Company NameZamano Limited
Company StatusDissolved
Company Number03948948
CategoryPrivate Limited Company
Incorporation Date16 March 2000(24 years, 1 month ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMichael Connolly
Date of BirthMarch 1978 (Born 46 years ago)
NationalityIrish
StatusClosed
Appointed26 July 2010(10 years, 4 months after company formation)
Appointment Duration10 years, 9 months (closed 18 May 2021)
RoleAccountant
Country of ResidenceIreland
Correspondence Address3rd Floor Hospitality House
16-20 Cumberland Street South
Dublin 2
Ireland
Secretary NameMichael Connolly
StatusClosed
Appointed26 July 2010(10 years, 4 months after company formation)
Appointment Duration10 years, 9 months (closed 18 May 2021)
RoleCompany Director
Correspondence Address3rd Floor Hospitality House
16-20 Cumberland Street South
Dublin 2
Ireland
Director NameMr Niall James McKeon
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleAccountant
Country of ResidenceIreland
Correspondence Address16a Blandfield Road
London
SW12 8BG
Secretary NameBrian Coughlan
NationalityBritish
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Balham New Road
London
SW12 9PG
Director NameMr Stephane Fund
Date of BirthAugust 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed02 January 2003(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2004)
RoleFinance Director
Country of ResidenceIreland
Correspondence Address34 Seaview Wod
Shankill
Co Dublin
Ireland
Secretary NameMr Stephane Fund
NationalityFrench
StatusResigned
Appointed02 January 2003(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2004)
RoleFinance Director
Country of ResidenceIreland
Correspondence Address34 Seaview Wod
Shankill
Co Dublin
Ireland
Director NameSean Mac Reamoinn
Date of BirthAugust 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed28 March 2003(3 years after company formation)
Appointment Duration3 years, 10 months (resigned 25 January 2007)
RoleCompany Director
Correspondence Address1 Indreabhan
Indreabhan P.O.
Co. Na Gaillimhe
Ireland
Secretary NameDarren O Rodaigh
NationalityIrish
StatusResigned
Appointed01 April 2004(4 years after company formation)
Appointment Duration1 year (resigned 20 April 2005)
RoleBusiness Development
Correspondence Address9a Cois Tra
Ros Eo
Co. Atha Cliath
Ireland
Director NameJohn O'Shea
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed14 April 2005(5 years after company formation)
Appointment Duration6 years, 6 months (resigned 20 October 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address41 Sandycove Road
Sandycove
Co. Dublin
Irish
Secretary NameSean Mac Reamoinn
NationalityIrish
StatusResigned
Appointed20 April 2005(5 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 25 January 2007)
RoleCompany Director
Correspondence Address1 Indreabhan
Indreabhan P.O.
Co. Na Gaillimhe
Ireland
Director NameDeclan Pettit
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed25 January 2007(6 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 December 2009)
RoleManager
Correspondence Address6 Clarence Drive
Camberley
Surrey
GU15 1JT
Secretary NameAoife Marie Warren
NationalityIrish
StatusResigned
Appointed25 January 2007(6 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 November 2009)
RoleAccountant
Correspondence Address16 Allendale Grove
Clonsilla
Dublin15
Irish
Secretary NameMr Colm Saunders
StatusResigned
Appointed23 November 2009(9 years, 8 months after company formation)
Appointment Duration8 months (resigned 26 July 2010)
RoleCompany Director
Correspondence Address9 Ard Mhuire Park
Dalkey
Co Dublin
Director NameMr Colm Saunders
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed18 December 2009(9 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 26 July 2010)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address9 Ard Mhuire Park
Dalkey
Co Dublin
Director NameMargaret O'Connor
Date of BirthJuly 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed20 October 2011(11 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 January 2013)
RoleManaging Director
Country of ResidenceIreland
Correspondence Address23 Shelbourne Road
Ballsbridge
Dublin 4
Director NamePatrick Vincent Landy
Date of BirthApril 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed07 January 2013(12 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 September 2017)
RoleBusiness Consultant
Country of ResidenceIreland
Correspondence AddressPavilion House 31 Fitzwilliam Square
Dublin
Dublin 2
Ireland
Director NameBrian Gilsenan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed08 September 2017(17 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressZamano Solutions Limited 3rd Floor Hospitality Hou
16-20 Cumberland Street South
Dublin 2
Ireland

