Company NameZybell Services Ltd
Company StatusDissolved
Company Number03517869
CategoryPrivate Limited Company
Incorporation Date26 February 1998(26 years, 2 months ago)
Dissolution Date8 April 2014 (10 years ago)
Previous NameAbell Morliss Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr James Malcolm Swallow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Clarendon Road
South Woodford
London
E18 2AW
Director NameRichard Bayliss
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address24 Froden Brook
Billericay
Essex
CM11 2TW
Director NameMrs Ann Swallow
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(1 year, 1 month after company formation)
Appointment Duration1 week (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScope House 18 Clarendon Road
Southwoodford
London
E18 2AW
Secretary NameMrs Ann Swallow
NationalityBritish
StatusResigned
Appointed14 March 2001(3 years after company formation)
Appointment Duration8 years, 6 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScope House 18 Clarendon Road
Southwoodford
London
E18 2AW
Director NameAbell Morliss Nominees Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence Address5 Ardmore Road
South Ockendon
Essex
RM15 5TH
Secretary NameOzone Friendly Services Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence AddressLakewood House
Horndon Industrial Park West Horndon
Brentwood
Essex
CM13 3XL
Secretary NameAbell Morliss Nominees Limited (Corporation)
StatusResigned
Appointed23 April 1999(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 10 March 2001)
Correspondence Address5 Ardmore Road
South Ockendon
Essex
RM15 5TH

Location

Registered AddressScope House
18 Clarendon Road
South Woodford
London
E18 2AW
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Shareholders

