Company NameZoom Software Limited
Company StatusDissolved
Company Number05840984
CategoryPrivate Limited Company
Incorporation Date8 June 2006(17 years, 11 months ago)
Dissolution Date17 August 2022 (1 year, 8 months ago)

Business Activity

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

Directors

Director NameMrs Sabine Alwart
Date of BirthMay 1978 (Born 46 years ago)
NationalityFrench
StatusClosed
Appointed08 June 2006(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressTop Floor Flat
179 Ashmore Road
London
W9 3DB
Secretary NameMr Gregory Peter Alwart
NationalityBritish
StatusClosed
Appointed08 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTop Floor Flat
179 Ashmore Road
London
W9 3DB
Director NameMr Gregory Peter Alwart
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2007(1 year, 5 months after company formation)
Appointment Duration14 years, 9 months (closed 17 August 2022)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressTop Floor Flat
179 Ashmore Road
London
W9 3DB

Location

Registered AddressTop Floor Flat
179 Ashmore Road
London
W9 3DB
RegionLondon
ConstituencyWestminster North
CountyGreater London
ParishQueen's Park
WardQueen's Park
Built Up AreaGreater London

Financials

Year2013
Net Worth£86,077
Cash£63,549
Current Liabilities£24,668

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

17 August 2022Final Gazette dissolved following liquidation (1 page)
17 May 2022Return of final meeting in a members' voluntary winding up (9 pages)
17 March 2022Liquidators' statement of receipts and payments to 5 March 2022 (9 pages)
31 March 2021Liquidators' statement of receipts and payments to 5 March 2021 (8 pages)
17 November 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
31 March 2020Declaration of solvency (5 pages)
31 March 2020Appointment of a voluntary liquidator (3 pages)
31 March 2020Resolution INSOLVENCY:Liquidator appointment (1 page)
31 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-06
(1 page)
26 March 2020Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
11 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
15 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
16 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(5 pages)
13 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
19 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(5 pages)
19 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(5 pages)
19 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(5 pages)
18 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(5 pages)
18 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
23 January 2013Director's details changed for Sabine Ehrhardt on 23 January 2013 (2 pages)
23 January 2013Director's details changed for Sabine Ehrhardt on 23 January 2013 (2 pages)
9 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
21 October 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
21 October 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
17 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Gregory Alwart on 8 June 2010 (2 pages)
16 June 2010Director's details changed for Gregory Alwart on 8 June 2010 (2 pages)
16 June 2010Director's details changed for Sabine Ehrhardt on 8 June 2010 (2 pages)
16 June 2010Director's details changed for Sabine Ehrhardt on 8 June 2010 (2 pages)
16 June 2010Director's details changed for Gregory Alwart on 8 June 2010 (2 pages)
16 June 2010Director's details changed for Sabine Ehrhardt on 8 June 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 2
(2 pages)
17 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 2
(2 pages)
17 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 2
(2 pages)
23 July 2009Return made up to 08/06/09; full list of members (3 pages)
23 July 2009Return made up to 08/06/09; full list of members (3 pages)
19 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 March 2009Return made up to 08/06/08; full list of members (3 pages)
24 March 2009Return made up to 08/06/08; full list of members (3 pages)
15 January 2008New director appointed (3 pages)
15 January 2008New director appointed (3 pages)
27 December 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
27 December 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
31 August 2007Return made up to 08/06/07; full list of members (2 pages)
31 August 2007Return made up to 08/06/07; full list of members (2 pages)
24 January 2007Secretary's particulars changed (1 page)
24 January 2007Secretary's particulars changed (1 page)
24 January 2007Registered office changed on 24/01/07 from: 2ND floor flat 83 westbourne terrace bayswater london W2 6QS (1 page)
24 January 2007Director's particulars changed (1 page)
24 January 2007Registered office changed on 24/01/07 from: 2ND floor flat 83 westbourne terrace bayswater london W2 6QS (1 page)
24 January 2007Director's particulars changed (1 page)
8 June 2006Incorporation (17 pages)
8 June 2006Incorporation (17 pages)