Contact

Websitezamano.com
Telephone01223 590555
Telephone regionCambridge

Location

Registered AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Zamano PLC
100.00%
Ordinary

Financials

Year2014
Turnover£2,602,416
Net Worth-£2,078,567
Cash£225,672
Current Liabilities£6,092,933

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Charges

12 December 2007Delivered on: 20 December 2007
Satisfied on: 28 January 2015
Persons entitled: Bank of Scotland (Ireland) Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from each chargor or the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2021First Gazette notice for voluntary strike-off (1 page)
22 February 2021Application to strike the company off the register (3 pages)
19 December 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
1 April 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
6 October 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
26 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
25 March 2019Termination of appointment of Brian Gilsenan as a director on 30 April 2018 (1 page)
12 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
24 September 2018Full accounts made up to 31 December 2017 (18 pages)
27 March 2018Notification of Kilavan Holdings Limited as a person with significant control on 8 September 2017 (2 pages)
27 March 2018Cessation of Zamano Plc as a person with significant control on 8 September 2017 (1 page)
27 March 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
19 September 2017Full accounts made up to 31 December 2016 (17 pages)
19 September 2017Full accounts made up to 31 December 2016 (17 pages)
12 September 2017Appointment of Brian Gilsenan as a director on 8 September 2017 (2 pages)
12 September 2017Termination of appointment of Patrick Vincent Landy as a director on 8 September 2017 (1 page)
12 September 2017Termination of appointment of Patrick Vincent Landy as a director on 8 September 2017 (1 page)
12 September 2017Appointment of Brian Gilsenan as a director on 8 September 2017 (2 pages)
17 May 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
9 December 2016Full accounts made up to 31 December 2015 (17 pages)
9 December 2016Full accounts made up to 31 December 2015 (17 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
17 May 2016Secretary's details changed for Michael Connolly on 1 November 2014 (1 page)
17 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(6 pages)
17 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(6 pages)
17 May 2016Secretary's details changed for Michael Connolly on 1 November 2014 (1 page)
17 May 2016Director's details changed for Michael Connolly on 1 November 2014 (2 pages)
17 May 2016Director's details changed for Michael Connolly on 1 November 2014 (2 pages)
1 December 2015Full accounts made up to 31 December 2014 (17 pages)
1 December 2015Full accounts made up to 31 December 2014 (17 pages)
20 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(6 pages)
20 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(6 pages)
28 January 2015Satisfaction of charge 1 in full (9 pages)
28 January 2015Satisfaction of charge 1 in full (9 pages)
15 December 2014Full accounts made up to 31 December 2013 (16 pages)
15 December 2014Full accounts made up to 31 December 2013 (16 pages)
16 July 2014Compulsory strike-off action has been discontinued (1 page)
16 July 2014Compulsory strike-off action has been discontinued (1 page)
15 July 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(6 pages)
15 July 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(6 pages)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
29 October 2013Full accounts made up to 31 December 2012 (16 pages)
29 October 2013Full accounts made up to 31 December 2012 (16 pages)
8 April 2013Appointment of Patrick Vincent Landy as a director (2 pages)
8 April 2013Termination of appointment of Margaret O'connor as a director (1 page)
8 April 2013Appointment of Patrick Vincent Landy as a director (2 pages)
8 April 2013Termination of appointment of Margaret O'connor as a director (1 page)
8 April 2013Annual return made up to 16 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-08
(6 pages)
8 April 2013Annual return made up to 16 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-08
(6 pages)
27 September 2012Full accounts made up to 31 December 2011 (18 pages)
27 September 2012Full accounts made up to 31 December 2011 (18 pages)
