Company NameZagzig Limited
Company StatusDissolved
Company Number03947000
CategoryPrivate Limited Company
Incorporation Date14 March 2000(24 years ago)
Dissolution Date4 May 2004 (19 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Brian Anthony Byfield
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2000(same day as company formation)
RoleFilm Director
Correspondence AddressTop Flat (Flat 3)
53 Warrington Crescent
London
W9 1EH
Director NameChristine Phillips
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2000(same day as company formation)
RoleFilm Producer
Correspondence Address3 Beta Road Bakoven
Cape Town
8005
Foreign
Director NameRichard James Phillips
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2000(same day as company formation)
RoleFilm Director Author
Correspondence Address167 Victoria Road
London
NW6 6TA
Director NameKatrin Barbara Schmid
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2000(same day as company formation)
RoleFilm Producer
Correspondence Address53 Warrington Crescent
London
W9 1EH
Secretary NameKatrin Barbara Schmid
NationalityBritish
StatusClosed
Appointed14 March 2000(same day as company formation)
RoleFilm Producer
Correspondence Address53 Warrington Crescent
London
W9 1EH

Location

Registered Address5th Floor Marble Arch House
66-68 Seymour Street
London
W1H 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
5 December 2003Application for striking-off (1 page)
13 April 2003Return made up to 14/03/03; full list of members (9 pages)
3 January 2003Registered office changed on 03/01/03 from: c/o ellam and company trafalgar house 11-12 waterloo place london SW1Y 4AU (1 page)
3 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
21 March 2002Return made up to 14/03/02; full list of members (8 pages)
28 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
22 March 2001Return made up to 14/03/01; full list of members
  • 363(287) ‐ Registered office changed on 22/03/01
(7 pages)
9 May 2000Registered office changed on 09/05/00 from: 100 new bond street london W1Y 0RE (1 page)
22 March 2000New director appointed (2 pages)
22 March 2000Ad 14/03/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 March 2000New director appointed (2 pages)
14 March 2000Incorporation (13 pages)