Company NameAct Now One Ltd
Company StatusDissolved
Company Number06346291
CategoryPrivate Limited Company
Incorporation Date17 August 2007(16 years, 8 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)
Previous NameZarnoff Medical Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameTrevor Mark Holmes
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Mansion House
Newcastle Road
West Boldon
Tyne & Wear
NE36 0BE
Director NameMr Lee Hindmarch
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(2 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegus House Admiral Way
Doxford International Business Park
Sunderland
SR3 3XW
Secretary NameBeech Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2007(same day as company formation)
Correspondence AddressTudor House
Green Close Lane
Loughborough
Leicestershire
LE11 5AS

Location

Registered AddressRegus House
4 Admiral Way
Sunderland
Tyne & Wear
SR3 3XW
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
9 September 2010Termination of appointment of Beech Company Secretaries Limited as a secretary (1 page)
9 September 2010Termination of appointment of Beech Company Secretaries Limited as a secretary (1 page)
9 September 2010Annual return made up to 17 August 2010 with a full list of shareholders
Statement of capital on 2010-09-09
  • GBP 100
(3 pages)
9 September 2010Director's details changed for Trevor Mark Holmes on 17 August 2010 (2 pages)
9 September 2010Director's details changed for Trevor Mark Holmes on 17 August 2010 (2 pages)
9 September 2010Annual return made up to 17 August 2010 with a full list of shareholders
Statement of capital on 2010-09-09
  • GBP 100
(3 pages)
12 May 2010Termination of appointment of Lee Hindmarch as a director (1 page)
12 May 2010Termination of appointment of Lee Hindmarch as a director (1 page)
19 January 2010Appointment of Mr Lee Hindmarch as a director (2 pages)
19 January 2010Registered office address changed from C/O Cs Services Suite 406 Kemp House 152-160 City Road London EC1V 2NX England on 19 January 2010 (1 page)
19 January 2010Appointment of Mr Lee Hindmarch as a director (2 pages)
19 January 2010Registered office address changed from C/O Cs Services Suite 406 Kemp House 152-160 City Road London EC1V 2NX England on 19 January 2010 (1 page)
24 October 2009Registered office address changed from Tudor House Green Close Lane Loughborough Leicestershire LE11 5AS on 24 October 2009 (1 page)
24 October 2009Registered office address changed from Tudor House Green Close Lane Loughborough Leicestershire LE11 5AS on 24 October 2009 (1 page)
21 August 2009Return made up to 17/08/09; full list of members (3 pages)
21 August 2009Return made up to 17/08/09; full list of members (3 pages)
8 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 April 2009Accounts made up to 31 March 2008 (1 page)
4 April 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
18 November 2008Return made up to 17/08/08; full list of members (3 pages)
18 November 2008Return made up to 17/08/08; full list of members (3 pages)
4 August 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
4 August 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
7 April 2008Company name changed zarnoff medical LTD\certificate issued on 11/04/08 (2 pages)
7 April 2008Company name changed zarnoff medical LTD\certificate issued on 11/04/08 (2 pages)
17 August 2007Incorporation (6 pages)
17 August 2007Incorporation (6 pages)