Stanmore
Middlesex
HA7 4QL
Director Name | Dr Alan Acton |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 39a The Avenue Ealing London W13 8JR |
Director Name | Julie Acton |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 39a The Avenue Ealing London W13 8JR |
Secretary Name | Dr Alan Acton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 39a The Avenue Ealing London W13 8JR |
Director Name | Beatrice Martin |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 November 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Ricardo Road Old Windsor Berkshire SL4 2NU |
Secretary Name | Beatrice Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 November 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Ricardo Road Old Windsor Berkshire SL4 2NU |
Registered Address | 9 Newbury Street London EC1A 7HU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1000 at £1 | Zing Computers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£107,259 |
Cash | £13,615 |
Current Liabilities | £190,225 |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2012 | Annual return made up to 19 February 2012 with a full list of shareholders Statement of capital on 2012-05-24
|
24 May 2012 | Annual return made up to 19 February 2012 with a full list of shareholders Statement of capital on 2012-05-24
|
1 December 2011 | Registered office address changed from 11 Ricardo Road Old Windsor Windsor Berkshire SL4 2NU on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from 11 Ricardo Road Old Windsor Windsor Berkshire SL4 2NU on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from 11 Ricardo Road Old Windsor Windsor Berkshire SL4 2NU on 1 December 2011 (1 page) |
3 August 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
21 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
9 November 2010 | Termination of appointment of Beatrice Martin as a director (1 page) |
9 November 2010 | Termination of appointment of Beatrice Martin as a secretary (1 page) |
9 November 2010 | Termination of appointment of Beatrice Martin as a director (1 page) |
9 November 2010 | Termination of appointment of Beatrice Martin as a secretary (1 page) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
1 March 2010 | Director's details changed for Israel Ami Shpiro on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Israel Ami Shpiro on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Israel Ami Shpiro on 1 March 2010 (2 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
26 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
5 March 2008 | Return made up to 19/02/08; full list of members (3 pages) |
5 March 2008 | Return made up to 19/02/08; full list of members (3 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
8 May 2007 | Return made up to 19/02/07; full list of members (2 pages) |
8 May 2007 | Return made up to 19/02/07; full list of members (2 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
15 March 2006 | Return made up to 19/02/06; full list of members (3 pages) |
15 March 2006 | Return made up to 19/02/06; full list of members (3 pages) |
17 June 2005 | Accounting reference date extended from 31/05/05 to 31/08/05 (1 page) |
17 June 2005 | Accounting reference date extended from 31/05/05 to 31/08/05 (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
14 March 2005 | Return made up to 19/02/05; full list of members (3 pages) |
14 March 2005 | Return made up to 19/02/05; full list of members (3 pages) |
30 July 2004 | Accounting reference date extended from 29/02/04 to 31/05/04 (1 page) |
30 July 2004 | Accounting reference date extended from 29/02/04 to 31/05/04 (1 page) |
1 March 2004 | Return made up to 19/02/04; full list of members (8 pages) |
1 March 2004 | Return made up to 19/02/04; full list of members (8 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | Registered office changed on 10/06/03 from: 39A the avenue london W13 8JR (1 page) |
10 June 2003 | New secretary appointed;new director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | Registered office changed on 10/06/03 from: 39A the avenue london W13 8JR (1 page) |
10 June 2003 | New secretary appointed;new director appointed (2 pages) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | Secretary resigned (1 page) |
19 May 2003 | Company name changed ysource LTD\certificate issued on 19/05/03 (2 pages) |
19 May 2003 | Company name changed ysource LTD\certificate issued on 19/05/03 (2 pages) |
19 February 2003 | Incorporation (8 pages) |
19 February 2003 | Incorporation (8 pages) |