Company NameZonemind Limited
Company StatusDissolved
Company Number03938298
CategoryPrivate Limited Company
Incorporation Date2 March 2000(24 years, 2 months ago)
Dissolution Date26 September 2006 (17 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNeil Williamson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(5 years after company formation)
Appointment Duration1 year, 6 months (closed 26 September 2006)
RoleManaging Director
Correspondence Address8 Anglesmede Way
Pinner
Middlesex
HA5 5SS
Secretary NameShivram Business Consultants Limited (Corporation)
StatusClosed
Appointed22 March 2005(5 years after company formation)
Appointment Duration1 year, 6 months (closed 26 September 2006)
Correspondence Address40 Vernon Drive
Stanmore
Middlesex
HA7 2BT
Director NameBarry Phillip Baxter
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(5 days after company formation)
Appointment Duration4 years, 12 months (resigned 01 March 2005)
RoleChartered Accountant
Correspondence Address17 Sherington Avenue
Pinner
Middlesex
HA5 4DU
Secretary NameMr Michael Andrew Newman
NationalityBritish
StatusResigned
Appointed07 March 2000(5 days after company formation)
Appointment Duration3 years, 12 months (resigned 03 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Broad Acres
Hatfield
Hertfordshire
AL10 9LE
Secretary NameJanice Larraine Baxter
NationalityBritish
StatusResigned
Appointed03 March 2004(4 years after company formation)
Appointment Duration1 year (resigned 22 March 2005)
RoleCompany Director
Correspondence Address17 Sherington Avenue
Pinner
Middlesex
HA5 4DU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed02 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address2nd Floor Cervantes House
5-9 Headstone Road
Harrow
Middlesex
HA1 1PD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2006First Gazette notice for voluntary strike-off (1 page)
3 May 2006Application for striking-off (1 page)
14 July 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
13 July 2005Registered office changed on 13/07/05 from: the clock house 87 paines lane pinner middlesex HA5 3BZ (1 page)
13 June 2005Director resigned (1 page)
13 June 2005New secretary appointed (2 pages)
13 June 2005Secretary resigned (1 page)
13 June 2005New director appointed (2 pages)
12 April 2005Ad 03/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 October 2004Return made up to 02/03/04; full list of members (5 pages)
19 August 2004Registered office changed on 19/08/04 from: 20-22 high street pinner middlesex HA5 5PW (1 page)
6 April 2004Secretary resigned (1 page)
6 April 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
6 April 2004New secretary appointed (2 pages)
11 April 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
21 March 2003Return made up to 02/03/03; full list of members (5 pages)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
9 March 2002Return made up to 02/03/02; full list of members (5 pages)
4 June 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
4 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2001Return made up to 02/03/01; full list of members (5 pages)
7 July 2000New director appointed (2 pages)
29 June 2000New secretary appointed (2 pages)
29 June 2000Secretary resigned (1 page)
29 June 2000Director resigned (1 page)
10 March 2000Registered office changed on 10/03/00 from: 120 east road london N1 6AA (1 page)
2 March 2000Incorporation (15 pages)