Company NameZippro System Limited
Company StatusDissolved
Company Number06797376
CategoryPrivate Limited Company
Incorporation Date21 January 2009(15 years, 3 months ago)
Dissolution Date8 April 2014 (10 years ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Bol Christopher Abraham
Date of BirthJuly 1972 (Born 51 years ago)
NationalityNetherlands
StatusClosed
Appointed01 July 2011(2 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 08 April 2014)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 153 Great Ducie Street
Manchester
Lancashire
M3 1FB
Director NameDr John Yahaya Osammor
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2013(4 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (closed 08 April 2014)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence AddressFirst Floor 296 Bury New Road
Salford
M7 2YJ
Director NameMr Bol Christopher Abraham
Date of BirthJuly 1972 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed21 January 2009(same day as company formation)
RoleComputer Engineer
Country of ResidenceUnited Kingdom
Correspondence Address369 Charlestown Road
Manchester
Lancashire
M9 7BS
Secretary NameMrs Nadine Ferna Abraham
NationalityDutch
StatusResigned
Appointed21 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address89 Blueberry Avenue
Manchester
M40 0GE
Director NameMr Olufemi Sunday Oderinde
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityNigerian
StatusResigned
Appointed03 February 2009(1 week, 6 days after company formation)
Appointment Duration3 years, 1 month (resigned 25 March 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address32 Melbourne Street
Moston
Greater Manchester
M9 4EH
Director NameDr Chinagorom Eric Irozuru
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 18 April 2012)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address7-9 Blackfriars Road
Salford
Manchester
Greater Manchester
M3 7AG
Director NameDr John Yahaya Osammor
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(2 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 April 2013)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address47 Denison Road
Manchester
Greater Manchester
M14 5LZ
Director NameMrs Nadine Ferna Abraham
Date of BirthJune 1976 (Born 47 years ago)
NationalityDutch
StatusResigned
Appointed08 April 2011(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 18 April 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address89 Blueberry Avenue
New Moston
Manchester
Greater Manchester
M40 0GE
Director NameMr Oluwaseun Abraham Madojutimi
Date of BirthNovember 1983 (Born 40 years ago)
NationalityNigerian
StatusResigned
Appointed11 April 2011(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 2013)
RoleBusiness And Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Stovell Road
Moston
Manchester
Greater Manchester
M40 9LL
Director NameMr Oluwaseun Abraham Madojutimi
Date of BirthNovember 1983 (Born 40 years ago)
NationalityNigerian
StatusResigned
Appointed11 April 2011(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 2013)
RoleBusiness And Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Stovell Road
Moston
Manchester
Greater Manchester
M40 9LL

Contact

Websitezipprosystem.com/

Location

Registered AddressFirst Floor
296 Bury New Road
Salford
M7 2YJ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester

