Company NameZoo Interactive Entertainment Limited
Company StatusDissolved
Company Number05591797
CategoryPrivate Limited Company
Incorporation Date13 October 2005(18 years, 6 months ago)
Dissolution Date18 October 2012 (11 years, 6 months ago)
Previous NameL&P 144 Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Peter Andrew Dalton
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2006(8 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 18 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Newlyn Place
Sheffield
S8 8ST
Director NameAndrew Scrivener
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2006(8 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 18 October 2012)
RoleCompany Director
Correspondence Address8 Balmoral Mews
Sheffield
South Yorkshire
S10 4NU
Secretary NameCaroline Frances Dalton
NationalityBritish
StatusClosed
Appointed01 November 2006(1 year after company formation)
Appointment Duration5 years, 11 months (closed 18 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Newlyn Place
Sheffield
South Yorkshire
S8 8ST
Secretary NameAndrew Scrivener
NationalityBritish
StatusResigned
Appointed29 June 2006(8 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 01 November 2006)
RoleCompany Director
Correspondence Address8 Balmoral Mews
Sheffield
South Yorkshire
S10 4NU
Director NameLee & Priestley Limited (Corporation)
StatusResigned
Appointed13 October 2005(same day as company formation)
Correspondence Address10-12 East Parade
Leeds
West Yorkshire
LS1 2AJ
Secretary NameLee & Priestley Secretary Limited (Corporation)
StatusResigned
Appointed13 October 2005(same day as company formation)
Correspondence Address10-12 East Parade
Leeds
West Yorkshire
LS1 2AJ

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£92,132
Cash£13,998
Current Liabilities£619,208

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2012Final Gazette dissolved following liquidation (1 page)
18 October 2012Final Gazette dissolved following liquidation (1 page)
18 July 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
18 July 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
19 April 2012Liquidators' statement of receipts and payments to 8 April 2012 (5 pages)
19 April 2012Liquidators statement of receipts and payments to 8 April 2012 (5 pages)
19 April 2012Liquidators statement of receipts and payments to 8 April 2012 (5 pages)
19 April 2012Liquidators' statement of receipts and payments to 8 April 2012 (5 pages)
24 October 2011Liquidators statement of receipts and payments to 8 October 2011 (5 pages)
24 October 2011Liquidators' statement of receipts and payments to 8 October 2011 (5 pages)
24 October 2011Liquidators' statement of receipts and payments to 8 October 2011 (5 pages)
24 October 2011Liquidators statement of receipts and payments to 8 October 2011 (5 pages)
17 May 2011Liquidators statement of receipts and payments to 8 April 2011 (5 pages)
17 May 2011Liquidators' statement of receipts and payments to 8 April 2011 (5 pages)
17 May 2011Liquidators statement of receipts and payments to 8 April 2011 (5 pages)
17 May 2011Liquidators' statement of receipts and payments to 8 April 2011 (5 pages)
4 November 2010Liquidators statement of receipts and payments to 8 October 2010 (5 pages)
4 November 2010Liquidators statement of receipts and payments to 8 October 2010 (5 pages)
4 November 2010Liquidators' statement of receipts and payments to 8 October 2010 (5 pages)
4 November 2010Liquidators' statement of receipts and payments to 8 October 2010 (5 pages)
12 May 2010Liquidators statement of receipts and payments to 8 April 2010 (5 pages)
12 May 2010Liquidators' statement of receipts and payments to 8 April 2010 (5 pages)
12 May 2010Liquidators statement of receipts and payments to 8 April 2010 (5 pages)
12 May 2010Liquidators' statement of receipts and payments to 8 April 2010 (5 pages)
13 November 2009Liquidators statement of receipts and payments to 8 October 2009 (5 pages)
13 November 2009Liquidators' statement of receipts and payments to 8 October 2009 (5 pages)
13 November 2009Liquidators statement of receipts and payments to 8 October 2009 (5 pages)
13 November 2009Liquidators' statement of receipts and payments to 8 October 2009 (5 pages)
12 May 2009Liquidators' statement of receipts and payments to 8 April 2009 (5 pages)
12 May 2009Liquidators statement of receipts and payments to 8 April 2009 (5 pages)
12 May 2009Liquidators statement of receipts and payments to 8 April 2009 (5 pages)
12 May 2009Liquidators' statement of receipts and payments to 8 April 2009 (5 pages)
17 April 2008Appointment of a voluntary liquidator (1 page)
17 April 2008Statement of affairs with form 4.19 (7 pages)
17 April 2008Appointment of a voluntary liquidator (1 page)
17 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 April 2008Statement of affairs with form 4.19 (7 pages)
17 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-04-09
(1 page)
31 March 2008Registered office changed on 31/03/2008 from 51 st james 8TH floor vicar lane sheffield south yorkshire S1 2EX (1 page)
31 March 2008Registered office changed on 31/03/2008 from 51 st james 8TH floor vicar lane sheffield south yorkshire S1 2EX (1 page)
9 November 2007Return made up to 13/10/07; full list of members (4 pages)
9 November 2007Return made up to 13/10/07; full list of members (4 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 August 2007Registered office changed on 09/08/07 from: 20 furnival street sheffield south yorkshire S1 4QT (1 page)
9 August 2007Registered office changed on 09/08/07 from: 20 furnival street sheffield south yorkshire S1 4QT (1 page)
14 December 2006Return made up to 13/10/06; full list of members; amend (8 pages)
14 December 2006Return made up to 13/10/06; full list of members; amend (8 pages)
7 November 2006Return made up to 13/10/06; full list of members (5 pages)
7 November 2006Secretary resigned (1 page)
7 November 2006Return made up to 13/10/06; full list of members (5 pages)
7 November 2006New secretary appointed (1 page)
7 November 2006Secretary resigned (1 page)
7 November 2006New secretary appointed (1 page)
17 October 2006Particulars of mortgage/charge (5 pages)
17 October 2006Particulars of mortgage/charge (5 pages)
12 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
12 October 2006Ad 01/10/06--------- £ si [email protected]=89 £ ic 1/90 (2 pages)
12 October 2006Registered office changed on 12/10/06 from: 8 balmoral mews lodge moor sheffield s yorkshire S10 4NU (1 page)
12 October 2006Registered office changed on 12/10/06 from: 8 balmoral mews lodge moor sheffield s yorkshire S10 4NU (1 page)
12 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
12 October 2006Ad 01/10/06--------- £ si [email protected]=89 £ ic 1/90 (2 pages)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
13 July 2006Registered office changed on 13/07/06 from: 10-12 east parade leeds west yorkshire LS1 2AJ (1 page)
13 July 2006Secretary resigned (1 page)
13 July 2006Registered office changed on 13/07/06 from: 10-12 east parade leeds west yorkshire LS1 2AJ (1 page)
13 July 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
13 July 2006Secretary resigned (1 page)
13 July 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
10 July 2006New director appointed (2 pages)
10 July 2006New secretary appointed;new director appointed (2 pages)
10 July 2006New secretary appointed;new director appointed (2 pages)
10 July 2006New director appointed (2 pages)
5 April 2006Company name changed L&P 144 LIMITED\certificate issued on 05/04/06 (2 pages)
5 April 2006Company name changed L&P 144 LIMITED\certificate issued on 05/04/06 (2 pages)
13 October 2005Incorporation (17 pages)