Company NameZero Gravity Solutions Limited
Company StatusDissolved
Company Number04074819
CategoryPrivate Limited Company
Incorporation Date20 September 2000(23 years, 7 months ago)
Dissolution Date9 August 2005 (18 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMaymoona Regan
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressDaviot
Tattenham Crescent
Epsom Downs
Surrey
KT18 5NR
Director NameNicholas Michael Rolf
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressDaviot
Tattenham Crescent
Epsom Downs
Surrey
KT18 5NR
Secretary NameMaymoona Regan
NationalityBritish
StatusClosed
Appointed20 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressDaviot
Tattenham Crescent
Epsom Downs
Surrey
KT18 5NR
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed20 September 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressDaviot
Tattenham Crescent
Epsom Downs
Surrey
KT18 5NR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTattenhams
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
17 March 2005Application for striking-off (1 page)
24 January 2005Return made up to 20/09/04; full list of members (7 pages)
4 October 2003Return made up to 20/09/03; full list of members (7 pages)
17 June 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
8 December 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
15 November 2001Return made up to 20/09/01; full list of members
  • 363(287) ‐ Registered office changed on 15/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 October 2000Director resigned (1 page)
2 October 2000Secretary resigned (1 page)
22 September 2000New secretary appointed;new director appointed (2 pages)
22 September 2000Director resigned (1 page)
22 September 2000Registered office changed on 22/09/00 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page)
22 September 2000New director appointed (2 pages)