Company NameZiptup Limited
Company StatusDissolved
Company Number04350636
CategoryPrivate Limited Company
Incorporation Date10 January 2002(22 years, 4 months ago)
Dissolution Date29 November 2005 (18 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameWarren Hewlett
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2002(same day as company formation)
RoleFilm Producer
Correspondence Address31 Assembly Apartments
24 York Grove
London
SE15 2NZ
Director NameGrant Lee Hewlett
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(same day as company formation)
RoleAnimator
Correspondence Address246 Underhill Road
London
SE22 9EB
Director NameNathan James Laud
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(same day as company formation)
RoleAnimation
Correspondence Address59 Lower Queens Road
Buckhurst Hill
Essex
IG9 6DS
Secretary NameDr Luke Lucas
NationalityBritish
StatusResigned
Appointed10 January 2002(same day as company formation)
RoleDental Surgeon
Correspondence AddressFlat 2 202 Denmark Hill
London
SE5 8EE
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed10 January 2002(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed10 January 2002(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered AddressSuite 249
77 Beak Street
London
W1F 9DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Secretary resigned;director resigned (1 page)
5 July 2005First Gazette notice for voluntary strike-off (1 page)
6 July 2004Voluntary strike-off action has been suspended (1 page)
7 June 2004Application for striking-off (1 page)
2 June 2004Total exemption small company accounts made up to 31 January 2003 (2 pages)
14 May 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2003Registered office changed on 30/10/03 from: 81A glengary road london SE22 8QA (1 page)
12 March 2003Director resigned (1 page)
20 February 2003Return made up to 10/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New secretary appointed (1 page)
18 January 2002Secretary resigned (1 page)
18 January 2002New director appointed (2 pages)
18 January 2002Director resigned (1 page)
18 January 2002Registered office changed on 18/01/02 from: 280 grays inn road london WC1X 8EB (1 page)
18 January 2002New director appointed (1 page)
10 January 2002Incorporation (18 pages)