Company NameZerama Limited
Company StatusDissolved
Company Number03836283
CategoryPrivate Limited Company
Incorporation Date6 September 1999(24 years, 7 months ago)
Dissolution Date3 December 2002 (21 years, 4 months ago)
Previous NameZeus Raw Materials U.K. Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMarie Paul Boissezon
Date of BirthSeptember 1948 (Born 75 years ago)
NationalitySouth African
StatusClosed
Appointed06 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address40 Heath Road
Holtspur
Beaconsfield
Buckinghamshire
HP9 1DG
Director NameMegan Claire Boissezon
Date of BirthJanuary 1974 (Born 50 years ago)
NationalitySouth African
StatusClosed
Appointed06 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address40 Heath Road
Holtspur
Beaconsfield
Buckinghamshire
HP9 1DG
Secretary NameMegan Claire Boissezon
NationalitySouth African
StatusClosed
Appointed06 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address40 Heath Road
Holtspur
Beaconsfield
Buckinghamshire
HP9 1DG
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed06 September 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressSovereign House
82 West Street
Rochford
Essex
SS4 1AS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

20 August 2002First Gazette notice for voluntary strike-off (1 page)
5 July 2002Application for striking-off (1 page)
23 April 2002Return made up to 06/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2002Total exemption full accounts made up to 30 September 2000 (4 pages)
29 January 2002Total exemption full accounts made up to 30 September 2001 (4 pages)
26 October 2000Company name changed zeus raw materials U.K. LIMITED\certificate issued on 27/10/00 (2 pages)
25 October 2000Ad 10/09/99--------- £ si 98@1 (2 pages)
27 September 2000Return made up to 06/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 October 1999Director resigned (1 page)
21 October 1999Secretary resigned (1 page)
21 October 1999New secretary appointed;new director appointed (2 pages)
21 October 1999New director appointed (2 pages)
6 September 1999Incorporation (16 pages)