Company NameYear 2000 Limited
Company StatusDissolved
Company Number04682721
CategoryPrivate Limited Company
Incorporation Date28 February 2003(21 years, 2 months ago)
Dissolution Date27 January 2015 (9 years, 3 months ago)

Business Activity

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

Directors

Director NameMs Miriam Kadiri
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityNigerian
StatusClosed
Appointed28 February 2003(same day as company formation)
RoleSoftware Test Engineer
Country of ResidenceEngland
Correspondence Address131 William Street
Grays
Essex
RM17 6DZ
Secretary NameZenith Kadiri
NationalityBritish
StatusClosed
Appointed28 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address131 William Street
Grays
Essex
RM17 6DZ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address131 William Street
Grays
Essex
RM17 6DZ
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Thurrock
Built Up AreaGrays

Shareholders

2 at £1Miriam Kadiri
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,779
Current Liabilities£10,732

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
20 February 2014Voluntary strike-off action has been suspended (1 page)
20 February 2014Voluntary strike-off action has been suspended (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
23 January 2014Application to strike the company off the register (3 pages)
23 January 2014Application to strike the company off the register (3 pages)
4 March 2013Annual return made up to 15 February 2013 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP 2
(3 pages)
4 March 2013Annual return made up to 15 February 2013 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP 2
(3 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (3 pages)
24 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 March 2010Secretary's details changed for Zenith Kadiri on 15 March 2010 (1 page)
16 March 2010Director's details changed for Miriam Kadiri on 15 March 2010 (2 pages)
16 March 2010Secretary's details changed for Zenith Kadiri on 15 March 2010 (1 page)
16 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Miriam Kadiri on 15 March 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 February 2009Return made up to 15/02/09; full list of members (3 pages)
16 February 2009Return made up to 15/02/09; full list of members (3 pages)
7 August 2008Registered office changed on 07/08/2008 from 52 whetstone road blackheath london SE3 8PX (1 page)
7 August 2008Registered office changed on 07/08/2008 from 52 whetstone road blackheath london SE3 8PX (1 page)
31 March 2008Return made up to 28/02/08; full list of members (3 pages)
31 March 2008Return made up to 28/02/08; full list of members (3 pages)
3 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 March 2007Return made up to 28/02/07; full list of members (6 pages)
16 March 2007Return made up to 28/02/07; full list of members (6 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 May 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 2006Registered office changed on 26/04/06 from: flat 3 76 tysoe avenue outlook house the aspects enfield middlesex EN3 6FQ (1 page)
26 April 2006Registered office changed on 26/04/06 from: flat 3 76 tysoe avenue outlook house the aspects enfield middlesex EN3 6FQ (1 page)
1 April 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 April 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 June 2004Registered office changed on 18/06/04 from: flat 6 165 carterhatch lane enfield middlesex EN1 4BL (1 page)
18 June 2004Registered office changed on 18/06/04 from: flat 6 165 carterhatch lane enfield middlesex EN1 4BL (1 page)
12 March 2004Return made up to 28/02/04; full list of members (6 pages)
12 March 2004Return made up to 28/02/04; full list of members (6 pages)
28 July 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
28 July 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
14 April 2003Registered office changed on 14/04/03 from: flat 6 165 carterhatch lane enfield middlesex EN1 4EL (1 page)
14 April 2003Registered office changed on 14/04/03 from: flat 6 165 carterhatch lane enfield middlesex EN1 4EL (1 page)
23 March 2003New director appointed (2 pages)
23 March 2003New director appointed (2 pages)
17 March 2003New secretary appointed (2 pages)
17 March 2003New secretary appointed (2 pages)
12 March 2003Director resigned (2 pages)
12 March 2003Director resigned (2 pages)
12 March 2003Secretary resigned (2 pages)
12 March 2003Registered office changed on 12/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
12 March 2003Secretary resigned (2 pages)
12 March 2003Registered office changed on 12/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
28 February 2003Incorporation (14 pages)
28 February 2003Incorporation (14 pages)