Company NameZFL Prco Limited
Company StatusDissolved
Company Number02149025
CategoryPrivate Limited Company
Incorporation Date22 July 1987(36 years, 9 months ago)
Dissolution Date2 October 2013 (10 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Victoria Lee Spicer
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1991(4 years, 3 months after company formation)
Appointment Duration21 years, 11 months (closed 02 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Adam & Eve Mews
London
W8 6UJ
Secretary NameMr Robert Giles Lyle
NationalityBritish
StatusClosed
Appointed23 October 1991(4 years, 3 months after company formation)
Appointment Duration21 years, 11 months (closed 02 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarina Prominade Paloma Boulevard Apartment 2702
Dubai Marina
PO Box 8203
Uae
UAE
Director NameMr Robert Giles Lyle
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1992(5 years, 2 months after company formation)
Appointment Duration21 years (closed 02 October 2013)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 West Eaton Place
London
SW1X 8LU
Director NameLinda Petrie
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(8 years, 10 months after company formation)
Appointment Duration14 years, 7 months (resigned 18 January 2011)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address63 Anselm Road
London
SW6 1LH
Director NameCharlotte Anna Fraser
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(16 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2006)
RolePublic Relations
Correspondence Address33b Brewster Gardens
London
W10 6AQ
Director NameMrs Caroline Eila Blake
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(18 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 December 2007)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Shellwood Road
London
SW11 5BJ

Location

Registered AddressZfl Prco Limited
36 Grosvenor Gardens
London
SW1W 0EB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

21.9k at £1Travel Prco LTD
83.24%
Ordinary
4.4k at £1Linda Petrie
16.76%
Ordinary

Financials

Year2014
Turnover£1,398,680
Gross Profit£761,177
Net Worth£130,391
Cash£61,713
Current Liabilities£219,803

