Company NameZED One Recordings Limited
Company StatusDissolved
Company Number03969748
CategoryPrivate Limited Company
Incorporation Date11 April 2000(24 years ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)
Previous NamesMicro Promotions Limited and Astir Overseas Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NamePeter Lyons
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2002(2 years after company formation)
Appointment Duration15 years, 1 month (closed 30 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Northbrooks
Harlow
Essex
CM19 4DD
Secretary NameMatthew Thompson
NationalityBritish
StatusClosed
Appointed12 April 2002(2 years after company formation)
Appointment Duration15 years, 1 month (closed 30 May 2017)
RoleCompany Director
Correspondence Address18 Dagmar Road
London
N22 7RT
Director NameSahar Badra
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(10 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 April 2002)
RoleCompany Director
Correspondence Address12a Copper Beeches
Witham Road
Isleworth
Middlesex
TW7 4AW
Director NameMohammed El Wahsh
Date of BirthNovember 1960 (Born 63 years ago)
NationalityEgyptian
StatusResigned
Appointed05 February 2001(10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 September 2001)
RoleCompany Director
Correspondence Address3 Jubilee Road
Greenford
Middlesex
UB6 7HY
Secretary NameSahar Badra
NationalityBritish
StatusResigned
Appointed05 February 2001(10 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 April 2002)
RoleCompany Director
Correspondence Address12a Copper Beeches
Witham Road
Isleworth
Middlesex
TW7 4AW
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address57 Abbots Lane
Kenley
Surrey
CR8 5JG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,179
Current Liabilities£46,387

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Next Accounts Due30 July 2008 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2015Compulsory strike-off action has been suspended (1 page)
16 October 2015Compulsory strike-off action has been suspended (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
21 January 2012Compulsory strike-off action has been suspended (1 page)
21 January 2012Compulsory strike-off action has been suspended (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
4 May 2011Compulsory strike-off action has been suspended (1 page)
4 May 2011Compulsory strike-off action has been suspended (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
27 January 2009Compulsory strike-off action has been suspended (1 page)
27 January 2009Compulsory strike-off action has been suspended (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
24 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
24 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
9 March 2007Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
9 March 2007Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
8 November 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
8 November 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
20 April 2006Return made up to 11/04/06; full list of members (2 pages)
20 April 2006Return made up to 11/04/06; full list of members (2 pages)
3 March 2006Delivery ext'd 3 mth 30/04/05 (1 page)
3 March 2006Delivery ext'd 3 mth 30/04/05 (1 page)
24 August 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
24 August 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
1 July 2005Return made up to 11/04/05; full list of members (2 pages)
1 July 2005Return made up to 11/04/05; full list of members (2 pages)
12 April 2005Registered office changed on 12/04/05 from: 1D glossop road south croydon surrey CR2 0PW (1 page)
12 April 2005Registered office changed on 12/04/05 from: 1D glossop road south croydon surrey CR2 0PW (1 page)
25 February 2005Delivery ext'd 3 mth 30/04/04 (1 page)
25 February 2005Delivery ext'd 3 mth 30/04/04 (1 page)
29 September 2004Particulars of mortgage/charge (3 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
27 August 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
27 August 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
25 August 2004Return made up to 11/04/04; full list of members (6 pages)
25 August 2004Return made up to 11/04/04; full list of members (6 pages)
23 March 2004Return made up to 11/04/03; full list of members (6 pages)
23 March 2004Secretary resigned;director resigned (1 page)
23 March 2004Secretary resigned;director resigned (1 page)
23 March 2004Return made up to 11/04/03; full list of members (6 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New secretary appointed (2 pages)
11 March 2004New secretary appointed (2 pages)
11 March 2004New director appointed (2 pages)
4 March 2004Delivery ext'd 3 mth 30/04/03 (1 page)
4 March 2004Delivery ext'd 3 mth 30/04/03 (1 page)
17 May 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
17 May 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
14 February 2003Company name changed astir overseas LIMITED\certificate issued on 14/02/03 (2 pages)
14 February 2003Company name changed astir overseas LIMITED\certificate issued on 14/02/03 (2 pages)
7 February 2003Delivery ext'd 3 mth 30/04/02 (1 page)
7 February 2003Delivery ext'd 3 mth 30/04/02 (1 page)
2 September 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
2 September 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
13 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
13 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
20 August 2001Return made up to 11/04/01; full list of members (6 pages)
20 August 2001Return made up to 11/04/01; full list of members (6 pages)
26 February 2001New secretary appointed;new director appointed (2 pages)
26 February 2001New secretary appointed;new director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
8 February 2001Company name changed micro promotions LIMITED\certificate issued on 08/02/01 (2 pages)
8 February 2001Company name changed micro promotions LIMITED\certificate issued on 08/02/01 (2 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000Registered office changed on 16/10/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
16 October 2000Registered office changed on 16/10/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
16 October 2000Secretary resigned (1 page)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
11 April 2000Incorporation (14 pages)
11 April 2000Incorporation (14 pages)