Company NameZzonked Limited
Company StatusDissolved
Company Number04390334
CategoryPrivate Limited Company
Incorporation Date8 March 2002(22 years, 1 month ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHarvey Lesley Peter Jones
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2002(same day as company formation)
RolePR & Promotion
Correspondence Address406 Central Park Road
London
E6 3AB
Director NameMs Sally Parkinson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2002(same day as company formation)
RolePR & Promotion
Country of ResidenceUnited Kingdom
Correspondence Address406 Central Park Road
London
E6 3AB
Secretary NameMs Sally Parkinson
NationalityBritish
StatusClosed
Appointed08 March 2002(same day as company formation)
RolePR & Promotion
Country of ResidenceUnited Kingdom
Correspondence Address406 Central Park Road
London
E6 3AB
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressC/O Ian Murray & Co
18 Poplar Road
Newe Denham Uxbridge
Middlesex
UB9 4AW
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaGreater London

Financials

Year2014
Net Worth-£12,568
Cash£113
Current Liabilities£14,199

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
1 October 2009Application for striking-off (1 page)
1 October 2009Application for striking-off (1 page)
27 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 March 2009Return made up to 08/03/09; full list of members (4 pages)
24 March 2009Return made up to 08/03/09; full list of members (4 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 March 2008Return made up to 08/03/08; full list of members (4 pages)
14 March 2008Return made up to 08/03/08; full list of members (4 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 October 2007Return made up to 08/03/07; full list of members (2 pages)
12 October 2007Return made up to 08/03/07; full list of members (2 pages)
24 April 2007Registered office changed on 24/04/07 from: enterprise house 21 buckle street london E1 8NN (1 page)
24 April 2007Registered office changed on 24/04/07 from: enterprise house 21 buckle street london E1 8NN (1 page)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 March 2006Return made up to 08/03/06; full list of members (5 pages)
30 March 2006Return made up to 08/03/06; full list of members (5 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 April 2005Return made up to 08/03/05; full list of members (5 pages)
4 April 2005Return made up to 08/03/05; full list of members (5 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 June 2004Registered office changed on 22/06/04 from: hill house highgate hill london N19 5UU (1 page)
22 June 2004Registered office changed on 22/06/04 from: hill house highgate hill london N19 5UU (1 page)
7 April 2004Return made up to 08/03/04; full list of members (5 pages)
7 April 2004Return made up to 08/03/04; full list of members (5 pages)
4 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 March 2003Return made up to 08/03/03; full list of members (5 pages)
12 March 2003Return made up to 08/03/03; full list of members (5 pages)
28 January 2003Director's particulars changed (1 page)
28 January 2003Secretary's particulars changed;director's particulars changed (1 page)
28 January 2003Director's particulars changed (1 page)
28 January 2003Secretary's particulars changed;director's particulars changed (1 page)
10 August 2002Ad 15/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 August 2002Ad 15/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 April 2002Secretary resigned (1 page)
2 April 2002Secretary resigned (1 page)
2 April 2002Director resigned (1 page)
2 April 2002New secretary appointed;new director appointed (2 pages)
2 April 2002New secretary appointed;new director appointed (2 pages)
2 April 2002New director appointed (2 pages)
2 April 2002New director appointed (2 pages)
2 April 2002Director resigned (1 page)
8 March 2002Incorporation (15 pages)