Company NameZercon.com Limited
Company StatusDissolved
Company Number03662221
CategoryPrivate Limited Company
Incorporation Date5 November 1998(25 years, 6 months ago)
Dissolution Date12 August 2003 (20 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameShaun Dunn
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1998(1 week, 5 days after company formation)
Appointment Duration4 years, 8 months (closed 12 August 2003)
RoleClothing Retailing Internet
Correspondence Address4 Seacrest Avenue
North Shields
Tyne & Wear
NE30 3DP
Secretary NamePaul Dunn
NationalityBritish
StatusClosed
Appointed17 November 1998(1 week, 5 days after company formation)
Appointment Duration4 years, 8 months (closed 12 August 2003)
RoleCompany Director
Correspondence Address19 Ancroft Avenue
North Shields
Tyne & Wear
NE29 9BN
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed05 November 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address6 Norham Road
Whitley Bay
Tyne & Wear
NE26 2SB
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Financials

Year2014
Turnover£52,578
Net Worth-£22,909
Cash£1,573
Current Liabilities£21,222

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

12 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2003First Gazette notice for voluntary strike-off (1 page)
22 October 2002Voluntary strike-off action has been suspended (1 page)
22 January 2002Voluntary strike-off action has been suspended (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
5 December 2001Application for striking-off (1 page)
24 October 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
8 January 2001Return made up to 05/11/00; full list of members
  • 363(287) ‐ Registered office changed on 08/01/01
(6 pages)
12 May 2000Accounting reference date shortened from 30/11/99 to 31/10/99 (1 page)
12 May 2000Accounts for a small company made up to 31 October 1999 (3 pages)
26 November 1999Return made up to 05/11/99; full list of members
  • 363(287) ‐ Registered office changed on 26/11/99
(6 pages)
16 December 1998Director resigned (1 page)
16 December 1998Secretary resigned (1 page)
14 December 1998New secretary appointed (2 pages)
14 December 1998New director appointed (2 pages)
5 November 1998Incorporation (14 pages)