Company NameZAMO Limited
Company StatusDissolved
Company Number07076300
CategoryPrivate Limited Company
Incorporation Date14 November 2009(14 years, 4 months ago)
Dissolution Date28 February 2012 (12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Jakel Singh
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2011(1 year, 10 months after company formation)
Appointment Duration5 months, 1 week (closed 28 February 2012)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2a Bull Lane Industrial Estate, Bull Lane
Acton
Sudbury
Suffolk
CO10 0BD
Director NameMr Steven Spooner
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2a Bull Lane Industrial Estate, Bull Lane
Acton
Sudbury
Suffolk
CO10 0BD
Director NameMr Colin David Hunt
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2011(1 year, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 September 2011)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2a Bull Lane Industrial Estate, Bull Lane
Acton
Sudbury
Suffolk
CO10 0BD

Location

Registered AddressUnit 2a Bull Lane Industrial Estate, Bull Lane
Acton
Sudbury
Suffolk
CO10 0BD
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishActon
WardWaldingfield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

28 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2011Termination of appointment of Colin David Hunt as a director on 20 September 2011 (1 page)
20 September 2011Appointment of Mr Jakel Singh as a director (2 pages)
20 September 2011Termination of appointment of Colin Hunt as a director (1 page)
20 September 2011Appointment of Mr Jakel Singh as a director on 20 September 2011 (2 pages)
8 July 2011Appointment of Mr Colin David Hunt as a director (2 pages)
8 July 2011Termination of appointment of Steven Spooner as a director (1 page)
8 July 2011Termination of appointment of Steven Spooner as a director (1 page)
8 July 2011Appointment of Mr Colin David Hunt as a director (2 pages)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
5 May 2011Registered office address changed from Unit 2E Crestland House Bull Lane Industrial Estate Acton Sudbury Suffolk CO10 0BD on 5 May 2011 (1 page)
5 May 2011Registered office address changed from Unit 2E Crestland House Bull Lane Industrial Estate Acton Sudbury Suffolk CO10 0BD on 5 May 2011 (1 page)
5 May 2011Registered office address changed from Unit 2E Crestland House Bull Lane Industrial Estate Acton Sudbury Suffolk CO10 0BD on 5 May 2011 (1 page)
5 May 2011Annual return made up to 14 November 2010 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 100
(3 pages)
5 May 2011Annual return made up to 14 November 2010 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 100
(3 pages)
19 April 2011Registered office address changed from 1 John Hammond Close Colchester Essex CO2 8WT England on 19 April 2011 (2 pages)
19 April 2011Registered office address changed from 1 John Hammond Close Colchester Essex CO2 8WT England on 19 April 2011 (2 pages)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
14 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)