ZEPHERINE INVESTMENTS LIMITED

Walker House, Walker House,, George Town, Grand Cayman, Ky1-9002, Cayman Islands, Cayman Islands
StatusCONVERTED-CLOSED
Company No.FC027184
Category
Incorporated09 Nov 2006
Age17 years, 7 months, 29 days
JurisdictionUnited Kingdom
Dissolution15 May 2014
Years10 years, 1 month, 24 days

SUMMARY

ZEPHERINE INVESTMENTS LIMITED is an converted-closed with number FC027184. It was incorporated 17 years, 7 months, 29 days ago, on 09 November 2006 and it was dissolved 10 years, 1 month, 24 days ago, on 15 May 2014. The company address is Walker House, Walker House,, George Town, Grand Cayman, Ky1-9002, Cayman Islands, Cayman Islands.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 15 May 2014

Category: Dissolution

Type: OSDS01

Company number: FC027184

Branch number: BR009108

Close date: 2014-04-30

Documents

View document PDF

Change company details overseas company

Date: 27 Jan 2014

Category: Other

Type: OSCH02

Change address: Ic Change 25/09/13

Documents

View document PDF

Termination person director overseas company with name

Date: 20 Sep 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Tejal Morjaria

Documents

View document PDF

Termination person authorised overseas company

Date: 20 Sep 2013

Action Date: 12 Sep 2013

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR009108 Person Authorised to Represent terminated 12/09/2013 tejal morjaria

Documents

View document PDF

Termination person authorised overseas company

Date: 14 Aug 2013

Action Date: 25 Aug 2009

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR009108 Person Authorised to Represent terminated 25/08/2009 nicholas richard brand

Documents

View document PDF

Termination person director overseas company with name

Date: 14 Aug 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Nicholas Brand

Documents

View document PDF

Change person director overseas company with change date

Date: 02 Jul 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2012-12-31

Officer name: Enver Khairov

Documents

View document PDF

Change person authorised overseas company with change date

Date: 02 Jul 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Change

Type: OSCH07

Change date: 2012-12-31

Officer name: Enver Khairov

Branch number: BR009108

Officer address: 1 Churchill Place, London, E14 5Hp

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 11 Nov 2011

Action Date: 12 Oct 2011

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2011-10-12

Officer name: Graeme James Clark

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR009108

Documents

View document PDF

Appoint person director overseas company

Date: 11 Nov 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Graeme James Clark

Documents

View document PDF

Termination person director overseas company with name

Date: 10 Nov 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Ashley Hudd

Documents

View document PDF

Termination person authorised overseas company

Date: 10 Nov 2011

Action Date: 11 Oct 2011

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR009108 Person Authorised to Represent terminated 11/10/2011 ashley hudd

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 22 Sep 2011

Action Date: 22 Aug 2011

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2011-08-22

Officer name: Jonathan Mark Huckle

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR009108

Documents

View document PDF

Appoint person director overseas company

Date: 22 Sep 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Jonathan Mark Huckle

Documents

View document PDF

Legacy

Date: 07 Sep 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 07 Sep 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 07 Sep 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 04 Aug 2011

Action Date: 07 Apr 2011

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2011-04-07

Officer name: Tejal Morjaria

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR009108

Documents

View document PDF

Appoint person director overseas company

Date: 04 Aug 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Tejal Morjaria

Documents

View document PDF

Termination person authorised overseas company

Date: 04 May 2011

Action Date: 06 Apr 2011

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR009108 Person Authorised to Represent terminated 06/04/2011 richard millett

Documents

View document PDF

Termination person director overseas company with name

Date: 04 May 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Richard Millett

Documents

View document PDF

Termination person director overseas company with name

Date: 19 Apr 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Sander Eijkenduijn

Documents

View document PDF

Termination person authorised overseas company

Date: 19 Apr 2011

Action Date: 17 Mar 2011

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR009108 Person Authorised to Represent terminated 17/03/2011 sander eijkenduijn

