Company NameThreezero Limited
Company StatusDissolved
Company Number03879499
CategoryPrivate Limited Company
Incorporation Date18 November 1999(24 years, 5 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)

Business Activity

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

Directors

Director NameMoises Chicharro
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2000(1 month, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 03 June 2003)
RoleCompany Director
Correspondence Address490a Chiswick High Road
London
W4 5TT
Director NameDavid Spencer Morris
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2000(1 month, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 03 June 2003)
RoleCompany Director
Correspondence Address11 Bisham Gardens
Highgate
London
N6 6DJ
Director NameAnthony David Oram
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2000(1 month, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 03 June 2003)
RoleCompany Director
Correspondence AddressGarden Flat, 6 Inworth Street
Battersea
London
SW11 3EP
Secretary NameMoises Chicharro
NationalityBritish
StatusClosed
Appointed12 January 2000(1 month, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 03 June 2003)
RoleCompany Director
Correspondence Address490a Chiswick High Road
London
W4 5TT
Director NameProfessional Formations Limited (Corporation)
StatusResigned
Appointed18 November 1999(same day as company formation)
Correspondence Address11 Kings Road
Clifton
Bristol
BS8 4AB
Secretary NameABC Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 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
Net Worth£1
Cash£1

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

3 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
13 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 January 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
7 January 2003Application for striking-off (1 page)
14 June 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
14 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 November 2001Return made up to 18/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
22 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 January 2001Return made up to 18/11/00; 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)
7 April 2000Accounting reference date shortened from 30/11/00 to 31/08/00 (1 page)
18 January 2000Director resigned (1 page)
18 January 2000New director appointed (2 pages)
18 January 2000Secretary resigned (1 page)
18 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 2000New director appointed (2 pages)
18 January 2000New secretary appointed;new director appointed (2 pages)