Company NameZeroforce Limited
Company StatusDissolved
Company Number04849226
CategoryPrivate Limited Company
Incorporation Date29 July 2003(20 years, 9 months ago)
Dissolution Date1 May 2007 (16 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Keith Groves
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2003(2 days after company formation)
Appointment Duration3 years, 9 months (closed 01 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hambleden Walk
Maidenhead
Berkshire
SL6 7UH
Secretary NameMr Keith Groves
NationalityBritish
StatusClosed
Appointed31 July 2003(2 days after company formation)
Appointment Duration3 years, 9 months (closed 01 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hambleden Walk
Maidenhead
Berkshire
SL6 7UH
Director NameMr Mark Cook
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(2 days after company formation)
Appointment Duration1 year, 5 months (resigned 04 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 River Court
Taplow
Berkshire
SL6 0AU
Director NameMr Ralph Clifford Crane
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 12 November 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Woodville Road
Ealing
London
W5 2SF
Director NameMr Monir Mohammed
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(6 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Hillcrest Road
Purley
Surrey
CR8 2JF
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address1 Peterborough Road
Harrow
Middlesex
HA1 2AX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£75,873
Cash£90,100
Current Liabilities£22,938

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 January 2007First Gazette notice for compulsory strike-off (1 page)
3 March 2006Return made up to 29/07/05; full list of members (8 pages)
6 May 2005Director resigned (1 page)
17 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 January 2005Director resigned (1 page)
16 December 2004Director resigned (1 page)
22 July 2004Return made up to 29/07/04; full list of members
  • 363(287) ‐ Registered office changed on 22/07/04
(9 pages)
3 June 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
28 May 2004Director's particulars changed (1 page)
13 April 2004New director appointed (2 pages)
18 March 2004Ad 14/11/03--------- £ si 100@1=100 £ ic 800/900 (2 pages)
18 March 2004Ad 19/11/03--------- £ si 100@1=100 £ ic 900/1000 (2 pages)
14 February 2004Ad 14/08/03--------- £ si 636@1=636 £ ic 64/700 (2 pages)
22 October 2003New director appointed (2 pages)
4 September 2003Ad 14/08/03--------- £ si 63@1=63 £ ic 1/64 (2 pages)
19 August 2003New secretary appointed;new director appointed (2 pages)
19 August 2003Director resigned (1 page)
19 August 2003New director appointed (2 pages)
19 August 2003Secretary resigned (1 page)
9 August 2003Registered office changed on 09/08/03 from: 120 east road london N1 6AA (1 page)
29 July 2003Incorporation (17 pages)