Company NameZealtech Limited
Company StatusDissolved
Company Number03171532
CategoryPrivate Limited Company
Incorporation Date12 March 1996(28 years, 1 month ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRichard Norbert Gordon Bloch
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1996(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address42 Elmstead Lane
Chislehurst
Kent
BR7 5EQ
Secretary NameShauna Hamilton
NationalityBritish
StatusClosed
Appointed01 October 2001(5 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 02 August 2005)
RoleCompany Director
Correspondence Address1 Grosvenor Place
8 Bromley Road
Beckenham
Kent
BR3 5JE
Secretary NameNatalie Jane Bloch
NationalityBritish
StatusResigned
Appointed12 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressThe White Lodge 21 Beckenham Road
West Wickham
Kent
BR4 0QR
Secretary NameClive Tyrell
NationalityBritish
StatusResigned
Appointed02 September 1999(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2001)
RoleCompany Director
Correspondence AddressFlat 1 Grosvenor House
8 Bromley Road
Beckenham
Kent
BR3 5JE
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed12 March 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed12 March 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressMayflower House
High Street
Billericay
Essex
CM12 9FT
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2005First Gazette notice for voluntary strike-off (1 page)
26 January 2005Application for striking-off (1 page)
24 June 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 December 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
11 April 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 December 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
25 November 2002Ad 01/03/02--------- £ si 1@1 (3 pages)
18 July 2002Director's particulars changed (1 page)
21 March 2002Return made up to 12/03/02; full list of members (6 pages)
6 December 2001Secretary resigned (1 page)
6 December 2001New secretary appointed (2 pages)
29 November 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
17 April 2001Return made up to 12/03/01; full list of members
  • 363(287) ‐ Registered office changed on 17/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
19 February 2001Nc inc already adjusted 22/01/01 (1 page)
19 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 January 2001Registered office changed on 22/01/01 from: mayflower house billericay essex CM12 9XE (1 page)
8 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
4 January 2001Registered office changed on 04/01/01 from: sixth floor holborn hall 100 grays inn road london WC1X 8BY (1 page)
20 April 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 December 1999Secretary resigned (1 page)
9 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
9 December 1999New secretary appointed (2 pages)
2 June 1999Return made up to 12/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
22 April 1998Return made up to 12/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
2 June 1997Return made up to 12/03/97; full list of members (6 pages)
9 April 1996Director resigned (1 page)
9 April 1996Registered office changed on 09/04/96 from: international house 31 church road hendon london NW4 4EB (1 page)
9 April 1996Secretary resigned (1 page)
9 April 1996New secretary appointed (2 pages)
9 April 1996New director appointed (2 pages)