Company NameChrome By Zagonda Limited
Company StatusDissolved
Company Number06344979
CategoryPrivate Limited Company
Incorporation Date16 August 2007(16 years, 7 months ago)
Dissolution Date29 September 2018 (5 years, 6 months ago)
Previous NameAccsjoint Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ryan Christopher Clarke
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2008(10 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months (closed 29 September 2018)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressOld Orchard
Ismays Road Ightham
Sevenoaks
Kent
TN15 9BE
Secretary NameMr Kevin Bryan Gower
NationalityBritish
StatusClosed
Appointed30 June 2008(10 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months (closed 29 September 2018)
RoleChatered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Sandy Lane
Cheam
Sutton
Surrey
SM2 7EW
Director NameAnthony Charles Larcombe
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address19 Stanley Road
East Sheen
London
SW14 7EB
Secretary NameMr Peter Frank Thornton
NationalityBritish
StatusResigned
Appointed16 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Rosehill Gardens
Sutton
Surrey
SM1 3JZ
Director NameMr Peter Frank Thornton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(6 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 30 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 Rosehill Gardens
Sutton
Surrey
SM1 3JZ
Director NameMr Michael Clarke
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(10 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Orchard Ismays Road
Ightham
Sevenoaks
Kent
TN15 9BE
Director NameMr David Charles Twinn
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(11 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 East Street
Littlehampton
West Sussex
BN17 6AW

Location

Registered AddressC/O Grant Thornton Uk Llp
30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2010
Net Worth-£753
Cash£266
Current Liabilities£47,158

Accounts

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

Filing History

29 September 2018Final Gazette dissolved following liquidation (1 page)
29 June 2018Return of final meeting in a creditors' voluntary winding up (14 pages)
16 May 2017Liquidators' statement of receipts and payments to 20 April 2017 (15 pages)
16 May 2017Liquidators' statement of receipts and payments to 20 April 2017 (15 pages)
16 May 2016Liquidators' statement of receipts and payments to 20 April 2016 (12 pages)
16 May 2016Liquidators' statement of receipts and payments to 20 April 2016 (12 pages)
7 May 2015Liquidators statement of receipts and payments to 20 April 2015 (11 pages)
7 May 2015Liquidators' statement of receipts and payments to 20 April 2015 (11 pages)
7 May 2015Liquidators' statement of receipts and payments to 20 April 2015 (11 pages)
6 May 2014Liquidators' statement of receipts and payments to 20 April 2014 (9 pages)
6 May 2014Liquidators statement of receipts and payments to 20 April 2014 (9 pages)
6 May 2014Liquidators' statement of receipts and payments to 20 April 2014 (9 pages)
19 June 2013Liquidators' statement of receipts and payments to 20 April 2013 (9 pages)
19 June 2013Liquidators' statement of receipts and payments to 20 April 2013 (9 pages)
19 June 2013Liquidators statement of receipts and payments to 20 April 2013 (9 pages)
8 February 2013Liquidators' statement of receipts and payments to 20 April 2012 (13 pages)
8 February 2013Liquidators' statement of receipts and payments to 20 April 2012 (13 pages)
8 February 2013Liquidators statement of receipts and payments to 20 April 2012 (13 pages)
29 March 2012Appointment of a voluntary liquidator (1 page)
29 March 2012Court order insolvency:- replacement of liquidator (14 pages)
29 March 2012Court order insolvency:- replacement of liquidator (14 pages)
29 March 2012Registered office address changed from 63-64 Charles Lane Mews St Johns Wood London NW8 7SB on 29 March 2012 (2 pages)
29 March 2012Registered office address changed from 63-64 Charles Lane Mews St Johns Wood London NW8 7SB on 29 March 2012 (2 pages)
29 March 2012Appointment of a voluntary liquidator (1 page)
5 May 2011Statement of affairs with form 4.19 (6 pages)
5 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 May 2011Statement of affairs with form 4.19 (6 pages)
5 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 May 2011Registered office address changed from Unit 2 Ashford Works Brunswick Road Cobbs Wood Industrial Estate Ashford Kent TN23 1EL United Kingdom on 5 May 2011 (1 page)
5 May 2011Appointment of a voluntary liquidator (2 pages)
5 May 2011Registered office address changed from Unit 2 Ashford Works Brunswick Road Cobbs Wood Industrial Estate Ashford Kent TN23 1EL United Kingdom on 5 May 2011 (1 page)
5 May 2011Registered office address changed from Unit 2 Ashford Works Brunswick Road Cobbs Wood Industrial Estate Ashford Kent TN23 1EL United Kingdom on 5 May 2011 (1 page)
5 May 2011Appointment of a voluntary liquidator (2 pages)
2 March 2011Termination of appointment of David Twinn as a director (1 page)
2 March 2011Termination of appointment of David Twinn as a director (1 page)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 August 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
31 August 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
11 August 2010Director's details changed for Mr David Charles Twinn on 30 July 2010 (2 pages)
11 August 2010Annual return made up to 31 July 2010 with a full list of shareholders
Statement of capital on 2010-08-11
  • GBP 81
(5 pages)
11 August 2010Annual return made up to 31 July 2010 with a full list of shareholders
Statement of capital on 2010-08-11
  • GBP 81
(5 pages)
11 August 2010Director's details changed for Mr David Charles Twinn on 30 July 2010 (2 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
2 September 2009Return made up to 16/08/09; full list of members (4 pages)
2 September 2009Return made up to 16/08/09; full list of members (4 pages)
12 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
12 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 October 2008Capitals not rolled up (2 pages)
1 October 2008Return made up to 16/08/08; full list of members (3 pages)
1 October 2008Appointment terminated director michael clarke (1 page)
1 October 2008Director appointed mr david charles twinn (1 page)
1 October 2008Return made up to 16/08/08; full list of members (3 pages)
1 October 2008Director appointed mr david charles twinn (1 page)
1 October 2008Capitals not rolled up (2 pages)
1 October 2008Appointment terminated director michael clarke (1 page)
6 August 2008Director appointed mr michael adrian clarke (2 pages)
6 August 2008Director appointed mr michael adrian clarke (2 pages)
6 August 2008Secretary appointed mr kevin bryan gower (1 page)
6 August 2008Secretary appointed mr kevin bryan gower (1 page)
5 August 2008Director appointed mr ryan clarke (1 page)
5 August 2008Appointment terminated secretary peter thornton (1 page)
5 August 2008Appointment terminated director anthony larcombe (1 page)
5 August 2008Appointment terminated director peter thornton (1 page)
5 August 2008Appointment terminated director peter thornton (1 page)
5 August 2008Appointment terminated director anthony larcombe (1 page)
5 August 2008Director appointed mr ryan clarke (1 page)
5 August 2008Appointment terminated secretary peter thornton (1 page)
27 March 2008Registered office changed on 27/03/2008 from c/o thp LIMITED century house station way cheam surrey SM3 8SW (1 page)
27 March 2008Registered office changed on 27/03/2008 from c/o thp LIMITED century house station way cheam surrey SM3 8SW (1 page)
4 March 2008Company name changed accsjoint LIMITED\certificate issued on 06/03/08 (2 pages)
4 March 2008Director appointed peter frank thornton (1 page)
4 March 2008Company name changed accsjoint LIMITED\certificate issued on 06/03/08 (2 pages)
4 March 2008Director appointed peter frank thornton (1 page)
16 August 2007Incorporation (15 pages)
16 August 2007Incorporation (15 pages)