100 at 1Malcolm Swallow
100.00%
Ordinary

Financials

Year2014
Net Worth-£54,888
Cash£2,897
Current Liabilities£103,763

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014Final Gazette dissolved following liquidation (1 page)
8 April 2014Final Gazette dissolved following liquidation (1 page)
8 January 2014Completion of winding up (1 page)
8 January 2014Completion of winding up (1 page)
7 April 2011Order of court to wind up (2 pages)
7 April 2011Order of court to wind up (2 pages)
3 March 2011Order of court to wind up (2 pages)
3 March 2011Order of court to wind up (2 pages)
2 June 2010Company name changed abell morliss LIMITED\certificate issued on 02/06/10
  • RES15 ‐ Change company name resolution on 2010-05-24
(2 pages)
2 June 2010Change of name notice (2 pages)
2 June 2010Change of name notice (2 pages)
2 June 2010Company name changed abell morliss LIMITED\certificate issued on 02/06/10
  • RES15 ‐ Change company name resolution on 2010-05-24
(2 pages)
28 May 2010Change of name notice (2 pages)
28 May 2010Change of name notice (2 pages)
18 April 2010Annual return made up to 26 February 2010 with a full list of shareholders
Statement of capital on 2010-04-18
  • GBP 100
(4 pages)
18 April 2010Annual return made up to 26 February 2010 with a full list of shareholders
Statement of capital on 2010-04-18
  • GBP 100
(4 pages)
8 March 2010Termination of appointment of Ann Swallow as a secretary (1 page)
8 March 2010Termination of appointment of Ann Swallow as a secretary (1 page)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
6 June 2009Amended accounts made up to 31 May 2007 (5 pages)
6 June 2009Amended accounts made up to 31 May 2008 (5 pages)
6 June 2009Amended accounts made up to 31 May 2007 (5 pages)
6 June 2009Amended accounts made up to 31 May 2008 (5 pages)
13 April 2009Return made up to 26/02/09; full list of members (3 pages)
13 April 2009Return made up to 26/02/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
24 April 2008Return made up to 26/02/08; full list of members (3 pages)
24 April 2008Return made up to 26/02/08; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
20 March 2008Amended accounts made up to 31 May 2006 (5 pages)
20 March 2008Amended accounts made up to 31 May 2006 (5 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
9 March 2007Amended accounts made up to 31 May 2005 (7 pages)
9 March 2007Amended accounts made up to 31 May 2005 (7 pages)
28 February 2007Return made up to 26/02/07; full list of members (2 pages)
28 February 2007Return made up to 26/02/07; full list of members (2 pages)
28 February 2007Amended accounts made up to 31 May 2005 (4 pages)
28 February 2007Amended accounts made up to 31 May 2005 (4 pages)
2 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
1 March 2006Return made up to 26/02/06; full list of members (2 pages)
1 March 2006Return made up to 26/02/06; full list of members (2 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
1 April 2005Return made up to 26/02/05; full list of members (2 pages)
1 April 2005Return made up to 26/02/05; full list of members (2 pages)
28 July 2004Particulars of mortgage/charge (3 pages)
28 July 2004Particulars of mortgage/charge (3 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
5 May 2004Return made up to 26/02/04; full list of members (6 pages)
5 May 2004Return made up to 26/02/04; full list of members (6 pages)
6 November 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
6 November 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
11 March 2003Return made up to 26/02/03; full list of members (6 pages)
11 March 2003Return made up to 26/02/03; full list of members (6 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
9 March 2002Return made up to 26/02/02; full list of members (6 pages)
9 March 2002Return made up to 26/02/02; full list of members (6 pages)
28 September 2001Amended accounts made up to 29 February 2000 (6 pages)
4 April 2001Accounting reference date extended from 28/02/01 to 31/05/01 (1 page)
4 April 2001Accounting reference date extended from 28/02/01 to 31/05/01 (1 page)
3 April 2001Secretary resigned;director resigned (1 page)
3 April 2001Return made up to 26/02/01; full list of members (6 pages)
3 April 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 April 2001Secretary resigned;director resigned (1 page)
29 March 2001Accounts for a small company made up to 29 February 2000 (4 pages)
29 March 2001Accounts for a small company made up to 29 February 2000 (4 pages)
21 March 2001New secretary appointed (2 pages)
21 March 2001New secretary appointed (2 pages)
21 March 2001Registered office changed on 21/03/01 from: 18 clarendon road london E18 2AW (1 page)
21 March 2001Registered office changed on 21/03/01 from: 18 clarendon road london E18 2AW (1 page)
27 April 2000Return made up to 26/02/00; full list of members (6 pages)
27 April 2000Return made up to 26/02/00; full list of members (6 pages)
27 April 2000Ad 20/04/99-20/04/99 £ si 98@1=98 £ ic 2/100 (2 pages)
27 April 2000Ad 20/04/99-20/04/99 £ si 98@1=98 £ ic 2/100 (2 pages)
17 November 1999Secretary's particulars changed;director's particulars changed (1 page)
17 November 1999Secretary's particulars changed;director's particulars changed (1 page)
6 August 1999Particulars of mortgage/charge (3 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
29 July 1999Particulars of mortgage/charge (3 pages)
29 July 1999Particulars of mortgage/charge (3 pages)
1 June 1999Ad 20/02/99-25/02/99 £ si 99@1 (2 pages)
1 June 1999Ad 20/02/99-25/02/99 £ si 99@1 (2 pages)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
25 May 1999Accounts made up to 28 February 1999 (4 pages)
25 May 1999Secretary resigned (1 page)
25 May 1999Secretary resigned (1 page)
25 May 1999Accounts for a dormant company made up to 28 February 1999 (4 pages)
20 May 1999Secretary resigned (1 page)
20 May 1999Director resigned (1 page)
20 May 1999Director resigned (1 page)
20 May 1999Secretary resigned (1 page)
5 May 1999Registered office changed on 05/05/99 from: lakewood house horndon business park, brentwood essex CM13 3XL (1 page)
5 May 1999New secretary appointed (2 pages)
5 May 1999New secretary appointed (2 pages)
5 May 1999Registered office changed on 05/05/99 from: lakewood house horndon business park, brentwood essex CM13 3XL (1 page)
5 May 1999New director appointed (2 pages)
5 May 1999New director appointed (2 pages)
9 March 1999Return made up to 26/02/99; full list of members (6 pages)
9 March 1999Return made up to 26/02/99; full list of members (6 pages)
19 January 1999Ad 26/02/98--------- £ si 2@1=2 £ ic 1/3 (2 pages)
19 January 1999New director appointed (3 pages)
19 January 1999New director appointed (3 pages)
19 January 1999New director appointed (3 pages)
19 January 1999Ad 26/02/98--------- £ si 2@1=2 £ ic 1/3 (2 pages)
19 January 1999New director appointed (3 pages)
26 February 1998Incorporation (7 pages)