Company NameZoom A Room Limited
Company StatusDissolved
Company Number06475073
CategoryPrivate Limited Company
Incorporation Date16 January 2008(16 years, 3 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

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

Directors

Director NameMr David Edward Hughes
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Tree House Pepper Street
Chelford
Macclesfield
Cheshire
SK11 9BE
Secretary NameMark Charles Warburton
NationalityBritish
StatusClosed
Appointed16 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address22 Hough Lane
Wilmslow
Cheshire
SK9 2LQ
Director NameMr Jeremy Royston Bradburn
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2009(11 months, 4 weeks after company formation)
Appointment Duration11 years, 8 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside 16 Bellcast Close
Appleton
Warrington
WA4 5SA
Director NameMr Mark Charles Warburton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(11 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 07 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlackacre Two
22 Hough Lane
Wilmslow
Cheshire
SK9 2LQ

Location

Registered Address671 Eccles New Road
Manchester
M50 1AY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester

Shareholders

3k at £1Mark Charles Warburton
3.00%
Ordinary
25k at £1David Edward Hughes
25.00%
Ordinary A
25k at £1Michael David Hughes
25.00%
Ordinary A
25k at £1Sally Elizabeth Hughes
25.00%
Ordinary A
22k at £1Jeremy Royston Bradburn
22.00%
Ordinary

Financials

Year2014
Net Worth£45,322
Cash£722
Current Liabilities£55,400

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2020First Gazette notice for voluntary strike-off (1 page)
18 February 2020Application to strike the company off the register (3 pages)
22 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
17 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
22 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
22 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100,000
(6 pages)
25 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100,000
(6 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 May 2015Registered office address changed from 453 Chester Road Woodford Cheshire SK7 1QP to C/O the Store Room 671 Eccles New Road Manchester M50 1AY on 20 May 2015 (1 page)
20 May 2015Registered office address changed from 453 Chester Road Woodford Cheshire SK7 1QP to C/O the Store Room 671 Eccles New Road Manchester M50 1AY on 20 May 2015 (1 page)
23 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100,000
(6 pages)
23 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100,000
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100,000
(6 pages)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100,000
(6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 October 2013Registered office address changed from Suite B, Sovereign House the Bramhall Centre Bramhall Stockport Cheshire SK7 1AW United Kingdom on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Suite B, Sovereign House the Bramhall Centre Bramhall Stockport Cheshire SK7 1AW United Kingdom on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Suite B, Sovereign House the Bramhall Centre Bramhall Stockport Cheshire SK7 1AW United Kingdom on 1 October 2013 (1 page)
1 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
1 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 April 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Termination of appointment of Mark Warburton as a director (1 page)
21 December 2011Termination of appointment of Mark Warburton as a director (1 page)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (7 pages)
8 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (7 pages)
9 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
3 March 2010Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT United Kingdom on 3 March 2010 (1 page)
3 March 2010Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT United Kingdom on 3 March 2010 (1 page)
3 March 2010Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT United Kingdom on 3 March 2010 (1 page)
17 February 2010Director's details changed for Mr Jeremy Royston Bradburn on 16 January 2010 (2 pages)
17 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
17 February 2010Registered office address changed from Phibbs Edge, Alderley Road Wilmslow Cheshire SK9 1PT on 17 February 2010 (1 page)
17 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
17 February 2010Director's details changed for Mr Jeremy Royston Bradburn on 16 January 2010 (2 pages)
17 February 2010Registered office address changed from Phibbs Edge, Alderley Road Wilmslow Cheshire SK9 1PT on 17 February 2010 (1 page)
16 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
16 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
6 October 2009Current accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
6 October 2009Current accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
3 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 March 2009Director appointed mark charles warburton (3 pages)
3 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Appointment of directors 09/01/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
3 March 2009Director appointed jeremy royston paul bradburn (3 pages)
3 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Appointment of directors 09/01/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
3 March 2009Capitals not rolled up (2 pages)
3 March 2009Nc inc already adjusted 09/01/09 (2 pages)
3 March 2009Director appointed jeremy royston paul bradburn (3 pages)
3 March 2009Director appointed mark charles warburton (3 pages)
3 March 2009Nc inc already adjusted 09/01/09 (2 pages)
3 March 2009Capitals not rolled up (2 pages)
20 January 2009Return made up to 16/01/09; full list of members (3 pages)
20 January 2009Return made up to 16/01/09; full list of members (3 pages)
8 February 2008Registered office changed on 08/02/08 from: holly tree house pepper street, chelford macclesfield cheshire SK11 9BE (1 page)
8 February 2008Registered office changed on 08/02/08 from: holly tree house pepper street, chelford macclesfield cheshire SK11 9BE (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008Secretary resigned (1 page)
16 January 2008Incorporation (21 pages)
16 January 2008Incorporation (21 pages)