Company NameZymurgy Ltd
Company StatusDissolved
Company Number03643271
CategoryPrivate Limited Company
Incorporation Date2 October 1998(25 years, 7 months ago)
Dissolution Date13 February 2001 (23 years, 2 months ago)
Previous NameDreamcore Limited

Business Activity

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

Directors

Director NamePaul Holmes
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1998(5 days after company formation)
Appointment Duration2 years, 4 months (closed 13 February 2001)
RoleProgrammer
Correspondence Address104 Merton Avenue
Hollins
Oldham
Lancashire
OL8 4JF
Secretary NameKitt Munk
NationalityDanish
StatusClosed
Appointed07 October 1998(5 days after company formation)
Appointment Duration2 years, 4 months (closed 13 February 2001)
RoleCompany Director
Correspondence AddressFlat 13 222 Plymouth Grove
Longsight
Manchester
Lancashire
M13 0AS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 October 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 October 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address84 Lowlands Road
Harrow
Middlesex
HA1 3AN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

13 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2000First Gazette notice for voluntary strike-off (1 page)
4 September 2000Application for striking-off (1 page)
1 November 1999Return made up to 02/10/99; full list of members
  • 363(287) ‐ Registered office changed on 01/11/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 October 1998Company name changed dreamcore LIMITED\certificate issued on 16/10/98 (3 pages)
13 October 1998New secretary appointed (2 pages)
13 October 1998Registered office changed on 13/10/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (2 pages)
13 October 1998Director resigned (2 pages)
13 October 1998Secretary resigned (1 page)
13 October 1998New director appointed (2 pages)
2 October 1998Incorporation (10 pages)