Company Name3Zero Limited
Company StatusDissolved
Company Number03819090
CategoryPrivate Limited Company
Incorporation Date3 August 1999(24 years, 9 months ago)
Dissolution Date25 January 2005 (19 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMoises Chicharro
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1999(6 days after company formation)
Appointment Duration5 years, 5 months (closed 25 January 2005)
RoleDesigner/Programmer
Correspondence Address490a Chiswick High Road
London
W4 5TT
Director NameMr David Spencer Morris
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1999(6 days after company formation)
Appointment Duration5 years, 5 months (closed 25 January 2005)
RoleDesigner/Programmer
Country of ResidenceUnited Kingdom
Correspondence Address15 Belmont Road
Bushey
London
WD23 2JS
Director NameAnthony David Oram
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1999(6 days after company formation)
Appointment Duration5 years, 5 months (closed 25 January 2005)
RoleDesigner
Correspondence AddressGarden Flat, 6 Inworth Street
Battersea
London
SW11 3EP
Secretary NameMoises Chicharro
NationalityBritish
StatusClosed
Appointed09 August 1999(6 days after company formation)
Appointment Duration5 years, 5 months (closed 25 January 2005)
RoleDesigner/Programmer
Correspondence Address490a Chiswick High Road
London
W4 5TT
Director NameProfessional Formations Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence Address11 Kings Road
Clifton
Bristol
BS8 4AB
Secretary NameABC Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence Address11 Kings Road
Clifton
Bristol
BS8 4AB

Location

Registered Address35 Kingsland Road
London
E2 8AA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£5,885
Gross Profit£5,135
Net Worth-£261
Cash£124
Current Liabilities£2,003

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

25 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2004First Gazette notice for voluntary strike-off (1 page)
2 September 2004Application for striking-off (1 page)
22 December 2003Total exemption full accounts made up to 31 August 2003 (8 pages)
9 October 2003Return made up to 03/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2003Director's particulars changed (2 pages)
28 April 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
5 June 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
27 July 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2001Full accounts made up to 31 August 2000 (8 pages)
26 March 2001Director's particulars changed (1 page)
26 March 2001Director's particulars changed (1 page)
31 August 2000Return made up to 03/08/00; full list of members (7 pages)
21 April 2000Registered office changed on 21/04/00 from: 490A chiswick high road london W4 5TT (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Secretary resigned (1 page)
13 August 1999Ad 09/08/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 August 1999New secretary appointed;new director appointed (2 pages)
13 August 1999New director appointed (1 page)
13 August 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 09/08/99
(1 page)
13 August 1999New director appointed (2 pages)
3 August 1999Incorporation (8 pages)