Company NameZero Plus Financial Services Limited
Company StatusDissolved
Company Number08641753
CategoryPrivate Limited Company
Incorporation Date7 August 2013(10 years, 7 months ago)
Dissolution Date17 January 2017 (7 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Ronald Graham
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6b Milburn House Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1LE
Director NameMr Ian Pratt
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Brackenbeds Close Pelton
Chester-Le-Street
Co. Durham
DH2 1XH
Director NameDistinctive Publishing Limited (Corporation)
StatusClosed
Appointed07 August 2013(same day as company formation)
Correspondence Address6b Milburn House Dean Street
Newcastle
Newcastle Upon Tyne
Tyne And Wear
NE1 1LE

Location

Registered AddressCoburg House
1 Coburg Street
Gateshead
Tyne And Wear
NE8 1NS
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
21 October 2016Application to strike the company off the register (3 pages)
21 October 2016Application to strike the company off the register (3 pages)
23 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
7 September 2015Accounts for a dormant company made up to 31 August 2015 (3 pages)
7 September 2015Accounts for a dormant company made up to 31 August 2015 (3 pages)
4 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(5 pages)
4 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(5 pages)
4 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(5 pages)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
26 August 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
26 August 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
8 December 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
8 December 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
5 December 2014Director's details changed for Mr John Ronald Graham on 1 October 2013 (2 pages)
5 December 2014Director's details changed for Mr John Ronald Graham on 1 October 2013 (2 pages)
5 December 2014Director's details changed for Mr John Ronald Graham on 1 October 2013 (2 pages)
5 December 2014Director's details changed for Mr Ian Pratt on 1 October 2013 (2 pages)
5 December 2014Director's details changed for Mr Ian Pratt on 1 October 2013 (2 pages)
5 December 2014Director's details changed for Mr Ian Pratt on 1 October 2013 (2 pages)
7 November 2014Registered office address changed from 6Th Floor Aiden House Sunderland Road Gateshead Tyne and Wear NE8 3HU England to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS on 7 November 2014 (2 pages)
7 November 2014Registered office address changed from 6Th Floor Aiden House Sunderland Road Gateshead Tyne and Wear NE8 3HU England to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS on 7 November 2014 (2 pages)
7 November 2014Director's details changed for Distinctive Publishing Limited on 30 October 2014 (3 pages)
7 November 2014Director's details changed for Distinctive Publishing Limited on 30 October 2014 (3 pages)
7 November 2014Registered office address changed from 6Th Floor Aiden House Sunderland Road Gateshead Tyne and Wear NE8 3HU England to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS on 7 November 2014 (2 pages)
7 August 2013Incorporation
Statement of capital on 2013-08-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
7 August 2013Incorporation
Statement of capital on 2013-08-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)