Company NameZerdon Unity Limited
Company StatusDissolved
Company Number03822733
CategoryPrivate Limited Company
Incorporation Date10 August 1999(24 years, 8 months ago)
Dissolution Date10 December 2002 (21 years, 4 months ago)
Previous NamesChildren In Distress Services Limited and Pan European Assocs. Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Malcolm Swallow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Clarendon Road
South Woodford
London
E18 2AW
Secretary NameAbell Morliss Nominees Limited (Corporation)
StatusClosed
Appointed10 August 1999(same day as company formation)
Correspondence Address5 Ardmore Road
South Ockendon
Essex
RM15 5TH

Location

Registered AddressScope House
18 Clarendon Road
South Woodford
London
E18 2AW
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2002First Gazette notice for voluntary strike-off (1 page)
18 July 2002Application for striking-off (1 page)
29 May 2002Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
15 March 2002Registered office changed on 15/03/02 from: 18 cleveland road south woodford london E18 2AN (1 page)
26 February 2002Company name changed pan european assocs. LIMITED\certificate issued on 26/02/02 (2 pages)
8 November 2001Registered office changed on 08/11/01 from: scope house 18 clarendon road south woodford london E18 2AW (1 page)
2 November 2001Registered office changed on 02/11/01 from: 5 ardmore road south ockendon essex RM15 5TH (1 page)
20 August 2001Return made up to 10/08/01; full list of members (6 pages)
18 June 2001Accounts for a dormant company made up to 31 August 2000 (4 pages)
3 November 2000Memorandum and Articles of Association (3 pages)
27 October 2000Company name changed lion software LIMITED\certificate issued on 30/10/00 (2 pages)
11 October 2000Return made up to 10/08/00; full list of members (5 pages)
15 November 1999Registered office changed on 15/11/99 from: scope house 18 clarendon road london E18 2AW (1 page)
10 August 1999Incorporation (10 pages)