Company NameZapper Marketing Limited
Company StatusDissolved
Company Number04352211
CategoryPrivate Limited Company
Incorporation Date14 January 2002(22 years, 3 months ago)
Dissolution Date14 November 2023 (5 months, 3 weeks ago)
Previous NameWrapper Marketing Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Gary David Millner
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address2 Lyttleton Road
London
N2 0EF
Secretary NameMrs Nicole Conway
StatusClosed
Appointed07 December 2010(8 years, 10 months after company formation)
Appointment Duration12 years, 11 months (closed 14 November 2023)
RoleCompany Director
Correspondence Address2 Lyttleton Road
London
N2 0EF
Secretary NameJohn Kent
NationalityBritish
StatusResigned
Appointed10 May 2005(3 years, 3 months after company formation)
Appointment Duration4 months (resigned 09 September 2005)
RoleAccountant
Correspondence Address38 Campbell Avenue
Ilford
Essex
IG6 1EA
Secretary NameDylan Solomon
NationalityBritish
StatusResigned
Appointed09 September 2005(3 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 May 2007)
RoleAccountant
Correspondence AddressFlat 3
81 Fitz Johns Avenue
London
NW3 6NY
Secretary NameDiane Margaret Coen
NationalityBritish
StatusResigned
Appointed15 May 2007(5 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 August 2007)
RoleAccountant
Correspondence Address53 Maryland
Hatfield
Hertfordshire
AL10 8DS
Secretary NameMr Dylan Michael Solomon
NationalityBritish
StatusResigned
Appointed14 July 2007(5 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 January 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Greenhalgh Walk
London
N2 0DJ
Secretary NameSelena Rochman
StatusResigned
Appointed06 May 2008(6 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 2011)
RoleCompany Director
Correspondence Address2 Lyttleton Road
London
N2 0EF
Director NameMr Bradley Wayne Duke
Date of BirthJune 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed30 October 2013(11 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 May 2018)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address96 Priory Gardens
London
N6 5QT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 January 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameStenham Consultants Limited (Corporation)
StatusResigned
Appointed14 January 2002(same day as company formation)
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2 Lyttelton Road
London
N2 0EF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£6,888
Cash£32,041
Current Liabilities£67,043

