (6 pages) |
23 February 2001 | Full accounts made up to 24 January 2000 (6 pages) |
19 October 2000 | Annual return made up to 25/09/00
|
19 October 2000 | Annual return made up to 25/09/00
|
11 February 2000 | Annual return made up to 25/09/99
|
11 February 2000 | Annual return made up to 25/09/99
|
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
12 February 1999 | Accounting reference date extended from 30/09/98 to 24/01/99 (1 page) |
12 February 1999 | Accounting reference date extended from 30/09/98 to 24/01/99 (1 page) |
12 February 1999 | Accounts for a dormant company made up to 24 January 1999 (2 pages) |
12 February 1999 | Accounts for a dormant company made up to 24 January 1999 (2 pages) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
28 September 1998 | Company name changed zoom inn LTD\certificate issued on 29/09/98 (2 pages) |
28 September 1998 | Company name changed zoom inn LTD\certificate issued on 29/09/98 (2 pages) |
21 September 1998 | Annual return made up to 25/09/98
|
21 September 1998 | Annual return made up to 25/09/98
|
25 September 1997 | Incorporation (24 pages) |
25 September 1997 | Incorporation (24 pages) |