Company NameZeus Computers Limited
Company StatusDissolved
Company Number04669209
CategoryPrivate Limited Company
Incorporation Date18 February 2003(21 years, 1 month ago)
Dissolution Date3 January 2006 (18 years, 3 months ago)

Business Activity

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

Directors

Director NameBetty Christine Dowell
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2003(1 month after company formation)
Appointment Duration2 years, 9 months (closed 03 January 2006)
RoleCivil Servant
Correspondence Address74 Westdown Court
Downview Road
Worthing
Sussex
BN11 4QY
Director NameDavid Francis Dowell Sr
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2003(1 month after company formation)
Appointment Duration2 years, 9 months (closed 03 January 2006)
RoleRetired
Correspondence Address25 Bridgnorth Close
Worthing
West Sussex
BN13 3QW
Secretary NameDavid Francis Dowell Jr
NationalityBritish
StatusClosed
Appointed25 March 2003(1 month after company formation)
Appointment Duration2 years, 9 months (closed 03 January 2006)
RoleCompany Director
Correspondence Address25 Bridgnorth Close
Worthing
West Sussex
BN13 3QW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed18 February 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed18 February 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address183-191 Ballards Lane
Finchley Central
London
N3 1LP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2014
Turnover£56,392
Net Worth£20
Cash£5,526
Current Liabilities£8,738

Accounts

Latest Accounts12 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End12 March

Filing History

3 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2005First Gazette notice for voluntary strike-off (1 page)
10 August 2005Application for striking-off (1 page)
7 March 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 October 2004Total exemption full accounts made up to 12 March 2004 (10 pages)
10 May 2004Accounting reference date extended from 29/02/04 to 12/03/04 (1 page)
4 March 2004Return made up to 18/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 April 2003New secretary appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003Secretary resigned (2 pages)
9 April 2003Registered office changed on 09/04/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003Director resigned (2 pages)