Company NameZamtech Software Limited
Company StatusDissolved
Company Number03411314
CategoryPrivate Limited Company
Incorporation Date29 July 1997(26 years, 9 months ago)
Dissolution Date27 January 2004 (20 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Jayne Westlake
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1997(2 weeks, 5 days after company formation)
Appointment Duration6 years, 5 months (closed 27 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Banks
Nottingham Fee, Blewbury
Didcot
Oxfordshire
OX11 9PG
Secretary NameMr Roger Michael Westlake
NationalityBritish
StatusClosed
Appointed17 August 1997(2 weeks, 5 days after company formation)
Appointment Duration6 years, 5 months (closed 27 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Banks
Nottingham Fee, Blewbury
Didcot
Oxfordshire
OX11 9PG
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed29 July 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed29 July 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address1st Floor Chichester House
45 Chichester Road
Southend
SS1 2JU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£10
Cash£90
Current Liabilities£80

Accounts

Latest Accounts5 April 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2003First Gazette notice for voluntary strike-off (1 page)
2 September 2003Application for striking-off (1 page)
18 June 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
16 October 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
15 August 2001Return made up to 29/07/01; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 August 2000Return made up to 29/07/00; full list of members (6 pages)
10 April 2000Accounts for a small company made up to 31 August 1999 (6 pages)
17 March 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
31 August 1999Return made up to 29/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 August 1999Secretary's particulars changed (1 page)
20 August 1999Director's particulars changed (1 page)
15 December 1998Full accounts made up to 31 August 1998 (7 pages)
7 August 1998Return made up to 29/07/98; full list of members (6 pages)
7 August 1998Registered office changed on 07/08/98 from: 50 southchurch road southend on sea SS1 2LZ (1 page)
5 September 1997Accounting reference date extended from 31/07/98 to 31/08/98 (1 page)
5 September 1997Ad 18/08/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997Registered office changed on 28/08/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
28 August 1997Secretary resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997New secretary appointed (2 pages)
28 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
29 July 1997Incorporation (8 pages)