Company NameZOMP Solutions (UK) Limited
Company StatusDissolved
Company Number04643210
CategoryPrivate Limited Company
Incorporation Date21 January 2003(21 years, 3 months ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section JInformation and communication
SIC 61100Wired telecommunications activities
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Zane Vincent Cahill
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish,Irish
StatusClosed
Appointed21 January 2003(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameMrs Jacquelyn Cahill
NationalityBritish
StatusResigned
Appointed21 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7, The Elms, Church Road
Harold Wood
Romford
Essex
RM3 0JU
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL

Contact

Websiteuk.zomp.net
Telephone0845 6526022
Telephone regionUnknown

Location

Registered Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Cahill Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,075
Cash£16,723
Current Liabilities£48,476

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Charges

12 February 2003Delivered on: 19 February 2003
Persons entitled: Zane Cahill

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

14 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2019First Gazette notice for voluntary strike-off (1 page)
13 February 2019Application to strike the company off the register (1 page)
9 February 2019Registered office address changed from Unit 7, the Elms, Church Road Harold Wood Romford Essex RM3 0JU to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 9 February 2019 (1 page)
4 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
30 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
30 January 2017Termination of appointment of Jacquelyn Cahill as a secretary on 21 January 2017 (1 page)
30 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
30 January 2017Termination of appointment of Jacquelyn Cahill as a secretary on 21 January 2017 (1 page)
10 November 2016Director's details changed for Mr Zane Vincent Cahill on 10 November 2016 (2 pages)
10 November 2016Director's details changed for Mr Zane Vincent Cahill on 10 November 2016 (2 pages)
4 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
4 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
17 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 10,000
(3 pages)
17 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 10,000
(3 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
17 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10,000
(3 pages)
17 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10,000
(3 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
20 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 10,000
(3 pages)
20 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 10,000
(3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
23 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
23 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
17 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 July 2011Director's details changed for Mr Zane Vincent Cahill on 8 March 2011 (2 pages)
7 July 2011Director's details changed for Mr Zane Vincent Cahill on 8 March 2011 (2 pages)
7 July 2011Director's details changed for Mr Zane Vincent Cahill on 8 March 2011 (2 pages)
22 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
10 February 2010Secretary's details changed for Mrs Jacquelyn Cahill on 9 February 2010 (1 page)
10 February 2010Secretary's details changed for Mrs Jacquelyn Cahill on 9 February 2010 (1 page)
10 February 2010Director's details changed for Zane Vincent Cahill on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Zane Vincent Cahill on 9 February 2010 (2 pages)
10 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Zane Vincent Cahill on 9 February 2010 (2 pages)
10 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
10 February 2010Secretary's details changed for Mrs Jacquelyn Cahill on 9 February 2010 (1 page)
11 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
11 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
18 February 2009Return made up to 21/01/09; full list of members (3 pages)
18 February 2009Return made up to 21/01/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
12 February 2008Return made up to 21/01/08; full list of members (2 pages)
12 February 2008Return made up to 21/01/08; full list of members (2 pages)
8 February 2008Nc inc already adjusted 08/01/08 (1 page)
8 February 2008Nc inc already adjusted 08/01/08 (1 page)
8 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
23 January 2007Return made up to 21/01/07; full list of members (2 pages)
23 January 2007Registered office changed on 23/01/07 from: 46-54 high street ingatestone essex CM4 9DW (1 page)
23 January 2007Location of register of members (1 page)
23 January 2007Return made up to 21/01/07; full list of members (2 pages)
23 January 2007Registered office changed on 23/01/07 from: 46-54 high street ingatestone essex CM4 9DW (1 page)
23 January 2007Registered office changed on 23/01/07 from: unit 7, the elms church road harold wood romford essex RM3 0JU (1 page)
23 January 2007Location of debenture register (1 page)
23 January 2007Location of register of members (1 page)
23 January 2007Location of debenture register (1 page)
23 January 2007Registered office changed on 23/01/07 from: unit 7, the elms church road harold wood romford essex RM3 0JU (1 page)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
28 February 2006Return made up to 21/01/06; full list of members (2 pages)
28 February 2006Return made up to 21/01/06; full list of members (2 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
25 February 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 25/02/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 February 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 25/02/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
10 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
7 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 June 2004Nc inc already adjusted 30/04/04 (1 page)
3 June 2004Ad 30/04/04--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
3 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 June 2004Nc inc already adjusted 30/04/04 (1 page)
3 June 2004Ad 30/04/04--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
17 February 2004Return made up to 21/01/04; full list of members
  • 363(287) ‐ Registered office changed on 17/02/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 February 2004Return made up to 21/01/04; full list of members
  • 363(287) ‐ Registered office changed on 17/02/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 March 2003Ad 28/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 March 2003Ad 28/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
3 February 2003New secretary appointed (2 pages)
3 February 2003New secretary appointed (2 pages)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
29 January 2003Secretary resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Secretary resigned (1 page)
21 January 2003Incorporation (14 pages)
21 January 2003Incorporation (14 pages)