Company NameZygom (Holdings) Limited
Company StatusDissolved
Company Number04167017
CategoryPrivate Limited Company
Incorporation Date23 February 2001(23 years, 2 months ago)
Dissolution Date27 January 2015 (9 years, 3 months ago)
Previous NamesFlammable Limited and Colonial And Caribbean Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Mary Joan Tate
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2008(7 years, 5 months after company formation)
Appointment Duration6 years, 6 months (closed 27 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJubilee House 3 The Drive
Great Warley
Brentwood
Essex
CM13 3FR
Director NameMr Simon Robert Geoffrey Tate
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2008(7 years, 5 months after company formation)
Appointment Duration6 years, 6 months (closed 27 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJubilee House 3 The Drive
Great Warley
Brentwood
Essex
CM13 3FR
Secretary NameMrs Mary Joan Tate
NationalityBritish
StatusClosed
Appointed23 July 2008(7 years, 5 months after company formation)
Appointment Duration6 years, 6 months (closed 27 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJubilee House 3 The Drive
Great Warley
Brentwood
Essex
CM13 3FR
Director NameBlakeney Homes And Estates Limited (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence Address52 Queen Anne Street
London
W1G 9LA
Director NameEdinburgh Sovereign Limited (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence Address52 Queen Anne Street
London
W1G 9LA
Secretary NameEdinburgh Sovereign Limited (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence Address52 Queen Anne Street
London
W1G 9LA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressJubilee House 3 The Drive
Great Warley
Brentwood
Essex
CM13 3FR
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 20 other UK companies use this postal address

Shareholders

14 at £1Simon Tate
70.00%
Ordinary A
3 at £1Simon Tate
15.00%
Ordinary B
3 at £1Simon Tate
15.00%
Ordinary C

