Company NameOnly Promotions (UK) Limited
Company StatusDissolved
Company Number03996783
CategoryPrivate Limited Company
Incorporation Date18 May 2000(23 years, 11 months ago)
Dissolution Date29 December 2009 (14 years, 3 months ago)
Previous NameZeroforce Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Falguni Samir Shah
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2000(5 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (closed 29 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWynhill 7 Hill Top
Hale
Altrincham
Cheshire
WA15 0NJ
Secretary NameMr Samir Anil Shah
NationalityBritish
StatusClosed
Appointed06 November 2000(5 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (closed 29 December 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWynhill 7 Hill Top
Hale
Altrincham
Cheshire
WA15 0NJ
Director NameDCS Nominees Limited (Corporation)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD

Location

Registered Address31 Sackville Street
Manchester
M1 3LZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

29 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2009First Gazette notice for voluntary strike-off (1 page)
3 September 2009Application for striking-off (1 page)
30 June 2009Return made up to 18/05/09; full list of members (3 pages)
30 June 2009Director's change of particulars / falguni shah / 19/05/2008 (1 page)
19 August 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
19 June 2008Return made up to 18/05/08; full list of members (3 pages)
31 August 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
25 June 2007Return made up to 18/05/07; full list of members (2 pages)
6 September 2006Accounts for a dormant company made up to 31 October 2005 (7 pages)
19 June 2006Return made up to 18/05/06; full list of members (2 pages)
22 August 2005Accounts for a dormant company made up to 31 October 2004 (7 pages)
11 July 2005Return made up to 18/05/05; full list of members (2 pages)
30 June 2004Return made up to 18/05/04; full list of members (5 pages)
18 June 2004Accounts for a dormant company made up to 31 October 2003 (6 pages)
4 September 2003Return made up to 18/05/03; full list of members (6 pages)
4 September 2003Accounts for a dormant company made up to 31 October 2002 (6 pages)
10 October 2002Return made up to 18/05/02; full list of members (5 pages)
17 June 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
10 July 2001Return made up to 18/05/01; full list of members (5 pages)
16 November 2000New director appointed (2 pages)
16 November 2000Registered office changed on 16/11/00 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page)
16 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 November 2000Accounting reference date extended from 31/05/01 to 31/10/01 (1 page)
16 November 2000Secretary resigned (1 page)
16 November 2000New secretary appointed (2 pages)
16 November 2000Director resigned (1 page)
10 November 2000Company name changed zeroforce LIMITED\certificate issued on 06/11/00 (2 pages)
18 May 2000Incorporation (11 pages)