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 June

Filing History

14 November 2023Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
7 February 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
27 July 2022Change of details for Mr Gary David Millner as a person with significant control on 1 June 2022 (2 pages)
27 July 2022Director's details changed for Mr Gary David Millner on 1 June 2022 (2 pages)
7 June 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
28 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
22 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
13 July 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
29 June 2020Current accounting period shortened from 29 June 2019 to 28 June 2019 (1 page)
3 March 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
25 September 2019Previous accounting period extended from 30 December 2018 to 29 June 2019 (1 page)
16 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
2 October 2018Termination of appointment of Bradley Wayne Duke as a director on 24 May 2018 (1 page)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
22 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
22 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(5 pages)
21 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(5 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(5 pages)
9 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(5 pages)
1 December 2014Director's details changed for Gary Millner on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Gary Millner on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Gary Millner on 1 December 2014 (2 pages)
28 October 2014Director's details changed for Gary Millner on 14 October 2014 (2 pages)
28 October 2014Director's details changed for Gary Millner on 14 October 2014 (2 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(5 pages)
22 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(5 pages)
25 November 2013Appointment of Bradley Wayne Duke as a director (2 pages)
25 November 2013Appointment of Bradley Wayne Duke as a director (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 May 2013Memorandum and Articles of Association (15 pages)
21 May 2013Memorandum and Articles of Association (15 pages)
15 May 2013Company name changed wrapper marketing LIMITED\certificate issued on 15/05/13
  • RES15 ‐ Change company name resolution on 2013-05-08
(2 pages)
15 May 2013Change of name notice (2 pages)
15 May 2013Change of name notice (2 pages)
15 May 2013Company name changed wrapper marketing LIMITED\certificate issued on 15/05/13
  • RES15 ‐ Change company name resolution on 2013-05-08
(2 pages)
25 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
27 January 2012Termination of appointment of Selena Rochman as a secretary (1 page)
27 January 2012Termination of appointment of Selena Rochman as a secretary (1 page)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 February 2011Director's details changed for Gary Millner on 14 January 2011 (2 pages)
15 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
15 February 2011Secretary's details changed for Selena Rochman on 14 January 2011 (2 pages)
15 February 2011Director's details changed for Gary Millner on 14 January 2011 (2 pages)
15 February 2011Secretary's details changed for Mrs Nicole Conway on 14 January 2011 (2 pages)
15 February 2011Secretary's details changed for Selena Rochman on 14 January 2011 (2 pages)
15 February 2011Secretary's details changed for Mrs Nicole Conway on 14 January 2011 (2 pages)
13 December 2010Appointment of Mrs Nicole Conway as a secretary (2 pages)
13 December 2010Appointment of Mrs Nicole Conway as a secretary (2 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 January 2010Termination of appointment of Dylan Solomon as a secretary (1 page)
29 January 2010Termination of appointment of Dylan Solomon as a secretary (1 page)
29 January 2010Secretary's details changed for Selena Rochman on 14 January 2010 (1 page)
29 January 2010Director's details changed for Gary Millner on 14 January 2010 (2 pages)
29 January 2010Director's details changed for Gary Millner on 14 January 2010 (2 pages)
29 January 2010Secretary's details changed for Selena Rochman on 14 January 2010 (1 page)
29 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
4 January 2010Registered office address changed from 3Rd Floor Roman House 296 Golders Green Rod London NW11 9PY on 4 January 2010 (2 pages)
4 January 2010Registered office address changed from 3Rd Floor Roman House 296 Golders Green Rod London NW11 9PY on 4 January 2010 (2 pages)
4 January 2010Registered office address changed from 3Rd Floor Roman House 296 Golders Green Rod London NW11 9PY on 4 January 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 January 2009Return made up to 14/01/09; full list of members (3 pages)
16 January 2009Return made up to 14/01/09; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 May 2008Secretary appointed selena rochman (1 page)
22 May 2008Secretary appointed selena rochman (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008Director's particulars changed (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008Return made up to 14/01/08; full list of members (2 pages)
8 February 2008Return made up to 14/01/08; full list of members (2 pages)
8 February 2008Director's particulars changed (1 page)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 August 2007New secretary appointed (2 pages)
23 August 2007New secretary appointed (2 pages)
6 July 2007Registered office changed on 06/07/07 from: 5-7 tanner street london SE1 3LE (1 page)
6 July 2007Registered office changed on 06/07/07 from: 5-7 tanner street london SE1 3LE (1 page)
11 June 2007New secretary appointed (1 page)
11 June 2007New secretary appointed (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007Secretary resigned (1 page)
29 January 2007Return made up to 14/01/07; full list of members (6 pages)
29 January 2007Return made up to 14/01/07; full list of members (6 pages)
20 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 February 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 2005New secretary appointed (1 page)
16 September 2005Registered office changed on 16/09/05 from: c/o stenham consultants LTD 34-35 john street, london WC1N 2EU (1 page)
16 September 2005Registered office changed on 16/09/05 from: c/o stenham consultants LTD 34-35 john street, london WC1N 2EU (1 page)
16 September 2005New secretary appointed (1 page)
16 September 2005Secretary resigned (1 page)
16 September 2005Secretary resigned (1 page)
2 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 May 2005New secretary appointed (1 page)
17 May 2005Secretary resigned (1 page)
17 May 2005Secretary resigned (1 page)
17 May 2005New secretary appointed (1 page)
7 February 2005Return made up to 14/01/05; full list of members
  • 363(287) ‐ Registered office changed on 07/02/05
(6 pages)
7 February 2005Return made up to 14/01/05; full list of members
  • 363(287) ‐ Registered office changed on 07/02/05
(6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
29 January 2004Return made up to 14/01/04; full list of members (6 pages)
29 January 2004Return made up to 14/01/04; full list of members (6 pages)
16 January 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
16 January 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
3 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
3 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
22 January 2003Return made up to 14/01/03; full list of members (6 pages)
22 January 2003Return made up to 14/01/03; full list of members (6 pages)
23 January 2002New secretary appointed (2 pages)
23 January 2002Secretary resigned (1 page)
23 January 2002New secretary appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
23 January 2002Secretary resigned (1 page)
14 January 2002Incorporation (19 pages)
14 January 2002Incorporation (19 pages)