Company NameZootmania Limited
Company StatusDissolved
Company Number04805514
CategoryPrivate Limited Company
Incorporation Date20 June 2003(20 years, 10 months ago)
Dissolution Date6 June 2006 (17 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameArlen Figgis
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2003(same day as company formation)
RoleComposer
Correspondence Address89 Park Road
New Barnet
Hertfordshire
EN4 9QX
Director NameJames Goring
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2003(same day as company formation)
RoleFilm Director
Correspondence Address24 Chelmsford Road
South Woodford
London
E18 2PL
Director NameSpencer Pratchett
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2003(same day as company formation)
RoleFilm Director
Correspondence Address68 Berkeley Crescent
New Barnet
Hertfordshire
EN4 8BT
Secretary NameArlen Figgis
NationalityBritish
StatusClosed
Appointed05 July 2003(2 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (closed 06 June 2006)
RoleCompany Director
Correspondence Address89 Park Road
New Barnet
Hertfordshire
EN4 9QX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address7-9 Swallow Street
London
W1B 4DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£621
Cash£313
Current Liabilities£62,757

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
9 January 2006Application for striking-off (1 page)
17 November 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
5 September 2005Return made up to 20/06/05; full list of members (3 pages)
30 June 2004Return made up to 20/06/04; full list of members (7 pages)
25 July 2003New secretary appointed (2 pages)
25 July 2003Ad 05/07/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 July 2003New director appointed (2 pages)
5 July 2003New director appointed (2 pages)
5 July 2003Registered office changed on 05/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
5 July 2003Secretary resigned (1 page)
5 July 2003New director appointed (2 pages)
5 July 2003Director resigned (1 page)