Company NameZero Defect Technology Limited
Company StatusDissolved
Company Number03586379
CategoryPrivate Limited Company
Incorporation Date24 June 1998(25 years, 10 months ago)
Dissolution Date16 December 2003 (20 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameSashatsa Sutthakorn
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1998(same day as company formation)
RoleComputer Consultant
Correspondence Address6 Lynmouth Court
Lynmouth Road
Reading
Berkshire
RG1 8DD
Secretary NamePeter John Evans
NationalityBritish
StatusClosed
Appointed24 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Coronation Cottages
Davis Way Hurst
Reading
Berkshire
RG10 0TR
Director NameSahatchai Sutthakorn
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2000(1 year, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 16 December 2003)
RoleStudent
Correspondence Address58 Battersea Rise
London
SW11 1EG
Director NameSahat Sutthakorn
Date of BirthJuly 1938 (Born 85 years ago)
NationalityThai
StatusClosed
Appointed01 July 2000(2 years after company formation)
Appointment Duration3 years, 5 months (closed 16 December 2003)
RoleCompany Director
Correspondence Address14 Inthamara 37 Sutthisarn Road
Bangkok
10400
Foreign
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed24 June 1998(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1998(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered Address50 South Parade
Mollison Way
Edgware
Middlesex
HA8 5QL
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Net Worth£192
Cash£7,693
Current Liabilities£7,501

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
2 September 2003First Gazette notice for voluntary strike-off (1 page)
21 July 2003Application for striking-off (1 page)
2 July 2003Return made up to 24/06/03; full list of members (7 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
21 January 2002Director's particulars changed (1 page)
17 July 2001Return made up to 24/06/01; full list of members (7 pages)
2 January 2001Ad 22/11/00--------- £ si 8@1=8 £ ic 2/10 (2 pages)
27 November 2000Accounts for a small company made up to 30 June 2000 (3 pages)
27 November 2000New director appointed (2 pages)
31 July 2000Return made up to 24/06/00; full list of members (6 pages)
13 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
11 April 2000Registered office changed on 11/04/00 from: 5 coronation cottages davis way hurst reading RG10 0TR (1 page)
11 April 2000New director appointed (2 pages)
29 September 1999Return made up to 24/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1998Secretary resigned (1 page)
2 July 1998Director resigned (1 page)
24 June 1998Incorporation (16 pages)