Company NameBg2Zero Ltd
Company StatusDissolved
Company Number06863145
CategoryPrivate Limited Company
Incorporation Date30 March 2009(15 years, 1 month ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)

Directors

Director NameMr Andrew John Frank Coker
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2009(same day as company formation)
RoleMechanical Engineer
Correspondence Address7 Peldon Walk, Popham Street
London
Greater London
N1 8QS
Director NameMr Edwin John Philpott
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2009(2 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (closed 09 November 2010)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address27 Woodlands Park Road
London
N15 3IU
Secretary NameMr Andrew John Frank Coker
StatusResigned
Appointed30 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address7 Peldon Walk
Popham Street
London
Greater London
N1 8QS
Director NameMr Robin David Hilton
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(2 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 28 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Overstone Road
Harpenden
Hertfordshire
AL5 5PN
Director NameMs Michelle Susette Morris
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(2 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 25 January 2010)
RoleCompany Director
Correspondence AddressApplewood Cottage 4 Parkside
St Ives
Cambs
PE27 5QJ
Director NameMr Alec David Worrall
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(2 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 25 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory The Green
Hartest
Bury St Edmunds
Suffolk
IP29 4DH
Director NameMr Michael Hjelm Toxvaerd
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(2 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 28 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 77 Kingsway
London
WC2B 6SR
Secretary NameMs Michelle Susette Morris
NationalityBritish
StatusResigned
Appointed23 June 2009(2 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 25 January 2010)
RoleCompany Director
Correspondence AddressApplewood Cottage 4 Parkside
St Ives
Cambs
PE27 5QJ

Location

Registered AddressThe Forum Business Design Centre 52 Upper Street
Islington
London
N1 0QH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
5 March 2010Termination of appointment of Robin Hilton as a director (2 pages)
5 March 2010Termination of appointment of Robin Hilton as a director (2 pages)
2 March 2010Termination of appointment of Michael Toxvaerd as a director (2 pages)
2 March 2010Termination of appointment of Michael Toxvaerd as a director (2 pages)
28 January 2010Termination of appointment of Michelle Morris as a director (2 pages)
28 January 2010Termination of appointment of Alec Worrall as a director (2 pages)
28 January 2010Registered office address changed from the Forum Business Design Centre 52 Upper Street Islington London N1 0QH on 28 January 2010 (1 page)
28 January 2010Termination of appointment of Michelle Morris as a director (2 pages)
28 January 2010Termination of appointment of Michelle Morris as a secretary (2 pages)
28 January 2010Termination of appointment of Alec Worrall as a director (2 pages)
28 January 2010Termination of appointment of Michelle Morris as a secretary (2 pages)
28 January 2010Registered office address changed from The Forum Business Design Centre 52 Upper Street Islington London N1 0QH on 28 January 2010 (1 page)
6 August 2009Ad 06/07/09\gbp si 99@1=99\gbp ic 1/100\ (4 pages)
6 August 2009Ad 06/07/09 gbp si 99@1=99 gbp ic 1/100 (4 pages)
13 July 2009Director appointed alex david worrall (2 pages)
13 July 2009Director appointed alex david worrall (2 pages)
30 June 2009Registered office changed on 30/06/2009 from bg aqua power LTD no 1 euston road london greater london NW1 2SA (1 page)
30 June 2009Director and secretary appointed michelle suzene morris (2 pages)
30 June 2009Director appointed edwin john philpott (2 pages)
30 June 2009Director appointed robin david hilton (2 pages)
30 June 2009Appointment terminated secretary andrew coker (1 page)
30 June 2009Director appointed robin david hilton (2 pages)
30 June 2009Director appointed edwin john philpott (2 pages)
30 June 2009Appointment Terminated Secretary andrew coker (1 page)
30 June 2009Director and secretary appointed michelle suzene morris (2 pages)
30 June 2009Director appointed michael hjelm toxvaerd (2 pages)
30 June 2009Director appointed michael hjelm toxvaerd (2 pages)
30 June 2009Registered office changed on 30/06/2009 from bg aqua power LTD no 1 euston road london greater london NW1 2SA (1 page)
30 March 2009Incorporation (16 pages)
30 March 2009Incorporation (16 pages)