20 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
31 October 2011Full accounts made up to 31 December 2010 (18 pages)
31 October 2011Full accounts made up to 31 December 2010 (18 pages)
26 October 2011Appointment of Margaret O'connor as a director (2 pages)
26 October 2011Termination of appointment of John O'shea as a director (1 page)
26 October 2011Secretary's details changed for Michael Connolly on 21 April 2011 (2 pages)
26 October 2011Director's details changed for Michael Connolly on 21 April 2011 (2 pages)
26 October 2011Termination of appointment of John O'shea as a director (1 page)
26 October 2011Director's details changed for Michael Connolly on 21 April 2011 (2 pages)
26 October 2011Appointment of Margaret O'connor as a director (2 pages)
26 October 2011Secretary's details changed for Michael Connolly on 21 April 2011 (2 pages)
4 May 2011Registered office address changed from 17-19 Bedford Street London WC2E 9HP United Kingdom on 4 May 2011 (1 page)
4 May 2011Registered office address changed from 17-19 Bedford Street London WC2E 9HP United Kingdom on 4 May 2011 (1 page)
4 May 2011Registered office address changed from 17-19 Bedford Street London WC2E 9HP United Kingdom on 4 May 2011 (1 page)
17 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
18 January 2011Full accounts made up to 31 December 2009 (18 pages)
18 January 2011Full accounts made up to 31 December 2009 (18 pages)
30 July 2010Appointment of Michael Connolly as a director (2 pages)
30 July 2010Appointment of Michael Connolly as a director (2 pages)
29 July 2010Appointment of Michael Connolly as a secretary (2 pages)
29 July 2010Termination of appointment of Colm Saunders as a secretary (1 page)
29 July 2010Appointment of Michael Connolly as a secretary (2 pages)
29 July 2010Termination of appointment of Colm Saunders as a director (1 page)
29 July 2010Termination of appointment of Colm Saunders as a director (1 page)
29 July 2010Termination of appointment of Colm Saunders as a secretary (1 page)
9 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
16 March 2010Register(s) moved to registered inspection location (1 page)
16 March 2010Register(s) moved to registered inspection location (1 page)
16 March 2010Register(s) moved to registered inspection location (1 page)
16 March 2010Register(s) moved to registered inspection location (1 page)
16 March 2010Register(s) moved to registered inspection location (1 page)
16 March 2010Register(s) moved to registered inspection location (1 page)
16 March 2010Register(s) moved to registered inspection location (1 page)
16 March 2010Register(s) moved to registered inspection location (1 page)
16 March 2010Register(s) moved to registered inspection location (1 page)
16 March 2010Register inspection address has been changed (1 page)
16 March 2010Register(s) moved to registered inspection location (1 page)
16 March 2010Register inspection address has been changed (1 page)
7 January 2010Termination of appointment of Declan Pettit as a director (1 page)
7 January 2010Appointment of Mr Colm Saunders as a director (2 pages)
7 January 2010Termination of appointment of Declan Pettit as a director (1 page)
7 January 2010Appointment of Mr Colm Saunders as a director (2 pages)
17 December 2009Appointment of Mr Colm Saunders as a secretary (1 page)
17 December 2009Termination of appointment of Aoife Warren as a secretary (1 page)
17 December 2009Appointment of Mr Colm Saunders as a secretary (1 page)
17 December 2009Termination of appointment of Aoife Warren as a secretary (1 page)
17 September 2009Full accounts made up to 31 December 2008 (18 pages)
17 September 2009Full accounts made up to 31 December 2008 (18 pages)
25 March 2009Return made up to 16/03/09; full list of members (3 pages)
25 March 2009Return made up to 16/03/09; full list of members (3 pages)
1 December 2008Registered office changed on 01/12/2008 from bedford chambers covent garden london WC2E 8HA (1 page)
1 December 2008Registered office changed on 01/12/2008 from bedford chambers covent garden london WC2E 8HA (1 page)
8 October 2008Full accounts made up to 31 December 2007 (18 pages)
8 October 2008Full accounts made up to 31 December 2007 (18 pages)
14 July 2008Auditor's resignation (1 page)
14 July 2008Auditor's resignation (1 page)
28 April 2008Return made up to 16/03/08; full list of members (3 pages)
28 April 2008Return made up to 16/03/08; full list of members (3 pages)
