Company NameYozza Limited
Company StatusDissolved
Company Number05350127
CategoryPrivate Limited Company
Incorporation Date2 February 2005(19 years, 2 months ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)
Previous Name3BM Zero Hour Ii Ltd

Business Activity

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

Directors

Secretary NameMr Nitil Patel
NationalityBritish
StatusClosed
Appointed13 June 2005(4 months, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 21 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Alfriston Road
London
SW11 6NN
Director NameMr Alexander Michael Connock
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2006(1 year, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 21 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Castleford Drive
Prestbury
Macclesfield
Cheshire
SK10 4BG
Director NameMr Nitil Patel
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2006(1 year, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 21 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Alfriston Road
London
SW11 6NN
Director NameSimon Henry Berthon
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(same day as company formation)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address2 Belmont Road
London
Sw4 Oby
Secretary NameDaniel Korn
NationalityBritish
StatusResigned
Appointed02 February 2005(same day as company formation)
RoleTV Producer
Correspondence Address10 Binden Road
London
W12 9RJ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed02 February 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed02 February 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address6 Anglers Lane
London
NW5 3DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
10 December 2009Full accounts made up to 31 March 2009 (11 pages)
10 December 2009Full accounts made up to 31 March 2009 (11 pages)
6 October 2009Registered office address changed from 9 Savoy Street London WC2E 7HR on 6 October 2009 (1 page)
6 October 2009Registered office address changed from 9 Savoy Street London WC2E 7HR on 6 October 2009 (1 page)
6 October 2009Registered office address changed from 9 Savoy Street London WC2E 7HR on 6 October 2009 (1 page)
25 April 2009Company name changed 3BM zero hour ii LTD\certificate issued on 28/04/09 (2 pages)
25 April 2009Company name changed 3BM zero hour ii LTD\certificate issued on 28/04/09 (2 pages)
31 March 2009Return made up to 02/02/09; full list of members (3 pages)
31 March 2009Director's change of particulars / alexander connock / 31/03/2007 (1 page)
31 March 2009Return made up to 02/02/09; full list of members (3 pages)
31 March 2009Director's Change of Particulars / alexander connock / 31/03/2007 / HouseName/Number was: , now: 26; Street was: 97 regent's park road, now: castleford drive; Area was: , now: prestbury; Post Town was: london, now: macclesfield; Region was: , now: cheshire; Post Code was: NW1 8UR, now: SK10 4BG; Country was: , now: united kingdom (1 page)
1 February 2009Full accounts made up to 31 March 2008 (12 pages)
1 February 2009Full accounts made up to 31 March 2008 (12 pages)
11 June 2008Return made up to 02/02/08; full list of members
  • 363(287) ‐ Registered office changed on 11/06/08
(7 pages)
11 June 2008Return made up to 02/02/08; full list of members
  • 363(287) ‐ Registered office changed on 11/06/08
(7 pages)
30 January 2008Full accounts made up to 31 March 2007 (12 pages)
30 January 2008Full accounts made up to 31 March 2007 (12 pages)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
5 November 2006Full accounts made up to 31 March 2006 (12 pages)
5 November 2006Full accounts made up to 31 March 2006 (12 pages)
12 September 2006Return made up to 02/02/06; full list of members (6 pages)
12 September 2006Return made up to 02/02/06; full list of members (6 pages)
8 May 2006New director appointed (4 pages)
8 May 2006New director appointed (4 pages)
12 April 2006New director appointed (4 pages)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 April 2006New director appointed (4 pages)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 April 2006Particulars of mortgage/charge (7 pages)
8 April 2006Particulars of mortgage/charge (7 pages)
23 August 2005New secretary appointed (2 pages)
23 August 2005New secretary appointed (2 pages)
29 June 2005Registered office changed on 29/06/05 from: unit 10 blue lion place 237 long lane london SE1 4PU (1 page)
29 June 2005Registered office changed on 29/06/05 from: unit 10 blue lion place 237 long lane london SE1 4PU (1 page)
24 June 2005Secretary resigned (1 page)
24 June 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
24 June 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
24 June 2005Secretary resigned (1 page)
15 February 2005Ad 02/02/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 February 2005New secretary appointed (2 pages)
15 February 2005New secretary appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005Ad 02/02/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 February 2005Secretary resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005Secretary resigned (1 page)
2 February 2005Incorporation (13 pages)
2 February 2005Incorporation (13 pages)
2 February 2005Director resigned (1 page)