Company NameRezoomo Limited
Company StatusDissolved
Company Number08234992
CategoryPrivate Limited Company
Incorporation Date1 October 2012(11 years, 6 months ago)
Dissolution Date25 June 2019 (4 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Michael Doorley
Date of BirthOctober 1945 (Born 78 years ago)
NationalityIrish
StatusClosed
Appointed01 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressDashwood House 7th Floor
69 Old Broad Street
London
EC2M 1QS
Director NameMr Cathal Doorley
Date of BirthJune 1984 (Born 39 years ago)
NationalityIrish
StatusClosed
Appointed01 October 2012(same day as company formation)
RoleManaging Director
Country of ResidenceIreland
Correspondence AddressDashwood House 7th Floor
69 Old Broad Street
London
EC2M 1QS
Secretary NameMrs Mary Fenton
StatusClosed
Appointed01 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressDashwood House 7th Floor
69 Old Broad Street
London
EC2M 1QS
Secretary NameMr Michael Doorley
StatusResigned
Appointed01 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressCarrigowen Church Rd
Carrigaline
Cork
Ireland

Contact

Websitewww.rezoomo.com

Location

Registered AddressDashwood House 7th Floor
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

25 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2018Compulsory strike-off action has been suspended (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
23 November 2017Director's details changed for Mr Cathal Doorley on 1 June 2016 (2 pages)
23 November 2017Director's details changed for Mr Cathal Doorley on 1 June 2016 (2 pages)
23 November 2017Change of details for Mr Cathal Doorley as a person with significant control on 1 June 2016 (2 pages)
23 November 2017Change of details for Mr Cathal Doorley as a person with significant control on 1 June 2016 (2 pages)
23 November 2017Cessation of Michael Doorley as a person with significant control on 6 April 2016 (1 page)
23 November 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
23 November 2017Cessation of Michael Doorley as a person with significant control on 6 April 2016 (1 page)
11 November 2017Compulsory strike-off action has been discontinued (1 page)
11 November 2017Compulsory strike-off action has been discontinued (1 page)
8 November 2017Accounts for a dormant company made up to 31 October 2016 (10 pages)
8 November 2017Accounts for a dormant company made up to 31 October 2016 (10 pages)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
1 November 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
2 August 2016Accounts for a dormant company made up to 31 October 2015 (10 pages)
2 August 2016Accounts for a dormant company made up to 31 October 2015 (10 pages)
26 November 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
26 November 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
7 November 2015Compulsory strike-off action has been discontinued (1 page)
7 November 2015Compulsory strike-off action has been discontinued (1 page)
4 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(5 pages)
4 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(5 pages)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
12 November 2014Secretary's details changed for Mrs Mary Fenton on 20 October 2014 (1 page)
12 November 2014Director's details changed for Mr Michael Doorley on 20 October 2014 (2 pages)
12 November 2014Director's details changed for Mr Cathal Doorley on 20 October 2014 (2 pages)
12 November 2014Director's details changed for Mr Michael Doorley on 20 October 2014 (2 pages)
12 November 2014Secretary's details changed for Mrs Mary Fenton on 20 October 2014 (1 page)
12 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(4 pages)
12 November 2014Director's details changed for Mr Cathal Doorley on 20 October 2014 (2 pages)
12 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(4 pages)
12 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(4 pages)
16 October 2014Registered office address changed from C/O Beechams Llp Chartered Accountants 3Rd Floor 167 Fleet Street London EC4A 2EA to Dashwood House 7Th Floor 69 Old Broad Street London EC2M 1QS on 16 October 2014 (1 page)
16 October 2014Registered office address changed from C/O Beechams Llp Chartered Accountants 3Rd Floor 167 Fleet Street London EC4A 2EA to Dashwood House 7Th Floor 69 Old Broad Street London EC2M 1QS on 16 October 2014 (1 page)
28 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
28 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
16 December 2013Sub-division of shares on 5 November 2013 (5 pages)
16 December 2013Sub-division of shares on 5 November 2013 (5 pages)
16 December 2013Change of share class name or designation (2 pages)
16 December 2013Change of share class name or designation (2 pages)
16 December 2013Sub-division of shares on 5 November 2013 (5 pages)
16 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivided 05/11/2013
(40 pages)
16 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivided 05/11/2013
(40 pages)
10 December 2013Annual return made up to 1 October 2013 with a full list of shareholders (5 pages)
10 December 2013Annual return made up to 1 October 2013 with a full list of shareholders (5 pages)
10 December 2013Annual return made up to 1 October 2013 with a full list of shareholders (5 pages)
13 October 2013Registered office address changed from 14-22 Coleman Fields Islington Business Centre London N1 7AD England on 13 October 2013 (1 page)
13 October 2013Director's details changed for Mr Michael Doorley on 13 October 2013 (3 pages)
13 October 2013Registered office address changed from 14-22 Coleman Fields Islington Business Centre London N1 7AD England on 13 October 2013 (1 page)
13 October 2013Director's details changed for Mr Cathal Doorley on 13 October 2013 (2 pages)
13 October 2013Director's details changed for Mr Cathal Doorley on 13 October 2013 (2 pages)
13 October 2013Secretary's details changed for Mrs Mary Fenton on 13 October 2013 (2 pages)
13 October 2013Director's details changed for Mr Michael Doorley on 13 October 2013 (3 pages)
13 October 2013Secretary's details changed for Mrs Mary Fenton on 13 October 2013 (2 pages)
20 March 2013Registered office address changed from 613 Courtaney House New Park Road London SW2 4DP United Kingdom on 20 March 2013 (1 page)
20 March 2013Registered office address changed from 613 Courtaney House New Park Road London SW2 4DP United Kingdom on 20 March 2013 (1 page)
25 February 2013Termination of appointment of Michael Doorley as a secretary (1 page)
25 February 2013Termination of appointment of Michael Doorley as a secretary (1 page)
21 February 2013Appointment of Mr Michael Doorley as a director (2 pages)
21 February 2013Appointment of Mr Michael Doorley as a director (2 pages)
1 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
1 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)