ZOOMPEAK LIMITED
Overview
| Company Name | ZOOMPEAK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04295320 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ZOOMPEAK LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is ZOOMPEAK LIMITED located?
| Registered Office Address | 85 Sharps Lane HA4 7HZ Ruislip Middlesex England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ZOOMPEAK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for ZOOMPEAK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Sep 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 52 High Street Harrow-on-the-Hill Middlesex HA1 3LL to 85 Sharps Lane Ruislip Middlesex HA4 7HZ on Dec 03, 2018 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Sep 27, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Sep 27, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Richard Leslie Ernest Lewis as a secretary on Aug 01, 2014 | 1 pages | TM02 | ||||||||||
Appointment of Mr David Llewellyn Thomas Morgan as a secretary on Aug 01, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Richard Leslie Ernest Lewis as a director on Jul 31, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Llewellyn Thomas Morgan as a director on Jul 22, 2014 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Sep 27, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Sep 27, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Sep 27, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Basil Alfred Sellers on Apr 04, 2011 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Who are the officers of ZOOMPEAK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORGAN, David Llewellyn Thomas | Secretary | 85 Sharps Lane HA4 7HZ Ruislip 85 Middlesex England | 189848240001 | |||||||
| MORGAN, David Llewellyn Thomas | Director | Sharps Lane HA4 7HZ Ruislip 85 Middlesex England | England | British | 96928290001 | |||||
| SELLERS, Basil Alfred | Director | Sharps Lane HA4 7HZ Ruislip 85 Middlesex England | England | Australian | 99643870003 | |||||
| LEWIS, Richard Leslie Ernest | Secretary | 157 Park Avenue HA4 7UN Ruislip Middlesex | British | 633220001 | ||||||
| JORDAN COMPANY SECRETARIES LIMITED | Nominee Secretary | 21 St Thomas Street BS1 6JS Bristol Avon | 900008790001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| LEWIS, Richard Leslie Ernest | Director | 157 Park Avenue HA4 7UN Ruislip Middlesex | England | British | 633220001 | |||||
| NAPPER, Evelyn Dora | Director | Headcorn Stoke Pound B60 4LH Bromsgrove Worcestershire | British | 127414550001 | ||||||
| SELLERS, Linzi Ann | Director | 11 Campden Grove W8 4JG London | Uk | British | 78863780001 | |||||
| SELLERS, Paul Anthony | Director | Flat 11 Glendore House, 30 Clarges St W1J 7EG London | Australian | 28065530005 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of ZOOMPEAK LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David Llewellyn Thomas Morgan | Jul 01, 2016 | Sharps Lane HA4 7HZ Ruislip 85 Middlesex England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0