Company NameZealot It Limited
Company StatusDissolved
Company Number03658048
CategoryPrivate Limited Company
Incorporation Date28 October 1998(25 years, 6 months ago)
Dissolution Date5 November 2002 (21 years, 6 months ago)

Business Activity

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

Directors

Director NameFergal Twomey
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed11 February 1999(3 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 05 November 2002)
RoleComputer Engineer
Correspondence AddressFlat 1 295 Liverpool Road
London
N1 1NF
Secretary NameOzone Friendly Services Limited (Corporation)
StatusClosed
Appointed28 October 1999(12 months after company formation)
Appointment Duration3 years (closed 05 November 2002)
Correspondence AddressUnit 6b Ryder Court
Saxon Way East Oakley Hay
Corby
Northamptonshire
NN18 9NX
Director NameAbell Morliss Nominees Limited (Corporation)
StatusResigned
Appointed28 October 1998(same day as company formation)
Correspondence Address5 Ardmore Road
South Ockendon
Essex
RM15 5TH

Location

Registered AddressMayflower House
High Street
Billericay Essex
CM12 9XE
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£78,525
Net Worth£10,492
Cash£30,948
Current Liabilities£29,209

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

5 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2002First Gazette notice for compulsory strike-off (1 page)
12 June 2001Accounting reference date extended from 31/10/00 to 30/04/01 (1 page)
13 March 2001Full accounts made up to 31 October 1999 (9 pages)
6 February 2001Return made up to 28/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 06/02/01
(6 pages)
4 January 2001Registered office changed on 04/01/01 from: lakewood house horndon business park, brentwood essex CM13 3XL (1 page)
5 July 2000Secretary's particulars changed (1 page)
7 February 2000Return made up to 28/10/99; full list of members (6 pages)
10 November 1999Director resigned (1 page)
21 April 1999New director appointed (2 pages)
21 April 1999Ad 11/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 October 1998Incorporation (7 pages)