Company NameZoomeffect Limited
Company StatusDissolved
Company Number03248216
CategoryPrivate Limited Company
Incorporation Date10 September 1996(27 years, 7 months ago)
Dissolution Date9 October 2007 (16 years, 6 months ago)

Business Activity

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

Directors

Director NameRocky Albert William Stevens
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1996(2 weeks, 6 days after company formation)
Appointment Duration11 years (closed 09 October 2007)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAlcuin
Station Road, Elsenham
Bishops Stortford
Hertfordshire
CM22 6LA
Secretary NameJacqueline Ann Stevens
NationalityBritish
StatusClosed
Appointed23 August 1998(1 year, 11 months after company formation)
Appointment Duration9 years, 1 month (closed 09 October 2007)
RoleCompany Director
Correspondence AddressAlcuin
Station Road, Elsenham
Bishops Stortford
Hertfordshire
CM22 6LA
Secretary NameAlbert John Stevens
NationalityBritish
StatusResigned
Appointed30 September 1996(2 weeks, 6 days after company formation)
Appointment Duration1 year, 10 months (resigned 23 August 1998)
RoleCompany Director
Correspondence Address108 Brocket Way
Chigwell
Essex
IG7 4EX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 September 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 September 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAlcuin
Station Road, Elsenham
Bishops Stortford
Hertfordshire
CM22 6LA
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishElsenham
WardElsenham & Henham
Built Up AreaElsenham

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 June 2007First Gazette notice for voluntary strike-off (1 page)
11 May 2007Application for striking-off (1 page)
29 November 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
12 October 2006Return made up to 10/09/06; full list of members (6 pages)
9 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 October 2005Return made up to 10/09/05; full list of members (6 pages)
28 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
20 September 2004Return made up to 10/09/04; full list of members (6 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
23 September 2003Return made up to 10/09/03; full list of members (6 pages)
23 July 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
13 September 2002Return made up to 10/09/02; full list of members (6 pages)
6 June 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
17 September 2001Return made up to 10/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 2001Registered office changed on 28/06/01 from: 6 ridley gardens elsenham bishops stortford hertfordshire CM22 6LB (1 page)
4 May 2001Full accounts made up to 30 September 2000 (12 pages)
15 September 2000Return made up to 10/09/00; full list of members (6 pages)
29 February 2000Full accounts made up to 30 September 1999 (9 pages)
21 September 1999Return made up to 10/09/99; no change of members (4 pages)
21 May 1999Full accounts made up to 30 September 1998 (9 pages)
21 September 1998Return made up to 10/09/98; no change of members (4 pages)
21 September 1998Secretary resigned (1 page)
21 September 1998New secretary appointed (2 pages)
14 April 1998Full accounts made up to 30 September 1997 (9 pages)
2 October 1997Return made up to 10/09/97; full list of members (6 pages)
27 November 1996Ad 10/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 October 1996Secretary resigned (1 page)
17 October 1996New director appointed (2 pages)
17 October 1996Registered office changed on 17/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 October 1996Director resigned (1 page)
17 October 1996New secretary appointed (2 pages)
10 September 1996Incorporation (9 pages)