London
WC2A 1EN
Director Name | Mr Joseph Samuel Warren |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2009(1 year after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cursitor Building 38 Chancery Lane London WC2A 1EN |
Secretary Name | Joseph Samuel Warren |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 2009(1 year after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Correspondence Address | The Cursitor Building 38 Chancery Lane London WC2A 1EN |
Secretary Name | Nicholas Peter Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | The Cottage On The Hill Loxley Warwick Warwickshire CV35 9JS |
Website | www.zerotrace.co.uk |
---|---|
Telephone | 020 33562860 |
Telephone region | London |
Registered Address | 5th Floor Aviation House 125 Kingsway London WC2B 6NH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£4,890 |
Cash | £3,794 |
Current Liabilities | £34,392 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 2 weeks from now) |
13 March 2024 | Registered office address changed from The Cursitor Building 38 Chancery Lane London WC2A 1EN England to 5th Floor Aviation House 125 Kingsway London WC2B 6NH on 13 March 2024 (1 page) |
---|---|
13 March 2024 | Confirmation statement made on 5 March 2024 with no updates (3 pages) |
21 December 2023 | Registered office address changed from 3rd Floor, 83-84 Long Acre London WC2E 9NG England to The Cursitor Building 38 Chancery Lane London WC2A 1EN on 21 December 2023 (1 page) |
21 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
2 November 2023 | Confirmation statement made on 5 March 2023 with no updates (2 pages) |
2 November 2023 | Administrative restoration application (3 pages) |
8 August 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
7 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
1 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
8 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
6 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
9 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
11 February 2020 | Registered office address changed from 8 Bore Street Lichfield Staffordshire WS13 6LL to 3rd Floor, 83-84 Long Acre London WC2E 9NG on 11 February 2020 (1 page) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
5 March 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
1 March 2018 | Director's details changed for Mr Joseph Samuel Warren on 16 February 2018 (2 pages) |
1 March 2018 | Change of details for Mr Joseph Samuel Warren as a person with significant control on 15 February 2018 (2 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
6 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
4 August 2014 | Director's details changed for Mr Joseph Samuel Warren on 29 July 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr Joseph Samuel Warren on 29 July 2014 (2 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
17 August 2012 | Director's details changed for Mr Joseph Samuel Warren on 17 August 2012 (2 pages) |
17 August 2012 | Director's details changed for Mr Joseph Samuel Warren on 17 August 2012 (2 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 May 2010 | Secretary's details changed for Joseph Samuel Warren on 1 October 2009 (1 page) |
24 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Secretary's details changed for Joseph Samuel Warren on 1 October 2009 (1 page) |
24 May 2010 | Secretary's details changed for Joseph Samuel Warren on 1 October 2009 (1 page) |
21 May 2010 | Director's details changed for Joseph Samuel Warren on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Joseph Samuel Warren on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Alexander Fredrick Hill on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Joseph Samuel Warren on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Alexander Fredrick Hill on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Alexander Fredrick Hill on 1 October 2009 (2 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 April 2009 | Ad 10/04/09\gbp si 268@1=268\gbp ic 2/270\ (2 pages) |
14 April 2009 | Ad 10/04/09\gbp si 268@1=268\gbp ic 2/270\ (2 pages) |
8 April 2009 | Director and secretary appointed joseph samuel warren (1 page) |
8 April 2009 | Appointment terminated secretary nicholas hill (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from 1 shelley road cowley oxford oxfordshire OX4 3EA (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from 1 shelley road cowley oxford oxfordshire OX4 3EA (1 page) |
8 April 2009 | Appointment terminated secretary nicholas hill (1 page) |
8 April 2009 | Director and secretary appointed joseph samuel warren (1 page) |
1 April 2009 | Return made up to 05/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 05/03/09; full list of members (3 pages) |
5 March 2008 | Incorporation (9 pages) |
5 March 2008 | Incorporation (9 pages) |