About

Registered Number: 04869052
Date of Incorporation: 18/08/2003 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2019 (6 years and 3 months ago)
Registered Address: Suite 4 Horsefair Tower, The Horsefair, Romsey, Hampshire, SO51 8EZ

 

Zero One Data Ltd was established in 2003, it's status in the Companies House registry is set to "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANDLER, Richard George 07 July 2006 07 June 2010 1
Secretary Name Appointed Resigned Total Appointments
GOACHER, Sonia Louise 05 February 2014 - 1
BURNIGE, Martha Jane Ireland 04 October 2012 19 July 2013 1
TREVORROW, Catherine Joanne 19 July 2013 05 February 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 January 2019
LIQ14 - N/A 02 October 2018
LIQ03 - N/A 02 June 2018
LIQ03 - N/A 05 July 2017
RESOLUTIONS - N/A 28 November 2016
4.20 - N/A 28 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 28 November 2016
AC92 - N/A 28 November 2016
GAZ2 - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 29 October 2014
RESOLUTIONS - N/A 04 March 2014
AUD - Auditor's letter of resignation 18 February 2014
TM02 - Termination of appointment of secretary 07 February 2014
AP03 - Appointment of secretary 07 February 2014
TM01 - Termination of appointment of director 07 February 2014
TM01 - Termination of appointment of director 07 February 2014
TM01 - Termination of appointment of director 07 February 2014
AD01 - Change of registered office address 07 February 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 22 August 2013
SH01 - Return of Allotment of shares 22 August 2013
AP03 - Appointment of secretary 25 July 2013
TM02 - Termination of appointment of secretary 25 July 2013
SH01 - Return of Allotment of shares 23 November 2012
RESOLUTIONS - N/A 24 October 2012
AP01 - Appointment of director 18 October 2012
AP01 - Appointment of director 08 October 2012
TM01 - Termination of appointment of director 08 October 2012
AD01 - Change of registered office address 05 October 2012
AP01 - Appointment of director 04 October 2012
AP03 - Appointment of secretary 04 October 2012
TM02 - Termination of appointment of secretary 04 October 2012
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 28 September 2012
SH01 - Return of Allotment of shares 31 August 2012
AD01 - Change of registered office address 03 April 2012
CERTNM - Change of name certificate 28 March 2012
CONNOT - N/A 28 March 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 20 September 2011
AA01 - Change of accounting reference date 13 January 2011
AR01 - Annual Return 19 August 2010
TM01 - Termination of appointment of director 19 August 2010
AA - Annual Accounts 29 July 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 22 July 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 03 September 2008
287 - Change in situation or address of Registered Office 30 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 February 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 21 August 2007
363a - Annual Return 21 September 2006
AA - Annual Accounts 16 August 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
287 - Change in situation or address of Registered Office 13 March 2006
288b - Notice of resignation of directors or secretaries 30 November 2005
287 - Change in situation or address of Registered Office 16 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
363a - Annual Return 14 September 2005
RESOLUTIONS - N/A 25 August 2005
RESOLUTIONS - N/A 25 August 2005
RESOLUTIONS - N/A 15 August 2005
RESOLUTIONS - N/A 15 August 2005
AA - Annual Accounts 15 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288c - Notice of change of directors or secretaries or in their particulars 27 January 2005
363s - Annual Return 04 October 2004
225 - Change of Accounting Reference Date 17 May 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
225 - Change of Accounting Reference Date 29 March 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288a - Notice of appointment of directors or secretaries 15 September 2003
288a - Notice of appointment of directors or secretaries 30 August 2003
287 - Change in situation or address of Registered Office 30 August 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
NEWINC - New incorporation documents 18 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.