Company NameZymmetry (UK) Limited
Company StatusDissolved
Company Number05575992
CategoryPrivate Limited Company
Incorporation Date27 September 2005(18 years, 6 months ago)
Dissolution Date6 September 2016 (7 years, 6 months ago)
Previous NameSame Page Global (UK) Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePauline Shuk Yee Wong
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2005(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 The Building
43-45 East Smithfield
London
E1W 1AP
Secretary NamePauline Shuk Yee Wong
NationalityBritish
StatusClosed
Appointed27 September 2005(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 The Building
43-45 East Smithfield
London
E1W 1AP
Director NameMr Tak Wai Frederick Ng
Date of BirthAugust 1957 (Born 66 years ago)
NationalityChinese
StatusClosed
Appointed11 October 2008(3 years after company formation)
Appointment Duration7 years, 11 months (closed 06 September 2016)
RoleCompany Director
Country of ResidenceHong Kong Sar
Correspondence AddressFlat E 39/F Block 5 Royal Ascot
1 Tsun King Road
Shatin N.T.
Hong Kong
Director NameMr Ka Kui Edmund Lee
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityChinese
StatusClosed
Appointed25 March 2011(5 years, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 06 September 2016)
RoleExecutive
Country of ResidenceHong Kong
Correspondence Address1 Savile Row
London
W1S 3JR
Director NameVincent Cham Wai Chan
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityHonk Kong Chinese
StatusResigned
Appointed27 September 2005(same day as company formation)
RoleExecutive
Country of ResidenceHong Kong Sar
Correspondence Address1a Oxford Road
G/F Flat B
Kowloon Tong
Hong Kong
Director NameSteven Richard Walton
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2008(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 26 February 2010)
RoleMerchant
Correspondence AddressApartment 5b Monte Verde
41 Repulse Bay Road
Hong Kong
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed27 September 2005(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed27 September 2005(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address1 Savile Row
London
W1S 3JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Mission System Consultant LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£329,924
Cash£349
Current Liabilities£330,273

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
13 June 2016Application to strike the company off the register (3 pages)
13 June 2016Application to strike the company off the register (3 pages)
17 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(5 pages)
17 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
17 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
17 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
6 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(5 pages)
6 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
12 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
6 April 2011Appointment of Mr Ka Kui Edmund Lee as a director (2 pages)
6 April 2011Appointment of Mr Ka Kui Edmund Lee as a director (2 pages)
14 March 2011Termination of appointment of Vincent Chan as a director (1 page)
14 March 2011Termination of appointment of Vincent Chan as a director (1 page)
22 October 2010Director's details changed for Vincent Cham Wai Chan on 1 October 2009 (2 pages)
22 October 2010Director's details changed for Pauline Shuk Yee Wong on 1 October 2009 (2 pages)
22 October 2010Director's details changed for Pauline Shuk Yee Wong on 1 October 2009 (2 pages)
22 October 2010Director's details changed for Tak Wai Frederick Ng on 1 October 2009 (2 pages)
22 October 2010Director's details changed for Vincent Cham Wai Chan on 1 October 2009 (2 pages)
22 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
22 October 2010Director's details changed for Pauline Shuk Yee Wong on 1 October 2009 (2 pages)
22 October 2010Director's details changed for Tak Wai Frederick Ng on 1 October 2009 (2 pages)
22 October 2010Director's details changed for Tak Wai Frederick Ng on 1 October 2009 (2 pages)
22 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
22 October 2010Director's details changed for Vincent Cham Wai Chan on 1 October 2009 (2 pages)
9 September 2010Termination of appointment of Steven Walton as a director (1 page)
9 September 2010Termination of appointment of Steven Walton as a director (1 page)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
26 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
5 March 2009Director appointed tak wai frederick ng (2 pages)
5 March 2009Director appointed tak wai frederick ng (2 pages)
5 March 2009Director appointed steven richard walton (2 pages)
5 March 2009Director appointed steven richard walton (2 pages)
27 October 2008Return made up to 27/09/08; full list of members (3 pages)
27 October 2008Return made up to 27/09/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
30 October 2007Return made up to 27/09/07; full list of members (2 pages)
30 October 2007Return made up to 27/09/07; full list of members (2 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
27 October 2006Return made up to 27/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2006Return made up to 27/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 April 2006Company name changed same page global (uk) LIMITED\certificate issued on 20/04/06 (2 pages)
20 April 2006Company name changed same page global (uk) LIMITED\certificate issued on 20/04/06 (2 pages)
24 October 2005Ad 27/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 October 2005Ad 27/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 October 2005Director resigned (1 page)
20 October 2005New secretary appointed;new director appointed (2 pages)
20 October 2005New director appointed (2 pages)
20 October 2005New secretary appointed;new director appointed (2 pages)
20 October 2005Secretary resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Secretary resigned (1 page)
20 October 2005New director appointed (2 pages)
3 October 2005Registered office changed on 03/10/05 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
3 October 2005Registered office changed on 03/10/05 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
27 September 2005Incorporation (12 pages)
27 September 2005Incorporation (12 pages)