Company NameZYGO Business Services Limited
Company StatusDissolved
Company Number04942754
CategoryPrivate Limited Company
Incorporation Date24 October 2003(20 years, 6 months ago)
Dissolution Date29 November 2011 (12 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDean Sacha Kempton
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Braintree Road
Witham
Essex
CM8 2DB
Secretary NameDona Charlotte Kempton
NationalityBritish
StatusResigned
Appointed24 October 2003(same day as company formation)
RoleSecretary
Correspondence Address59 Braintree Road
Witham
Essex
CM8 2DB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGround Flr, Boundary Hse
4 County Place New London Road
Chelmsford
Essex
CM2 0RE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£657
Cash£9,115
Current Liabilities£24,441

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
9 February 2011Voluntary strike-off action has been suspended (1 page)
9 February 2011Voluntary strike-off action has been suspended (1 page)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
9 December 2010Application to strike the company off the register (3 pages)
9 December 2010Application to strike the company off the register (3 pages)
28 July 2010Previous accounting period extended from 31 October 2009 to 30 April 2010 (1 page)
28 July 2010Termination of appointment of Dona Kempton as a secretary (1 page)
28 July 2010Previous accounting period extended from 31 October 2009 to 30 April 2010 (1 page)
28 July 2010Termination of appointment of Dona Kempton as a secretary (1 page)
27 November 2009Director's details changed for Dean Sacha Kempton on 2 October 2009 (2 pages)
27 November 2009Director's details changed for Dean Sacha Kempton on 2 October 2009 (2 pages)
27 November 2009Director's details changed for Dean Sacha Kempton on 2 October 2009 (2 pages)
27 November 2009Annual return made up to 24 October 2009 with a full list of shareholders
Statement of capital on 2009-11-27
  • GBP 1
(4 pages)
27 November 2009Annual return made up to 24 October 2009 with a full list of shareholders
Statement of capital on 2009-11-27
  • GBP 1
(4 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
15 January 2009Return made up to 24/10/08; full list of members (3 pages)
15 January 2009Return made up to 24/10/08; full list of members (3 pages)
8 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
8 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 October 2006 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 October 2006 (5 pages)
2 January 2008Secretary's particulars changed (1 page)
2 January 2008Return made up to 24/10/07; full list of members (2 pages)
2 January 2008Secretary's particulars changed (1 page)
2 January 2008Director's particulars changed (1 page)
2 January 2008Director's particulars changed (1 page)
2 January 2008Return made up to 24/10/07; full list of members (2 pages)
1 April 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
1 April 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
16 November 2006Return made up to 24/10/06; full list of members (6 pages)
16 November 2006Return made up to 24/10/06; full list of members (6 pages)
11 November 2005Return made up to 24/10/05; full list of members (6 pages)
11 November 2005Return made up to 24/10/05; full list of members (6 pages)
3 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
3 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
29 October 2004Return made up to 24/10/04; full list of members (6 pages)
29 October 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2003Director resigned (1 page)
20 November 2003Secretary resigned (1 page)
20 November 2003Director resigned (1 page)
20 November 2003New director appointed (2 pages)
20 November 2003Secretary resigned (1 page)
20 November 2003New secretary appointed (2 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New secretary appointed (2 pages)
24 October 2003Incorporation (16 pages)