Company NameZero 59 Limited
Company StatusDissolved
Company Number04141741
CategoryPrivate Limited Company
Incorporation Date16 January 2001(23 years, 3 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJoseph Lohan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed16 January 2001(same day as company formation)
RoleConsultant-Designer
Correspondence Address96b Meeting House Lane
London
SE15 2TT
Secretary NameSamantha Lawson
NationalityBritish
StatusClosed
Appointed09 February 2001(3 weeks, 3 days after company formation)
Appointment Duration7 years, 2 months (closed 07 May 2008)
RolePersonal Assistant
Correspondence Address96b Meeting House Lane
London
SE15 2TT
Secretary NameLarry Kutuadu
NationalityBritish
StatusResigned
Appointed16 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address52 Mount Pleasant Road
Walthamstow
London
E17 5RU

Location

Registered Address96b Meeting House Lane
London
SE15 2TT
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardPeckham
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2008First Gazette notice for compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
27 March 2006Return made up to 16/01/06; full list of members (6 pages)
5 February 2005Return made up to 16/01/05; full list of members (6 pages)
20 May 2004Return made up to 16/01/04; full list of members (6 pages)
13 February 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
1 June 2003Return made up to 16/01/03; full list of members
  • 363(287) ‐ Registered office changed on 01/06/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 2003Director's particulars changed (1 page)
18 February 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2001Secretary resigned (1 page)