20 December 2007Particulars of mortgage/charge (10 pages)
20 December 2007Particulars of mortgage/charge (10 pages)
19 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 November 2007Accounts for a small company made up to 31 December 2006 (9 pages)
21 November 2007Accounts for a small company made up to 31 December 2006 (9 pages)
10 April 2007Director resigned (1 page)
10 April 2007New secretary appointed (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007New secretary appointed (1 page)
10 April 2007Return made up to 16/03/07; full list of members (2 pages)
10 April 2007Secretary resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007New director appointed (1 page)
10 April 2007Return made up to 16/03/07; full list of members (2 pages)
10 April 2007New director appointed (1 page)
12 March 2007Accounts for a small company made up to 31 December 2005 (7 pages)
12 March 2007Accounts for a small company made up to 31 December 2005 (7 pages)
27 March 2006Secretary's particulars changed;director's particulars changed (1 page)
27 March 2006Return made up to 16/03/06; full list of members (2 pages)
27 March 2006Return made up to 16/03/06; full list of members (2 pages)
27 March 2006Secretary's particulars changed;director's particulars changed (1 page)
31 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
31 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
29 July 2005Registered office changed on 29/07/05 from: the bridge 12-16 clerkenwell road london EC1M 5PQ (1 page)
29 July 2005Registered office changed on 29/07/05 from: the bridge 12-16 clerkenwell road london EC1M 5PQ (1 page)
22 April 2005New secretary appointed (1 page)
22 April 2005New secretary appointed (1 page)
20 April 2005Secretary resigned (1 page)
20 April 2005New director appointed (1 page)
20 April 2005New director appointed (1 page)
20 April 2005Secretary resigned (1 page)
4 April 2005Return made up to 16/03/05; full list of members (2 pages)
4 April 2005Return made up to 16/03/05; full list of members (2 pages)
1 December 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
1 December 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
25 August 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
25 August 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
18 August 2004New secretary appointed (1 page)
18 August 2004Secretary resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004New secretary appointed (1 page)
18 August 2004Secretary resigned (1 page)
6 July 2004Amended accounts made up to 30 April 2003 (8 pages)
6 July 2004Amended accounts made up to 30 April 2003 (8 pages)
5 July 2004Return made up to 16/03/04; full list of members (7 pages)
5 July 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
5 July 2004Return made up to 16/03/04; full list of members (7 pages)
5 July 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
19 May 2003Return made up to 16/03/03; full list of members (7 pages)
19 May 2003Return made up to 16/03/03; full list of members (7 pages)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
2 May 2003New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
12 February 2003Total exemption full accounts made up to 30 April 2001 (8 pages)
12 February 2003Total exemption full accounts made up to 30 April 2001 (8 pages)
12 February 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
12 February 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
21 January 2003New secretary appointed;new director appointed (1 page)
21 January 2003Registered office changed on 21/01/03 from: blackfriars foundry 156 blackfriars road london SE1 8EN (1 page)
21 January 2003Secretary resigned (1 page)
21 January 2003Secretary resigned (1 page)
21 January 2003Registered office changed on 21/01/03 from: blackfriars foundry 156 blackfriars road london SE1 8EN (1 page)
21 January 2003New secretary appointed;new director appointed (1 page)
15 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
4 October 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
31 May 2001Return made up to 16/03/01; full list of members (6 pages)
31 May 2001Return made up to 16/03/01; full list of members (6 pages)
22 November 2000Registered office changed on 22/11/00 from: 6 balham new road london SW12 9PG (1 page)
22 November 2000Registered office changed on 22/11/00 from: 6 balham new road london SW12 9PG (1 page)
16 March 2000Incorporation (10 pages)
16 March 2000Incorporation (10 pages)