Company NameZeldaland Limited
Company StatusDissolved
Company Number01562549
CategoryPrivate Limited Company
Incorporation Date19 May 1981(42 years, 11 months ago)
Dissolution Date31 March 2015 (9 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Richard James Roland Portham
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(10 years, 9 months after company formation)
Appointment Duration23 years, 1 month (closed 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands 411 Smeeth Road
Marshland St James
Wisbech
Cambridgeshire
PE14 8EP
Secretary NameMrs Janet Lorraine Portham
NationalityBritish
StatusClosed
Appointed28 February 1992(10 years, 9 months after company formation)
Appointment Duration23 years, 1 month (closed 31 March 2015)
RoleCompany Director
Correspondence AddressWoodlands 411 Smeeth Road
Marshland St James
Wisbech
Cambridgeshire
PE14 8EP

Location

Registered AddressA Lawler & Co, Unit F3, Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Shareholders

1.7k at £1Mr Richard James Roland Portham
89.47%
Ordinary
200 at £1Janet Lorraine Portham
10.53%
Ordinary

Financials

Year2014
Net Worth£1,900
Cash£6,114
Current Liabilities£4,304

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
8 December 2014Application to strike the company off the register (3 pages)
8 December 2014Application to strike the company off the register (3 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 August 2014Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 13 August 2014 (1 page)
13 August 2014Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 13 August 2014 (1 page)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,900
(4 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,900
(4 pages)
17 January 2014Amended accounts made up to 31 March 2013 (5 pages)
17 January 2014Amended accounts made up to 31 March 2013 (5 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 March 2010Current accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
15 March 2010Current accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
1 March 2010Director's details changed for Mr Richard James Roland Portham on 1 February 2010 (2 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Mr Richard James Roland Portham on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Mr Richard James Roland Portham on 1 February 2010 (2 pages)
26 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
26 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
12 March 2009Return made up to 28/02/09; full list of members (3 pages)
12 March 2009Return made up to 28/02/09; full list of members (3 pages)
5 March 2008Return made up to 28/02/08; full list of members (3 pages)
5 March 2008Return made up to 28/02/08; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 30 September 2007 (3 pages)
27 December 2007Total exemption small company accounts made up to 30 September 2007 (3 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
15 March 2007Return made up to 28/02/07; full list of members (6 pages)
15 March 2007Return made up to 28/02/07; full list of members (6 pages)
10 April 2006Return made up to 28/02/06; full list of members (6 pages)
10 April 2006Return made up to 28/02/06; full list of members (6 pages)
2 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
28 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
28 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
9 March 2005Return made up to 28/02/05; full list of members (6 pages)
9 March 2005Return made up to 28/02/05; full list of members (6 pages)
18 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
18 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
8 March 2004Return made up to 28/02/04; full list of members (6 pages)
8 March 2004Return made up to 28/02/04; full list of members (6 pages)
11 February 2004Registered office changed on 11/02/04 from: bridge farm hospital bridge road whitton twickenham TW2 6LH (1 page)
11 February 2004Registered office changed on 11/02/04 from: bridge farm hospital bridge road whitton twickenham TW2 6LH (1 page)
8 September 2003Return made up to 28/02/03; full list of members; amend (6 pages)
8 September 2003Return made up to 28/02/03; full list of members; amend (6 pages)
20 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
20 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
20 March 2003Return made up to 28/02/03; full list of members (6 pages)
20 March 2003Return made up to 28/02/03; full list of members (6 pages)
6 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
6 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
21 March 2002Return made up to 28/02/02; full list of members (6 pages)
21 March 2002Return made up to 28/02/02; full list of members (6 pages)
21 March 2001Full accounts made up to 30 September 2000 (9 pages)
21 March 2001Full accounts made up to 30 September 2000 (9 pages)
13 March 2001Return made up to 28/02/01; full list of members (6 pages)
13 March 2001Return made up to 28/02/01; full list of members (6 pages)
6 March 2000Full accounts made up to 30 September 1999 (9 pages)
6 March 2000Full accounts made up to 30 September 1999 (9 pages)
6 March 2000Return made up to 28/02/00; full list of members (6 pages)
6 March 2000Return made up to 28/02/00; full list of members (6 pages)
19 March 1999Return made up to 28/02/99; full list of members (6 pages)
19 March 1999Return made up to 28/02/99; full list of members (6 pages)
3 March 1999Full accounts made up to 30 September 1998 (10 pages)
3 March 1999Full accounts made up to 30 September 1998 (10 pages)
16 April 1998Return made up to 28/02/98; no change of members (4 pages)
16 April 1998Return made up to 28/02/98; no change of members (4 pages)
6 February 1998Full accounts made up to 30 September 1997 (10 pages)
6 February 1998Full accounts made up to 30 September 1997 (10 pages)
29 May 1997 (5 pages)
29 May 1997 (5 pages)
12 March 1997Return made up to 28/02/97; no change of members (4 pages)
12 March 1997Return made up to 28/02/97; no change of members (4 pages)
27 November 1996 (5 pages)
27 November 1996 (5 pages)
19 April 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 1995 (9 pages)
1 August 1995 (9 pages)
7 April 1995Return made up to 28/02/95; no change of members (4 pages)
7 April 1995Return made up to 28/02/95; no change of members (4 pages)