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 14 Mar 2011

Action Date: 04 Jan 2011

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2011-01-04

Officer name: Richard Millett

New address: 1 Churchill Place, London, E14 5HP, United Kingdom

Branch number: BR009108

Documents

View document PDF

Appoint person director overseas company

Date: 14 Mar 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Richard Millett

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 14 Mar 2011

Action Date: 04 Jan 2011

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2011-01-04

Officer name: Ashley Hudd

New address: 1 Churchill Place, London, E14 5HP, United Kingdom

Branch number: BR009108

Documents

View document PDF

Appoint person director overseas company

Date: 14 Mar 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Ashley Hudd

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 07 Mar 2011

Action Date: 08 Nov 2010

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2010-11-08

Officer name: Sander Eijkenduijn

New address: 1 Churchill Place, London, E14 5HP, England

Branch number: BR009108

Documents

View document PDF

Appoint person director overseas company

Date: 07 Mar 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Sander Eijkenduijn

Documents

View document PDF

Termination person authorised overseas company

Date: 07 Mar 2011

Action Date: 31 Dec 2010

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR009108 Person Authorised to Represent terminated 31/12/2010 carmina cortes argote

Documents

View document PDF

Termination person director overseas company with name

Date: 07 Mar 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Carmina Cortes Argote

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination person authorised overseas company

Date: 20 Sep 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR009108 Person Authorised to Represent terminated 18/06/2010 lisa jane de poerck

Documents

View document PDF

Termination person director overseas company with name

Date: 20 Sep 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Lisa De Poerck

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 08 Sep 2010

Action Date: 03 Jun 2009

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2009-06-03

Officer name: Nicholas Richard Brand

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR009108

Documents

View document PDF

Appoint person director overseas company

Date: 08 Sep 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Nicholas Richard Brand

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 27 Aug 2010

Action Date: 17 Mar 2010

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2010-03-17

Officer name: Lisa Jane De Poerck

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR009108

Documents

View document PDF

Appoint person director overseas company

Date: 27 Aug 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Lisa Jane De Poerck

Documents

View document PDF

Termination person authorised overseas company

Date: 11 Mar 2010

Action Date: 09 Feb 2010

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR009108 Person Authorised to Represent terminated 09/02/2010 jasper johannes hanebuth

Documents

View document PDF

Termination person director overseas company with name

Date: 11 Mar 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Jasper Hanebuth

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 01 Mar 2010

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2009-11-11

Officer name: Enver Khairov

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR009108

Documents

View document PDF

Appoint person director overseas company

Date: 01 Mar 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Enver Khairov

Documents

View document PDF

Termination person director overseas company with name

Date: 18 Feb 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Steven Poulter

Documents

View document PDF

Termination person authorised overseas company

Date: 18 Feb 2010

Action Date: 08 Oct 2009

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR009108 Person Authorised to Represent terminated 08/10/2009 steven matthew poulter

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 10 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2009-10-01

Officer name: Barcosec Limited

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR009108

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Annual-return

Type: BR4

Description: Appointment terminated director daniel hodge

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: BR6

Description: Transaction BR6- BR009108 person authorised to represent terminated 25/08/2009 daniel james hodge

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Annual-return

Type: BR4

Description: Director appointed jasper johannes hanebuth

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Officers

Type: BR6

Description: Transaction BR6- BR009108 person authorised to represent appointed 17/07/2009 jasper johannes hanebuth -- address :1 churchill place, london, E14 5HP

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Officers

Type: BR6

Description: Transaction BR6- BR009108 person authorised to represent appointed 17/07/2009 carmina cortes argote -- address :1 churchill place, london, E14 5HP

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Annual-return

Type: BR4

Description: Director appointed carmina cortes argote

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Officers

Type: BR6

Description: Transaction BR6- BR009108 person authorised to represent terminated 03/07/2009 christopher sean levy

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: BR4

Description: Appointment terminated director christopher levy

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: BR6

Description: Transaction BR6- BR009108 person authorised to represent terminated 27/02/2009 abhinav kumar shah

