ZELDA LIMITED

6th Floor 6th Floor, London, W1U 3RF
StatusDISSOLVED
Company No.03836973
CategoryPrivate Limited Company
Incorporated07 Sep 1999
Age24 years, 9 months, 29 days
JurisdictionEngland Wales
Dissolution24 Apr 2012
Years12 years, 2 months, 12 days

SUMMARY

ZELDA LIMITED is an dissolved private limited company with number 03836973. It was incorporated 24 years, 9 months, 29 days ago, on 07 September 1999 and it was dissolved 12 years, 2 months, 12 days ago, on 24 April 2012. The company address is 6th Floor 6th Floor, London, W1U 3RF.



Company Fillings

Gazette dissolved compulsory

Date: 24 Apr 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jan 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2011

Action Date: 13 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Moray Stuart

Termination date: 2011-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2011

Action Date: 13 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Silversands Llc

Termination date: 2011-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2011

Action Date: 13 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bluewall Limited

Termination date: 2011-10-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Oct 2011

Action Date: 13 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: London Secretaries Limited

Termination date: 2011-10-13

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2011

Action Date: 23 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-23

Officer name: Mr Andrew Moray Stuart

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2010

Action Date: 07 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-07

Documents

View document PDF

Change corporate director company with change date

Date: 04 Nov 2010

Action Date: 07 Sep 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-09-07

Officer name: Bluewall Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Nov 2010

Action Date: 07 Sep 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-09-07

Officer name: London Secretaries Limited

Documents

View document PDF

Change corporate director company with change date

Date: 04 Nov 2010

Action Date: 07 Sep 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-09-07

Officer name: Silversands Llc

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Moray Stuart

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2009

Action Date: 07 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-07

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 19 Apr 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 13 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/03; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 2003

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 10 Oct 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/02

Documents

View document PDF

Legacy

Date: 19 Sep 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 22 Apr 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 17 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/02; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 08/01/03 from: 1ST floor 48 conduit street london W1S 2YR

Documents

View document PDF

Legacy

Date: 11 Oct 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/01

Documents

View document PDF

Legacy

Date: 31 Dec 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 18 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/01; full list of members

Documents

View document PDF

Legacy

Date: 21 May 2001

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/00

Documents

View document PDF

Legacy

Date: 19 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/00; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2000

Category: Address

Type: 287

Description: Registered office changed on 05/09/00 from: 1ST floor 48 conduit street london W1R 9FB

Documents

View document PDF

Legacy

Date: 27 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jan 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/00 to 31/12/00

Documents

View document PDF

Legacy

Date: 27 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jan 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jan 2000

Category: Capital

Type: 88(2)R

Description: Ad 19/01/00--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 26 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 07 Sep 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSISTING LIFE SKILLS LTD

237 WESTCOMBE HILL,LONDON,SE3 7DW

Number:10180751
Status:ACTIVE
Category:Private Limited Company

FORREST WHOLESALE LTD

PETRE HOUSE,SHEFFIELD,S4 8LJ

Number:11461194
Status:ACTIVE
Category:Private Limited Company

LANDSEER COURT MANAGEMENT LIMITED

145A CONNAUGHT AVENUE,FRINTON-ON-SEA,CO13 9AH

Number:01182209
Status:ACTIVE
Category:Private Limited Company

OXFORD ILLUSTRATORS LIMITED

SUITE M KIDLINGTON CENTRE KIDLINGTON CENTRE,KIDLINGTON,OX5 2DL

Number:00926379
Status:ACTIVE
Category:Private Limited Company

RAGLEY ESTATE MEATS LIMITED

RAGLEY ESTATE,WARWICKSHIRE,B49 5NJ

Number:05822186
Status:ACTIVE
Category:Private Limited Company

STUDIO 9 BEAUTY LTD

FLANNIGAN EDMONDS BANNON PEARL ASSURANCE HOUSE,BELFAST,BT1 5HB

Number:NI622761
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