Company NameZing UK Limited
Company StatusDissolved
Company Number04218946
CategoryPrivate Limited Company
Incorporation Date17 May 2001(22 years, 11 months ago)
Dissolution Date26 April 2005 (19 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameBrian Richard Howell
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address30 Bridge Street
Llangennech
Llanelli
Dyfed
SA14 8TN
Wales
Director NameMr Timothy Lockhart
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2001(1 day after company formation)
Appointment Duration3 years, 11 months (closed 26 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Minton Heights
Ashingdon
Essex
SS4 3EQ
Director NameJohn Vincent Curran
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKimberley Cottage
Fordcombe Road
Penshurst
Kent
TN11 8DL
Director NameSimon Paul Waite
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(same day as company formation)
RoleTechnician
Correspondence Address143 North Avenue
Southend
Essex
SS2 4EX
Secretary NameJohn Vincent Curran
NationalityBritish
StatusResigned
Appointed17 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKimberley Cottage
Fordcombe Road
Penshurst
Kent
TN11 8DL
Secretary NameMr Trevor David Jones
NationalityBritish
StatusResigned
Appointed17 December 2001(7 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 May 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Denecroft Gardens
Grays
Essex
RM17 5SA
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed17 May 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed17 May 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address805 London Road
Westcliff On Sea
Southend On Sea
Essex
SS0 9SY
RegionEast of England
ConstituencySouthend West
CountyEssex
WardBlenheim Park
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
22 November 2004Application for striking-off (1 page)
7 July 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
25 May 2004Return made up to 17/05/04; full list of members (8 pages)
25 May 2004Director resigned (1 page)
25 May 2004Secretary resigned (1 page)
25 May 2004Registered office changed on 25/05/04 from: 14 denecroft gardens grays essex RM17 5SA (1 page)
25 May 2004Director's particulars changed (1 page)
10 June 2003Return made up to 17/05/03; full list of members (8 pages)
18 March 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
3 December 2002Director resigned (1 page)
13 June 2002Return made up to 17/05/02; full list of members (8 pages)
10 January 2002New secretary appointed (2 pages)
10 January 2002Secretary resigned (1 page)
10 January 2002Registered office changed on 10/01/02 from: 365 rayleigh road leigh on sea essex SS9 5PS (1 page)
21 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New secretary appointed;new director appointed (2 pages)
15 June 2001New director appointed (2 pages)
24 May 2001Registered office changed on 24/05/01 from: regent house 316 beulah hill london SE19 3HF (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Secretary resigned (1 page)
17 May 2001Incorporation (16 pages)