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

27 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
2 October 2014Application to strike the company off the register (3 pages)
2 October 2014Application to strike the company off the register (3 pages)
1 September 2014Accounts made up to 31 May 2014 (2 pages)
1 September 2014Accounts made up to 31 May 2014 (2 pages)
1 May 2014Registered office address changed from 14 Austin Friars London EC2N 2HE on 1 May 2014 (1 page)
1 May 2014Registered office address changed from 14 Austin Friars London EC2N 2HE on 1 May 2014 (1 page)
1 May 2014Registered office address changed from 14 Austin Friars London EC2N 2HE on 1 May 2014 (1 page)
28 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 20
(5 pages)
28 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 20
(5 pages)
28 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 28 March 2014 (1 page)
28 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 28 March 2014 (1 page)
23 October 2013Accounts made up to 31 May 2013 (3 pages)
23 October 2013Accounts made up to 31 May 2013 (3 pages)
3 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
27 September 2012Accounts made up to 31 May 2012 (3 pages)
27 September 2012Accounts made up to 31 May 2012 (3 pages)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
27 October 2011Accounts made up to 31 May 2011 (3 pages)
27 October 2011Accounts made up to 31 May 2011 (3 pages)
23 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
14 October 2010Accounts made up to 31 May 2010 (3 pages)
14 October 2010Accounts made up to 31 May 2010 (3 pages)
11 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Ms Mary Joan Tate on 1 October 2009 (2 pages)
2 November 2009Secretary's details changed for Ms Mary Joan Tate on 1 October 2009 (1 page)
2 November 2009Secretary's details changed for Ms Mary Joan Tate on 1 October 2009 (1 page)
2 November 2009Secretary's details changed for Ms Mary Joan Tate on 1 October 2009 (1 page)
2 November 2009Director's details changed for Ms Mary Joan Tate on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Ms Mary Joan Tate on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Simon Robert Geoffrey Tate on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Simon Robert Geoffrey Tate on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Simon Robert Geoffrey Tate on 1 October 2009 (2 pages)
15 September 2009Accounts made up to 31 May 2009 (3 pages)
15 September 2009Accounts made up to 31 May 2009 (3 pages)
13 March 2009Return made up to 23/02/09; full list of members (5 pages)
13 March 2009Return made up to 23/02/09; full list of members (5 pages)
16 February 2009Registered office changed on 16/02/2009 from 52 queen anne street london W1G 9LA (1 page)
16 February 2009Registered office changed on 16/02/2009 from 52 queen anne street london W1G 9LA (1 page)
6 November 2008Accounts made up to 31 May 2008 (1 page)
6 November 2008Accounts made up to 31 May 2008 (1 page)
16 September 2008Company name changed colonial and caribbean LIMITED\certificate issued on 17/09/08 (2 pages)
16 September 2008Company name changed colonial and caribbean LIMITED\certificate issued on 17/09/08 (2 pages)
15 August 2008Appointment terminate, director and secretary edinburgh sovereign LIMITED logged form (1 page)
15 August 2008Appointment terminate, director and secretary edinburgh sovereign LIMITED logged form (1 page)
14 August 2008Director and secretary appointed mary joan tate (2 pages)
14 August 2008Director appointed simon robert geoffrey tate (2 pages)
14 August 2008Appointment terminated director blakeney homes and estates LIMITED (1 page)
14 August 2008Director appointed simon robert geoffrey tate (2 pages)
14 August 2008Appointment terminated director blakeney homes and estates LIMITED (1 page)
14 August 2008Director and secretary appointed mary joan tate (2 pages)
18 June 2008Return made up to 23/02/08; no change of members (7 pages)
18 June 2008Return made up to 23/02/08; no change of members (7 pages)
18 February 2008Accounts made up to 31 May 2007 (1 page)
18 February 2008Accounts made up to 31 May 2007 (1 page)
14 April 2007Return made up to 23/02/07; full list of members (7 pages)
14 April 2007Return made up to 23/02/07; full list of members (7 pages)
7 March 2007Accounts made up to 31 May 2006 (1 page)
7 March 2007Accounts made up to 31 May 2006 (1 page)
20 March 2006Return made up to 23/02/06; full list of members (7 pages)
20 March 2006Return made up to 23/02/06; full list of members (7 pages)
23 February 2006Accounts made up to 31 May 2005 (1 page)
23 February 2006Accounts made up to 31 May 2005 (1 page)
2 March 2005Return made up to 23/02/05; full list of members (7 pages)
2 March 2005Return made up to 23/02/05; full list of members (7 pages)
1 October 2004Accounts made up to 31 May 2004 (1 page)
1 October 2004Accounts made up to 31 May 2004 (1 page)
17 June 2004Company name changed flammable LIMITED\certificate issued on 17/06/04 (2 pages)
17 June 2004Company name changed flammable LIMITED\certificate issued on 17/06/04 (2 pages)
16 March 2004Accounting reference date extended from 28/02/04 to 31/05/04 (1 page)
16 March 2004Accounting reference date extended from 28/02/04 to 31/05/04 (1 page)
4 March 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 February 2004Registered office changed on 19/02/04 from: st thomas house 6 becket street oxford oxfordshire OX1 1PP (1 page)
19 February 2004Registered office changed on 19/02/04 from: st thomas house 6 becket street oxford oxfordshire OX1 1PP (1 page)
14 November 2003Accounts made up to 28 February 2003 (1 page)
14 November 2003Accounts made up to 28 February 2003 (1 page)
6 March 2003Return made up to 23/02/03; full list of members (7 pages)
6 March 2003Return made up to 23/02/03; full list of members (7 pages)
22 July 2002Accounts made up to 28 February 2002 (1 page)
22 July 2002Accounts made up to 28 February 2002 (1 page)
8 March 2002Return made up to 23/02/02; full list of members (6 pages)
8 March 2002Return made up to 23/02/02; full list of members (6 pages)
24 April 2001Ad 23/02/01--------- £ si 19@1=19 £ ic 1/20 (2 pages)
24 April 2001Ad 23/02/01--------- £ si 19@1=19 £ ic 1/20 (2 pages)
12 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 2001Secretary resigned (1 page)
12 April 2001Secretary resigned (1 page)
23 February 2001Incorporation (23 pages)
23 February 2001Incorporation (23 pages)