Company Name54 Zero Limited
DirectorLucas Velimirovic
Company StatusDissolved
Company Number03803144
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)

Business Activity

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

Directors

Director NameLucas Velimirovic
Date of BirthDecember 1969 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed24 June 2002(2 years, 11 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence AddressFlat 1 96 St Johns Wood Terrace
St Johns Wood
London
NW8 6PP
Secretary NameDebora Jill Goodrich
NationalityBritish
StatusCurrent
Appointed26 June 2002(2 years, 11 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence Address13 Glenhurst
52 Foxgrove Road
Beckenham
Kent
BR3 5DB
Director NameDuncan John Smyth
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(6 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2001)
RoleCompany Director
Correspondence AddressTrees Avoncliffe
Main Road Tiddington
Stratford Upon Avon
Warwickshire
CV37 7AS
Director NameMr Philip Thomas Skinner
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(2 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 March 2002)
RoleCompany Director
Correspondence AddressCaldbeck
Top Road, Ilketshall St. Andrew
Beccles
Suffolk
NR34 8NN
Director NameDavid John Wiseman
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(2 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 March 2002)
RoleCompany Director
Correspondence Address29a Welbeck Street
London
W1G 9XA
Secretary NameDavid John Wiseman
NationalityBritish
StatusResigned
Appointed14 December 2001(2 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 April 2002)
RoleCompany Director
Correspondence Address29a Welbeck Street
London
W1G 9XA
Secretary NameMr David John Smyth
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2002(2 years, 9 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 26 June 2002)
RoleBusiness Development Executive
Country of ResidenceEngland
Correspondence Address2 Bankfield Drive
Old Milverton
Warwick
Warwickshire
CV32 6BQ
Secretary NameMr David John Smyth
NationalityBritish
StatusResigned
Appointed28 April 2002(2 years, 9 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 26 June 2002)
RoleBusiness Development Executive
Country of ResidenceEngland
Correspondence Address2 Bankfield Drive
Old Milverton
Warwick
Warwickshire
CV32 6BQ
Director NameArgus Nominee Directors Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA
Secretary NameArgus Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA

Location

Registered AddressClareville House
26/27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£38,289
Current Liabilities£46,825

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

26 January 2005Dissolved (1 page)
26 October 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
21 July 2004Liquidators statement of receipts and payments (5 pages)
21 January 2004Liquidators statement of receipts and payments (5 pages)
24 July 2003Liquidators statement of receipts and payments (5 pages)
9 October 2002Director's particulars changed (1 page)
6 August 2002Appointment of a voluntary liquidator (1 page)
6 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 August 2002Statement of affairs (6 pages)
15 July 2002Registered office changed on 15/07/02 from: 47B welbeck street london W1G 9XA (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Secretary resigned (1 page)
11 July 2002New director appointed (2 pages)
11 July 2002New secretary appointed (2 pages)
28 May 2002New secretary appointed (2 pages)
28 May 2002Secretary resigned (1 page)
22 May 2002Ad 14/12/01--------- £ si [email protected]=104 £ ic 100/204 (2 pages)
19 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page)
6 February 2002New director appointed (2 pages)
24 December 2001New secretary appointed (2 pages)
24 December 2001Secretary resigned (1 page)
24 December 2001Registered office changed on 24/12/01 from: unit 1 vale park evesham worcestershire WR11 6GN (1 page)
11 December 2001Registered office changed on 11/12/01 from: four pools centre davies road evesham worcestershire WR11 6YP (1 page)
25 October 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 October 2001Div 22/10/01 (2 pages)
2 October 2001Return made up to 08/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 May 2001Accounts for a small company made up to 31 July 2000 (3 pages)
13 March 2001Amending 882R iss 01/07/01 (2 pages)
13 March 2001Return made up to 08/07/00; full list of members (7 pages)
13 March 2001Registered office changed on 13/03/01 from: 424 london road stretton on dunsmore rugby warwickshire CV23 9HN (1 page)
12 February 2001New secretary appointed (2 pages)
1 August 2000Ad 01/07/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
8 May 2000Registered office changed on 08/05/00 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA (1 page)
22 April 2000New director appointed (2 pages)
27 July 1999Secretary resigned (1 page)
27 July 1999Director resigned (1 page)
8 July 1999Incorporation (18 pages)