Company NameZippora Photos Limited
Company StatusDissolved
Company Number05503571
CategoryPrivate Limited Company
Incorporation Date8 July 2005(18 years, 10 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Amanda Suzanne Glinsman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2006(9 months, 1 week after company formation)
Appointment Duration2 years, 11 months (closed 24 March 2009)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address71 Crewys Road
Childs Hill
London
NW2 2AU
Secretary NameRachel Anya Vivienne Newstead
NationalityBritish
StatusClosed
Appointed11 April 2006(9 months, 1 week after company formation)
Appointment Duration2 years, 11 months (closed 24 March 2009)
RoleMotivational Trainer
Correspondence Address68c Gascony Avenue
London
NW6 4NE
Director NameThird Party Formations Limited (Corporation)
StatusResigned
Appointed08 July 2005(same day as company formation)
Correspondence Address2nd Floor
43 Broomfield Road
Chelmsford
Essex
CM1 1SY
Secretary NameThird Party Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2005(same day as company formation)
Correspondence Address2nd Floor
43 Broomfield Road
Chelmsford
Essex
CM1 1SY

Location

Registered Address71 Crewys Road, Childs Hill
London
Greater London
NW2 2AU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

24 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
7 September 2007Return made up to 08/07/07; full list of members (2 pages)
7 September 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
7 September 2007Secretary's particulars changed (1 page)
7 September 2007Location of register of members (1 page)
7 September 2007Registered office changed on 07/09/07 from: 71 crewys road, childs hall london greater london NW2 2AU (1 page)
8 September 2006Return made up to 08/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 2006Secretary's particulars changed (1 page)
12 April 2006New secretary appointed (1 page)
12 April 2006New director appointed (1 page)
12 April 2006Registered office changed on 12/04/06 from: 2ND floor, 43 broomfield road chelmsford essex CM1 1SY (1 page)
11 April 2006Secretary resigned (1 page)
11 April 2006Director resigned (1 page)
28 December 2005Director's particulars changed (1 page)
28 December 2005Secretary's particulars changed (1 page)
28 December 2005Registered office changed on 28/12/05 from: unit 10 robjohns house navigation road chelmsford essex CM2 6ND (1 page)
8 July 2005Incorporation (14 pages)