Company NameZestrian Systems Limited
Company StatusDissolved
Company Number04257106
CategoryPrivate Limited Company
Incorporation Date23 July 2001(22 years, 8 months ago)
Dissolution Date7 November 2006 (17 years, 4 months ago)
Previous NamesPristine Input Limited and Country Music Events Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameAbell Morliss Nominees Limited (Corporation)
StatusClosed
Appointed30 June 2003(1 year, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 07 November 2006)
Correspondence Address5 Ardmore Road
South Ockendon
Essex
RM15 5TH
Director NameAbell Services Limited (Corporation)
StatusClosed
Appointed01 December 2005(4 years, 4 months after company formation)
Appointment Duration11 months, 1 week (closed 07 November 2006)
Correspondence Address5 Ardmore Road
South Ockendon
Essex
RM15 5TH
Director NameMr James Malcolm Swallow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Clarendon Road
South Woodford
London
E18 2AW
Director NameJack Winsley
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(7 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2003)
RoleMusician
Correspondence Address3 Parkgate
London
N2 8DJ
Director NameMr James Malcolm Swallow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2004(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Clarendon Road
South Woodford
London
E18 2AW
Secretary NameP Elsie Limited (Corporation)
StatusResigned
Appointed23 July 2001(same day as company formation)
Correspondence AddressScope House
18 Clarendon Road
South Woodford
London
E18 2AW
Director NameAbell Services Limited (Corporation)
StatusResigned
Appointed29 June 2003(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2004)
Correspondence Address5 Ardmore Road
South Ockendon
Essex
RM15 5TH

Location

Registered Address5 Ardmore Road
South Ockendon
Essex
RM15 5TH
RegionEast of England
ConstituencyThurrock
CountyEssex
WardOckendon
Built Up AreaSouth Ockendon

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
14 June 2006Application for striking-off (1 page)
27 February 2006New director appointed (1 page)
27 February 2006Director resigned (1 page)
19 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
12 May 2005Director resigned (1 page)
12 May 2005New director appointed (1 page)
12 May 2005Return made up to 23/07/04; full list of members (2 pages)
4 March 2004New director appointed (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
23 January 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
20 January 2004Company name changed country music events LIMITED\certificate issued on 20/01/04 (2 pages)
11 January 2004Total exemption small company accounts made up to 31 July 2002 (8 pages)
27 October 2003New secretary appointed (1 page)
27 October 2003Secretary resigned (1 page)
26 August 2003Return made up to 23/07/03; full list of members (7 pages)
21 July 2002Ad 16/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 April 2002New director appointed (2 pages)
21 March 2002Company name changed pristine input LIMITED\certificate issued on 21/03/02 (2 pages)