ZEPHYR PROPERTIES (LONDON) LIMITED

6-7 Ludgate Square, London, EC4M 7AS
StatusDISSOLVED
Company No.06162545
CategoryPrivate Limited Company
Incorporated15 Mar 2007
Age17 years, 2 months, 1 day
JurisdictionEngland Wales
Dissolution26 Dec 2011
Years12 years, 4 months, 21 days

SUMMARY

ZEPHYR PROPERTIES (LONDON) LIMITED is an dissolved private limited company with number 06162545. It was incorporated 17 years, 2 months, 1 day ago, on 15 March 2007 and it was dissolved 12 years, 4 months, 21 days ago, on 26 December 2011. The company address is 6-7 Ludgate Square, London, EC4M 7AS.



Company Fillings

Gazette dissolved liquidation

Date: 26 Dec 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 26 Sep 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Jul 2011

Action Date: 16 Jun 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-06-16

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2010

Action Date: 01 Jul 2010

Category: Address

Type: AD01

Old address: C/O Tps Estates PO Box the Office Gunsfield Lodge Comptons Drive Plaitford Romsey Hampshire SO51 6ES United Kingdom

Change date: 2010-07-01

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 28 Jun 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Jun 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2010

Action Date: 15 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-15

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ivan Anthony Bateman

Change date: 2009-11-01

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Mar 2010

Action Date: 23 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-23

Old address: C/O Kingly Brookes 510 Linen Hall 162-168 Regent Street London W1B 5TF

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nigel Douglas Cross

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary temple secretarial LIMITED

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 28/08/2009 from 16 old bailey london EC4M 7EG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/03/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/03/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 10/09/07 from: 7 maltings place 169 tower bridge road london SE1 3JB

Documents

View document PDF

Legacy

Date: 11 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 19/03/07 from: marquess court 69 southampton row london WC1B 4ET

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 15 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLAUGHTON SERVICE CENTRE LIMITED

UNIT 4 BROCKHOLES WAY,PRESTON,PR3 0PZ

Number:08178327
Status:ACTIVE
Category:Private Limited Company

LANKESTER AND SON LIMITED

BELLEVUE HOUSE SUITE 7,SOUTHAMPTON,SO15 2AY

Number:00030285
Status:ACTIVE
Category:Private Limited Company

NORMANFRAME (UK CO 6) LIMITED

25 CANADA SQUARE,LONDON,E14 5LQ

Number:05250056
Status:ACTIVE
Category:Private Limited Company

PETER LOKER LIMITED

41 WHITTLE DRIVE,LANCASHIRE,L39 1PU

Number:04515957
Status:ACTIVE
Category:Private Limited Company

SIMON THOMAS (UK) LIMITED

44 THE PANTILES,TUNBRIDGE WELLS,TN2 5TN

Number:07188210
Status:ACTIVE
Category:Private Limited Company

SPEAKMAN HOMES LTD

LOWBURN NEW SMITHY,HIGH PEAK,SK23 6DZ

Number:08958040
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source