Company NameZerzura Limited
Company StatusDissolved
Company Number04042466
CategoryPrivate Limited Company
Incorporation Date28 July 2000(23 years, 9 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Keith Bruce Howlett
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Coquet Vale
Felton
Morpeth
Northumberland
NE65 9PW
Secretary NameDouglas Bernard Howlett
NationalityBritish
StatusClosed
Appointed20 February 2006(5 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 30 April 2008)
RoleRetired
Correspondence Address6 Benlaw Grove
Felton
Morpeth
Northumberland
NE65 9NG
Director NameNigel King
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(same day as company formation)
RoleIT Consultant
Correspondence Address3 Holiday Bungalow
Low Hauxley
Morpeth
Northumberland
NE65 0JS
Director NameBenedetto Angelo Notarianni
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(same day as company formation)
RoleSoftware Engineering
Correspondence Address9 The Fairway
High Hauxley
Morpeth
Northumberland
NE61 2DW
Secretary NameMr Keith Bruce Howlett
NationalityBritish
StatusResigned
Appointed28 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Coquet Vale
Felton
Morpeth
Northumberland
NE65 9PW

Location

Registered Address13 Coquet Vale, Felton
Morpeth
Northumberland
NE65 9PW
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishFelton
WardShilbottle
Built Up AreaFelton (Northumberland)

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2007Application for striking-off (1 page)
29 August 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
27 September 2006Return made up to 28/07/06; full list of members (2 pages)
27 September 2006Secretary's particulars changed (1 page)
14 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
23 February 2006Secretary resigned (1 page)
23 February 2006Director resigned (1 page)
23 February 2006New secretary appointed (2 pages)
16 September 2005Secretary's particulars changed;director's particulars changed (1 page)
16 September 2005Return made up to 28/07/05; full list of members (3 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
9 March 2005Registered office changed on 09/03/05 from: 87 station road ashington northumberland NE63 8RS (1 page)
25 January 2005Registered office changed on 25/01/05 from: 22 benlaw grove felton northumberland NE65 9NG (1 page)
24 September 2004Return made up to 28/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/09/04
(7 pages)
4 August 2004Registered office changed on 04/08/04 from: 6 cliff row north shields tyne & wear NE30 4QT (1 page)
4 August 2004Secretary's particulars changed;director's particulars changed (1 page)
17 February 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
26 August 2003Return made up to 28/07/03; full list of members (7 pages)
2 January 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
19 September 2002Return made up to 28/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2001Accounts for a dormant company made up to 31 July 2001 (2 pages)
31 August 2001Return made up to 28/07/01; full list of members (6 pages)
4 May 2001Director resigned (1 page)
28 July 2000Incorporation (17 pages)