Company NameZufox Limited
Company StatusDissolved
Company Number05471032
CategoryPrivate Limited Company
Incorporation Date3 June 2005(18 years, 11 months ago)
Dissolution Date8 December 2009 (14 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameSudhakar Gosala
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIndian
StatusClosed
Appointed03 August 2005(2 months after company formation)
Appointment Duration4 years, 4 months (closed 08 December 2009)
RoleManaging Director
Correspondence Address5101
39 Avenue Apt 14
Sunnyside
Ny 11044
United States
Director NameMohan Rao Datari
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityIndian
StatusClosed
Appointed05 January 2007(1 year, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 08 December 2009)
RoleFinancial Services
Correspondence AddressKanchenjunga, Apt 7c
Anushakti Nagar
Mumbai
Maharastra
400 094
Secretary NameMohan Rao Datari
NationalityIndian
StatusClosed
Appointed05 January 2007(1 year, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 08 December 2009)
RoleFinancial Services
Correspondence AddressKanchenjunga, Apt 7c
Anushakti Nagar
Mumbai
Maharastra
400 094
Director NameDebopam Mukherjee
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIndian
StatusClosed
Appointed12 April 2007(1 year, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 08 December 2009)
RoleFinancial Services
Correspondence AddressBlock 10/ Flat6 131 Nsc Bose Road
Kolkatta
700 040
Director NamePronob Nath Gongulee
Date of BirthJuly 1950 (Born 73 years ago)
NationalityIndian
StatusResigned
Appointed03 August 2005(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 March 2007)
RoleFinance
Correspondence AddressB - 14 Kalpak Estate
Flat No: 601, S.M. Road
Mumbai
400037
India
Secretary NameChandra Mouli Maddipoti Venkata
NationalityIndian
StatusResigned
Appointed03 August 2005(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 January 2007)
RoleCompany Director
Correspondence Address5101
39 Ave Apt 14
Sunnyside
Ny 11044
United States
Director NameMurali Pasumarthi
Date of BirthJuly 1965 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed14 September 2005(3 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 June 2006)
RoleFinance Manager
Correspondence Address3116, 60 Street, 
Woodside
11377
Usa
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered Address100 Fenman Gardens
Ilford
Essex
IG3 9TS
RegionLondon
ConstituencyIlford South
CountyGreater London
WardGoodmayes
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
8 January 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
6 January 2009Accounts for a dormant company made up to 30 June 2007 (2 pages)
27 December 2008Registered office changed on 27/12/2008 from 3 the fountain centre lensbury avenue imperial wharf london SW6 2TW (1 page)
30 April 2008Return made up to 30/04/08; full list of members (4 pages)
7 February 2008Ad 05/02/08--------- £ si 2@1=2 £ ic 2/4 (1 page)
26 November 2007Registered office changed on 26/11/07 from: 90 - 100 sydney street chelsea london SW3 6NJ (1 page)
1 November 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
29 June 2007Return made up to 03/06/07; full list of members (3 pages)
1 May 2007New director appointed (1 page)
15 March 2007Director resigned (1 page)
15 March 2007New secretary appointed (1 page)
15 March 2007New director appointed (1 page)
15 March 2007Secretary resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Return made up to 03/06/06; full list of members (3 pages)
16 September 2005New director appointed (1 page)
5 August 2005New secretary appointed (1 page)
5 August 2005New director appointed (1 page)
5 August 2005New director appointed (1 page)
3 August 2005Registered office changed on 03/08/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005Director resigned (1 page)
3 June 2005Incorporation (11 pages)