Company NameZymax Ltd
Company StatusDissolved
Company Number03489108
CategoryPrivate Limited Company
Incorporation Date6 January 1998(26 years, 3 months ago)
Dissolution Date24 April 2007 (17 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSiamak Seddigh Tonekaboni
Date of BirthFebruary 1966 (Born 58 years ago)
NationalitySwedish
StatusClosed
Appointed12 January 1998(6 days after company formation)
Appointment Duration9 years, 3 months (closed 24 April 2007)
RoleCompany Director
Correspondence Address9 Southwood Hall
Muswell Hill Road
London
N6 5UF
Secretary NameAngizeh Hassani
NationalityBritish
StatusClosed
Appointed12 January 1998(6 days after company formation)
Appointment Duration9 years, 3 months (closed 24 April 2007)
RoleCompany Director
Correspondence Address9 Southwood Hall
Muswell Hill Road
London
N6 5UF
Director NameAngizeh Hassani
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(8 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 20 June 2005)
RoleCompany Director
Correspondence Address9 Southwood Hall
Muswell Hill Road
London
N6 5UF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 January 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 January 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address9 Southwood Hall
Muswell Hill Road
London
N6 5UF
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London

Financials

Year2014
Net Worth-£61,671
Cash£90
Current Liabilities£56,958

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
13 November 2006Application for striking-off (1 page)
10 February 2006Director resigned (2 pages)
9 August 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
16 February 2005Return made up to 06/01/05; full list of members (7 pages)
6 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
9 February 2004Return made up to 06/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 July 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
28 March 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
13 March 2002Return made up to 06/01/02; full list of members (6 pages)
13 June 2001Accounts for a small company made up to 31 January 2001 (5 pages)
8 March 2001Return made up to 06/01/01; full list of members (6 pages)
5 December 2000Ad 07/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 June 2000Accounts for a small company made up to 31 January 2000 (5 pages)
18 February 2000Return made up to 06/01/00; full list of members (6 pages)
30 June 1999Accounts for a small company made up to 31 January 1999 (3 pages)
12 February 1999Return made up to 06/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 October 1998Ad 12/01/98--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 October 1998Director's particulars changed (1 page)
21 October 1998Secretary's particulars changed (1 page)
21 October 1998New director appointed (2 pages)
21 October 1998Registered office changed on 21/10/98 from: 113 greenhill prince arthur road london NW3 5TY (1 page)
19 January 1998New secretary appointed (2 pages)
19 January 1998New director appointed (2 pages)
9 January 1998Director resigned (1 page)
9 January 1998Secretary resigned (1 page)
6 January 1998Incorporation (12 pages)