Company NamePlanet Zog Multimedia Limited
Company StatusDissolved
Company Number03089916
CategoryPrivate Limited Company
Incorporation Date10 August 1995(28 years, 8 months ago)
Dissolution Date4 March 2003 (21 years, 1 month ago)
Previous NameAmacomp Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameDr Maia Green
NationalityBritish
StatusClosed
Appointed27 November 1995(3 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (closed 04 March 2003)
RoleSecretary
Correspondence Address18 Mayville Drive
Manchester
Lancashire
M20 3RB
Director NameDavid Aaron
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1998(3 years after company formation)
Appointment Duration4 years, 6 months (closed 04 March 2003)
RoleCompany Director
Correspondence Address18 Mayville Drive
Didsbury
Manchester
M20 3RB
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed10 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameJulian Sudano
Date of BirthOctober 1965 (Born 58 years ago)
NationalityNew Zealander
StatusResigned
Appointed27 November 1995(3 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 10 August 1998)
RoleDirector Of Retail Food Outlet
Correspondence AddressCalifornia Gourmet
291 Byers Road Hillhead
Glasgow
G12
Scotland
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed10 August 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address806 Hyde Road
Gorton
Manchester
M18 7JD
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardGorton South
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
10 October 2002Application for striking-off (1 page)
22 November 2001Return made up to 10/08/01; full list of members (6 pages)
20 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
15 November 2000Return made up to 10/08/00; full list of members (6 pages)
19 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
8 October 1999Return made up to 10/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
20 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
2 July 1999Accounts for a small company made up to 31 August 1997 (5 pages)
21 April 1999Return made up to 10/08/98; no change of members (4 pages)
25 March 1999New director appointed (2 pages)
11 August 1997Return made up to 10/08/97; no change of members (4 pages)
30 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
13 October 1996Return made up to 10/08/96; full list of members (6 pages)
26 February 1996Company name changed amacomp LIMITED\certificate issued on 27/02/96 (2 pages)
10 August 1995Incorporation (32 pages)