Company NameEditproof Ltd
Company StatusDissolved
Company Number05571834
CategoryPrivate Limited Company
Incorporation Date22 September 2005(18 years, 7 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)
Previous NamesZoom Business Services Limited and SUPA Services Ltd

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Nicholas Ashley Sanders
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalton House 60 Windsor Avenue
London
SW19 2RR
Secretary NameNationwide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed22 September 2005(same day as company formation)
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
West Midlands
B4 6LZ

Location

Registered AddressDalton House
60 Windsor Avenue
London
SW19 2RR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Nicholas Sanders
100.00%
Ordinary

Financials

Year2014
Turnover£57,878
Net Worth£418
Cash£4,440
Current Liabilities£3,461

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 February 2016Compulsory strike-off action has been suspended (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
3 June 2015Compulsory strike-off action has been discontinued (1 page)
2 June 2015Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
13 March 2015Compulsory strike-off action has been suspended (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
25 October 2014Compulsory strike-off action has been discontinued (1 page)
22 October 2014Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(3 pages)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014Compulsory strike-off action has been suspended (1 page)
7 January 2014First Gazette notice for compulsory strike-off (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
31 October 2012Compulsory strike-off action has been discontinued (1 page)
30 October 2012Annual return made up to 22 September 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 1
(3 pages)
31 May 2012Compulsory strike-off action has been suspended (1 page)
9 May 2012Registered office address changed from Clifton Mill Pickup Street Accrington Lancashire BB5 0EY United Kingdom on 9 May 2012 (1 page)
9 May 2012Registered office address changed from Clifton Mill Pickup Street Accrington Lancashire BB5 0EY United Kingdom on 9 May 2012 (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
19 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
20 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (3 pages)
20 October 2010Director's details changed for Mr Nicholas Ashley Sanders on 30 July 2010 (2 pages)
2 August 2010Registered office address changed from Unit 11 275 Deansgate Manchester M3 4EL on 2 August 2010 (1 page)
2 August 2010Registered office address changed from Unit 11 275 Deansgate Manchester M3 4EL on 2 August 2010 (1 page)
27 July 2010Company name changed supa services LTD\certificate issued on 27/07/10
  • CONNOT ‐
(3 pages)
23 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-16
(1 page)
12 October 2009Current accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
7 October 2009Director's details changed for Nicholas Sanders on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Nicholas Sanders on 7 October 2009 (2 pages)
2 October 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
28 September 2009Return made up to 22/09/09; full list of members (3 pages)
28 September 2009Registered office changed on 28/09/2009 from somerset house 40-49 price street birmingham B4 6LZ (1 page)
27 September 2009Appointment terminated secretary nationwide company secretaries LTD (1 page)
24 October 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
20 October 2008Return made up to 22/09/08; full list of members (3 pages)
22 October 2007Return made up to 22/09/07; full list of members (2 pages)
17 August 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
3 August 2007Registered office changed on 03/08/07 from: 5 durham drive oswaldtwistle accrington lancashire BB5 3AT (1 page)
16 April 2007Company name changed zoom business services LIMITED\certificate issued on 16/04/07 (2 pages)
27 October 2006Registered office changed on 27/10/06 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
24 October 2006Return made up to 22/09/06; full list of members (2 pages)
22 September 2005Incorporation (16 pages)