Shareholders

100 at £1Bol Christopher Abraham
100.00%
Ordinary

Financials

Year2014
Net Worth-£36,173
Cash£663
Current Liabilities£156,923

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
16 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
16 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
15 August 2013Appointment of Mr John Yahaya Osammor as a director (2 pages)
15 August 2013Appointment of Mr John Yahaya Osammor as a director on 14 August 2013 (2 pages)
24 June 2013Annual return made up to 21 April 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 100
(3 pages)
24 June 2013Annual return made up to 21 April 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 100
(3 pages)
21 June 2013Termination of appointment of John Osammor as a director (1 page)
21 June 2013Termination of appointment of Oluwaseun Madojutimi as a director (1 page)
21 June 2013Registered office address changed from Office 4 153 Great Ducie Street Manchester M3 1FB United Kingdom on 21 June 2013 (1 page)
21 June 2013Registered office address changed from Office 4 153 Great Ducie Street Manchester M3 1FB United Kingdom on 21 June 2013 (1 page)
21 June 2013Termination of appointment of Oluwaseun Abraham Madojutimi as a director on 1 April 2013 (1 page)
21 June 2013Termination of appointment of John Yahaya Osammor as a director on 1 April 2013 (1 page)
8 June 2013Voluntary strike-off action has been suspended (1 page)
8 June 2013Voluntary strike-off action has been suspended (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
21 February 2013Application to strike the company off the register (2 pages)
21 February 2013Application to strike the company off the register (2 pages)
9 January 2013Registered office address changed from First Floor 296 Bury New Road Salford M7 2YJ United Kingdom on 9 January 2013 (1 page)
9 January 2013Registered office address changed from First Floor 296 Bury New Road Salford M7 2YJ United Kingdom on 9 January 2013 (1 page)
9 January 2013Registered office address changed from First Floor 296 Bury New Road Salford M7 2YJ United Kingdom on 9 January 2013 (1 page)
10 October 2012Registered office address changed from Office 4 153 Great Ducie Street Machester Lancashire M3 1FB England on 10 October 2012 (1 page)
10 October 2012Registered office address changed from Office 4 153 Great Ducie Street Machester Lancashire M3 1FB England on 10 October 2012 (1 page)
4 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
25 April 2012Termination of appointment of Olufemi Oderinde as a director (1 page)
25 April 2012Termination of appointment of Olufemi Sunday Oderinde as a director on 25 March 2012 (1 page)
25 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
19 April 2012Termination of appointment of Nadine Abraham as a director (1 page)
19 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (8 pages)
19 April 2012Termination of appointment of Chinagorom Irozuru as a director (1 page)
19 April 2012Termination of appointment of Chinagorom Eric Irozuru as a director on 18 April 2012 (1 page)
19 April 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 100
(3 pages)
19 April 2012Director's details changed for Mr Olufemi Sunday Oderinde on 18 April 2012 (2 pages)
19 April 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 100
(3 pages)
19 April 2012Director's details changed for Mr Olufemi Sunday Oderinde on 18 April 2012 (2 pages)
19 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (8 pages)
19 April 2012Termination of appointment of Nadine Ferna Abraham as a director on 18 April 2012 (1 page)
19 April 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 100
(3 pages)
21 November 2011Appointment of Mr Bol Christopher Abraham as a director on 1 July 2011 (2 pages)
21 November 2011Appointment of Mr Bol Christopher Abraham as a director (2 pages)
26 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 August 2011Registered office address changed from 7-9 Blackfriars Road Salford Lancashire M3 7AG England on 11 August 2011 (1 page)
11 August 2011Registered office address changed from 7-9 Blackfriars Road Salford Lancashire M3 7AG England on 11 August 2011 (1 page)
12 April 2011Termination of appointment of a director (1 page)
12 April 2011Director's details changed (3 pages)
12 April 2011Director's details changed (3 pages)
12 April 2011Director's details changed for Mr Oluwaseun Abraham Madojutimi on 11 April 2011 (3 pages)
12 April 2011Termination of appointment of a director (1 page)
12 April 2011Appointment of Mr Oluwaseun Abraham Madojutimi as a director (2 pages)
12 April 2011Appointment of Mr Oluwaseun Abraham Madojutimi as a director (2 pages)
12 April 2011Director's details changed for Mr Oluwaseun Abraham Madojutimi on 11 April 2011 (3 pages)
8 April 2011Appointment of Mrs Nadine Ferna Abraham as a director (2 pages)
8 April 2011Termination of appointment of Oluwaseun Abraham Madojutimi as a director (1 page)
8 April 2011Appointment of Mrs Nadine Ferna Abraham as a director (2 pages)
8 April 2011Termination of appointment of Oluwaseun Abraham Madojutimi as a director (1 page)
8 April 2011Termination of appointment of Oluwaseun Abraham Madojutimi as a director (1 page)
8 April 2011Termination of appointment of Oluwaseun Abraham Madojutimi as a director (1 page)
7 April 2011Appointment of Dr. John Yahaya Osammor as a director (2 pages)
7 April 2011Registered office address changed from 2 North Western Street Levenshulme Manchester United Kingdom M19 3NY United Kingdom on 7 April 2011 (1 page)
7 April 2011Registered office address changed from 2 North Western Street Levenshulme Manchester United Kingdom M19 3NY United Kingdom on 7 April 2011 (1 page)
7 April 2011Appointment of Dr. John Yahaya Osammor as a director (2 pages)
7 April 2011Registered office address changed from 2 North Western Street Levenshulme Manchester United Kingdom M19 3NY United Kingdom on 7 April 2011 (1 page)
4 April 2011Appointment of Dr. Chinagorom Eric Irozuru as a director (2 pages)
4 April 2011Appointment of Dr. Chinagorom Eric Irozuru as a director (2 pages)
25 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
25 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
24 November 2010Registered office address changed from C/O Mr B C Abraham 2 North Western Street Levenshulme Manchester Lancashire M19 3NY England on 24 November 2010 (1 page)
24 November 2010Registered office address changed from C/O Mr B C Abraham 2 North Western Street Levenshulme Manchester Lancashire M19 3NY England on 24 November 2010 (1 page)
22 November 2010Termination of appointment of Bol Abraham as a director (2 pages)
22 November 2010Termination of appointment of Bol Abraham as a director (2 pages)
19 November 2010Appointment of a director (2 pages)
19 November 2010Appointment of a director (2 pages)
5 November 2010Appointment of Mr Oluwaseun Abraham Madojutimi as a director (2 pages)
5 November 2010Appointment of Mr Oluwaseun Abraham Madojutimi as a director (2 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
6 August 2010Registered office address changed from 369 Charlestown Road Charlestown Road Manchester Lancashire M9 7BS England on 6 August 2010 (1 page)
6 August 2010Registered office address changed from 369 Charlestown Road Charlestown Road Manchester Lancashire M9 7BS England on 6 August 2010 (1 page)
6 August 2010Registered office address changed from 369 Charlestown Road Charlestown Road Manchester Lancashire M9 7BS England on 6 August 2010 (1 page)
18 February 2010Director's details changed for Mr Bol Christopher Abraham on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Mr Bol Christopher Abraham on 18 February 2010 (2 pages)
27 January 2010Registered office address changed from Mr B C Abraham 89 Blueberry Avenue New Moston Manchester Greater Manchester M40 0GE on 27 January 2010 (1 page)
27 January 2010Registered office address changed from Mr B C Abraham 89 Blueberry Avenue New Moston Manchester Greater Manchester M40 0GE on 27 January 2010 (1 page)
13 January 2010Termination of appointment of a director (1 page)
13 January 2010Termination of appointment of a director (1 page)
30 November 2009Appointment of a director (2 pages)
30 November 2009Termination of appointment of Nadine Abraham as a secretary (1 page)
30 November 2009Termination of appointment of Nadine Abraham as a secretary (1 page)
30 November 2009Appointment of a director (2 pages)
4 February 2009Director appointed mr olufemi sunday oderinde (1 page)
4 February 2009Director appointed mr olufemi sunday oderinde (1 page)
21 January 2009Incorporation (16 pages)
21 January 2009Incorporation (16 pages)