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Annual-return

Type: BR4

Description: Appointment terminated director abhinav shah

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 20/12/2008 to 31/12/2007

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2009

Action Date: 20 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-20

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated director bruce mccoy

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated director robert jenkins

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Officers

Type: BR6

Description: BR009108 person authorised to represent terminated 20/12/2007 bruce spalding mccoy

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Officers

Type: BR6

Description: BR009108 person authorised to represent terminated 20/12/2007 robert grant jenkins

Documents

View document PDF

Legacy

Date: 19 Jul 2008

Category: Annual-return

Type: BR3

Description: Ic change 20/12/07

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: BR6

Description: BR009108 person authorised to represent appointed 22/05/2007 bruce spalding mccoy -- address :1 curzon street, london, W1J 5RT

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: BR6

Description: BR009108 person authorised to accept appointed 13/08/2007 robert grant jenkins -- address :1 curzon street, 5TH floor, london, W1J 5RT

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Annual-return

Type: BR4

Description: Director appointed robert grant jenkins

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Annual-return

Type: BR4

Description: Director appointed bruce spalding mccoy

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Accounts

Type: 225

Description: Prev sho from 31/12/2007 to 20/12/2007

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Incorporation

Type: BR2

Description: Altn constitutional doc 201207

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2008

Action Date: 19 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-19

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 19/12/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 28 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Nov 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 09/05/07 behan david paul

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Officers

Type: BR6

Description: BR009108 pr appointed 23/01/07 shah abhinav kumar service address 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Officers

Type: BR6

Description: BR009108 pr terminated 23/01/07 mcpherson robert hamish service address

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 23/01/07 mcpherson robert hamish

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Annual-return

Type: BR4

Description: Dir appointed 23/01/07 shah abhinav kumar service address 1 churchill place london

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Incorporation

Type: BR2

Description: Altn constitutional doc 181206

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Annual-return

Type: BR3

Description: Ic change 20/12/06

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 20/12/06 sheikh asiam

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Annual-return

Type: BR4

Description: Dir appointed 18/12/06 sheikh asiam service address london E14 5HP

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/07 to 19/12/06

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Annual-return

Type: BR4

Description: Dir appointed 20/12/06 behan david paul london SW13 9EB

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Annual-return

Type: BR4

Description: Dir appointed 20/12/06 behan david paul london SW13 9EB

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Incorporation

Type: BR1-PAR

Description: BR009108 pr appointed levy christopher sean service address 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Incorporation

Type: BR1-PAR

Description: BR009108 pr appointed poulter steven matthew service address 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Incorporation

Type: BR1-PAR

Description: BR009108 pr appointed mcpherson robert hamish service address 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Incorporation

Type: BR1-PAR

Description: BR009108 pr appointed hodge daniel james service address 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Incorporation

Type: BR1-PAR

Description: BR009108 pa appointed barcosec LIMITED 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Incorporation

Type: BR1-BCH

Description: BR009108 registered

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

AJYRGDFEOR LTD

RM101 MAPLE HOUSE 118 HIGH STREET,PURLEY,CR8 2AD

Number:11742793
Status:ACTIVE
Category:Private Limited Company

IMACONCEPT LIMITED

OFFICE 9,LONDON,SW15 2RP

Number:06314098
Status:ACTIVE
Category:Private Limited Company

NEED 2 STORE LIMITED

61 ALEXANDRA ROAD,LOWESTOFT,NR32 1PL

Number:05119065
Status:ACTIVE
Category:Private Limited Company

OUDE & GRUIT LTD

105-107 LAURISTON PLACE,EDINBURGH,EH3 9JG

Number:SC507437
Status:ACTIVE
Category:Private Limited Company

PLCD ASSOCIATES LTD

42 INGLEGLEN,SLOUGH,SL2 3QB

Number:04840751
Status:ACTIVE
Category:Private Limited Company

PNM PROJECT MANAGEMENT LIMITED

13 BROADVIEWS,CHESTER LE STREET,DH3 4HL

Number:08370834
Status:ACTIVE
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