Company NameZoom Automotive Limited
Company StatusDissolved
Company Number05725764
CategoryPrivate Limited Company
Incorporation Date1 March 2006(18 years, 1 month ago)
Dissolution Date12 May 2009 (14 years, 10 months ago)
Previous NameHowper 571 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameStephen Connor
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2006(2 months, 2 weeks after company formation)
Appointment Duration2 years, 12 months (closed 12 May 2009)
RoleConsultant
Correspondence AddressAppartment 29
6 Ferry Lane
Brentford
Middlesex
TW8 0BD
Director NameMr Anthony Harris
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(2 months, 2 weeks after company formation)
Appointment Duration12 months (resigned 15 May 2007)
RoleConsultant
Country of ResidenceScotland
Correspondence Address21 Caldwell Grove
Bellshill
Lanarkshire
ML4 1QP
Scotland
Director NameHP Directors Limited (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence AddressOxford House
Cliftonville
Northampton
Northamptonshire
NN1 5PN
Secretary NameHP Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence AddressOxford House
Cliftonville
Northampton
Northamptonshire
NN1 5PN

Location

Registered Address10 Jessops Wharf
Tallow Road
Brentford
Middlesex
TW8 8EH
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardSyon
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,870
Cash£2,718
Current Liabilities£6,500

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 January 2009First Gazette notice for voluntary strike-off (1 page)
16 January 2009Application for striking-off (1 page)
9 July 2008Registered office changed on 09/07/2008 from 252 upper third street grafton gate east central milton keynes buckinghamshire MK9 1DZ (1 page)
18 April 2008Return made up to 01/03/08; full list of members (3 pages)
27 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 October 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
21 August 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
14 August 2007Director's particulars changed (1 page)
21 April 2007Return made up to 01/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 August 2006Ad 12/06/06--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
25 May 2006Registered office changed on 25/05/06 from: oxford house cliftonville northampton northamptonshire NN1 5PN (1 page)
24 May 2006Director resigned (1 page)
1 March 2006Incorporation (42 pages)