Company NameZervudachi And Kuederli Limited
Company StatusDissolved
Company Number00957109
CategoryPrivate Limited Company
Incorporation Date27 June 1969(54 years, 9 months ago)
Dissolution Date19 November 2002 (21 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJacqueline Zervudachi
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1991(22 years, 6 months after company formation)
Appointment Duration10 years, 11 months (closed 19 November 2002)
RoleInterior Designer
Correspondence Address13 Great Jubilee Wharf
78 Wapping Wall
London
E1W 3TH
Secretary NameMarke Zervudachi
NationalityBritish
StatusClosed
Appointed05 June 1997(27 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address13 Great Jubilee Wharf
78 Wapping Wall
London
E1W 3TH
Director NameMarke Zervudachi
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(22 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 June 1997)
RoleCompany Executive
Correspondence AddressFlat 4
6 Hyde Park Gardens
London
W2 2LT
Secretary NameJacqueline Zervudachi
NationalityBritish
StatusResigned
Appointed21 December 1991(22 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 June 1997)
RoleCompany Director
Correspondence AddressFlat 4
6 Hyde Park Gardens
London
W2 2LT

Location

Registered Address13 Great Jubilee Wharf
78 Wapping Wall
London
E1W 3TH
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,613
Current Liabilities£4,613

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2002First Gazette notice for voluntary strike-off (1 page)
29 May 2002Application for striking-off (1 page)
3 May 2002Total exemption full accounts made up to 30 June 2001 (5 pages)
24 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 2001Full accounts made up to 30 June 2000 (5 pages)
9 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 09/01/01
(6 pages)
2 May 2000Full accounts made up to 30 June 1999 (5 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 10/01/00
(6 pages)
28 April 1999Full accounts made up to 30 June 1998 (7 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
22 May 1998Registered office changed on 22/05/98 from: 5 lincoln's inn fields, london WC2A 3BP (1 page)
6 May 1998Full accounts made up to 30 June 1997 (9 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
24 June 1997Director resigned (1 page)
24 June 1997Secretary resigned (1 page)
24 June 1997New secretary appointed (2 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
19 December 1996Full accounts made up to 30 June 1996 (9 pages)
7 March 1996Full accounts made up to 30 June 1995 (9 pages)
12 January 1996Return made up to 31/12/95; full list of members (6 pages)