Company NameAbsoloot Zero Limited
Company StatusDissolved
Company Number03522002
CategoryPrivate Limited Company
Incorporation Date4 March 1998(26 years, 1 month ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Alexander Neil Grey
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Art Room
The Orchard, Huyton
Liverpool
Merseyside
L36 5UZ
Secretary NameJuliet Karen Grey
NationalityBritish
StatusClosed
Appointed04 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 The Art Rooms
The Orchard, Huyton
Liverpool
Merseyside
L36 5UZ
Director NameJuliet Karen Grey
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1999(1 year after company formation)
Appointment Duration3 years (resigned 10 April 2002)
RoleSecretary
Correspondence Address1 The Art Rooms
The Orchard, Huyton
Liverpool
Merseyside
L36 5UZ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 March 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address83 Cambridge Street
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£171,482
Gross Profit£24,857
Net Worth-£6,158
Cash£3,152
Current Liabilities£94,039

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2003First Gazette notice for voluntary strike-off (1 page)
4 February 2003Application for striking-off (1 page)
9 May 2002Director resigned (1 page)
28 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
19 June 2001Return made up to 04/03/01; full list of members (6 pages)
20 June 2000Full accounts made up to 31 March 2000 (8 pages)
3 May 2000Return made up to 04/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 1999Full accounts made up to 31 March 1999 (8 pages)
24 May 1999New director appointed (2 pages)
19 January 1999Registered office changed on 19/01/99 from: 6 norbury cross norbury london SW16 4JQ (1 page)
10 March 1998Director resigned (1 page)
10 March 1998Secretary resigned (1 page)
10 March 1998New director appointed (2 pages)
10 March 1998New secretary appointed (2 pages)
4 March 1998Incorporation (15 pages)