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 October 2013Final Gazette dissolved following liquidation (1 page)
2 October 2013Final Gazette dissolved following liquidation (1 page)
2 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2013Return of final meeting in a creditors' voluntary winding up (17 pages)
2 July 2013Return of final meeting in a creditors' voluntary winding up (17 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 October 2012Liquidators statement of receipts and payments to 11 September 2012 (16 pages)
18 October 2012Liquidators' statement of receipts and payments to 11 September 2012 (16 pages)
18 October 2012Liquidators' statement of receipts and payments to 11 September 2012 (16 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 September 2011Registered office address changed from 36 Grosvenor Gardens London SW1W 0EB on 22 September 2011 (2 pages)
22 September 2011Registered office address changed from 36 Grosvenor Gardens London SW1W 0EB on 22 September 2011 (2 pages)
21 September 2011Statement of affairs with form 4.19 (5 pages)
21 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-09-12
(1 page)
21 September 2011Statement of affairs with form 4.19 (5 pages)
21 September 2011Appointment of a voluntary liquidator (1 page)
21 September 2011Appointment of a voluntary liquidator (1 page)
21 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 August 2011Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for linda petrie was registered 12/08/2011
(4 pages)
12 August 2011Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for linda petrie was registered 12/08/2011
(4 pages)
12 July 2011Full accounts made up to 31 December 2010 (18 pages)
12 July 2011Full accounts made up to 31 December 2010 (18 pages)
18 January 2011Termination of appointment of Linda Petrie as a director
  • ANNOTATION A second filed TM01 for linda petrie was registered 12/08/2011
(2 pages)
18 January 2011Termination of appointment of Linda Petrie as a director
  • ANNOTATION Clarification a second filed TM01 for linda petrie was registered 12/08/2011
(2 pages)
26 October 2010Annual return made up to 23 October 2010 with a full list of shareholders
Statement of capital on 2010-10-26
  • GBP 26,250
(7 pages)
26 October 2010Annual return made up to 23 October 2010 with a full list of shareholders
Statement of capital on 2010-10-26
  • GBP 26,250
(7 pages)
25 October 2010Secretary's details changed for Mr Robert Giles Lyle on 25 October 2010 (2 pages)
25 October 2010Secretary's details changed for Mr Robert Giles Lyle on 25 October 2010 (2 pages)
29 June 2010Full accounts made up to 31 December 2009 (15 pages)
29 June 2010Full accounts made up to 31 December 2009 (15 pages)
19 January 2010Director's details changed for Linda Petrie on 2 October 2009 (2 pages)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Director's details changed for Linda Petrie on 2 October 2009 (2 pages)
19 January 2010Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
19 January 2010Director's details changed for Linda Petrie on 2 October 2009 (2 pages)
17 June 2009Full accounts made up to 31 December 2008 (15 pages)
17 June 2009Full accounts made up to 31 December 2008 (15 pages)
24 October 2008Return made up to 23/10/08; full list of members (4 pages)
24 October 2008Return made up to 23/10/08; full list of members (4 pages)
11 August 2008Full accounts made up to 31 December 2007 (15 pages)
11 August 2008Full accounts made up to 31 December 2007 (15 pages)
30 January 2008Director resigned (1 page)
30 January 2008Director resigned (1 page)
23 October 2007Return made up to 23/10/07; full list of members (3 pages)
23 October 2007Return made up to 23/10/07; full list of members (3 pages)
20 June 2007Full accounts made up to 31 December 2006 (16 pages)
20 June 2007Full accounts made up to 31 December 2006 (16 pages)
17 November 2006Return made up to 23/10/06; full list of members (8 pages)
17 November 2006Return made up to 23/10/06; full list of members (8 pages)
14 June 2006Full accounts made up to 31 December 2005 (18 pages)
14 June 2006Full accounts made up to 31 December 2005 (18 pages)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
11 January 2006New director appointed (1 page)
11 January 2006New director appointed (1 page)
19 October 2005Return made up to 23/10/05; full list of members (8 pages)
19 October 2005Return made up to 23/10/05; full list of members (8 pages)
27 April 2005Full accounts made up to 31 December 2004 (15 pages)
27 April 2005Full accounts made up to 31 December 2004 (15 pages)
23 February 2005Auditor's resignation (1 page)
23 February 2005Auditor's resignation (1 page)
25 January 2005Registered office changed on 25/01/05 from: 1-6 clay street london W1U 6DA (1 page)
25 January 2005Registered office changed on 25/01/05 from: 1-6 clay street london W1U 6DA (1 page)
8 November 2004Return made up to 23/10/04; full list of members (8 pages)
8 November 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 September 2004Full accounts made up to 31 December 2003 (13 pages)
7 September 2004Full accounts made up to 31 December 2003 (13 pages)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
18 November 2003Return made up to 23/10/03; full list of members (8 pages)
18 November 2003Return made up to 23/10/03; full list of members (8 pages)
29 September 2003Full accounts made up to 31 December 2002 (12 pages)
29 September 2003Full accounts made up to 31 December 2002 (12 pages)
11 April 2003Ad 30/12/02--------- £ si 6250@1=6250 £ ic 20000/26250 (2 pages)
11 April 2003Ad 30/12/02--------- £ si 6250@1=6250 £ ic 20000/26250 (2 pages)
11 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 March 2003£ nc 25000/100000 20/12/02 (1 page)
11 March 2003£ nc 25000/100000 20/12/02 (1 page)
26 January 2003Return made up to 23/10/02; full list of members (8 pages)
26 January 2003Return made up to 23/10/02; full list of members (8 pages)
18 September 2002Full accounts made up to 31 December 2001 (10 pages)
18 September 2002Full accounts made up to 31 December 2001 (10 pages)
6 August 2002Particulars of mortgage/charge (3 pages)
6 August 2002Particulars of mortgage/charge (3 pages)
12 December 2001Company name changed zfl public relations LIMITED\certificate issued on 12/12/01 (2 pages)
12 December 2001Company name changed zfl public relations LIMITED\certificate issued on 12/12/01 (2 pages)
1 November 2001Return made up to 23/10/01; full list of members (8 pages)
1 November 2001Return made up to 23/10/01; full list of members (8 pages)
20 September 2001Full accounts made up to 31 December 2000 (12 pages)
20 September 2001Full accounts made up to 31 December 2000 (12 pages)
13 September 2001Director's particulars changed (1 page)
13 September 2001Director's particulars changed (1 page)
9 July 2001Return made up to 23/10/00; full list of members (8 pages)
9 July 2001Return made up to 23/10/00; full list of members
  • 363(287) ‐ Registered office changed on 09/07/01
(8 pages)
12 June 2000Full accounts made up to 31 December 1999 (12 pages)
12 June 2000Full accounts made up to 31 December 1999 (12 pages)
23 November 1999Return made up to 23/10/99; full list of members (8 pages)
23 November 1999Return made up to 23/10/99; full list of members (8 pages)
5 July 1999Full accounts made up to 31 December 1998 (14 pages)
5 July 1999Full accounts made up to 31 December 1998 (14 pages)
9 April 1999Return made up to 23/10/98; full list of members (6 pages)
9 April 1999Return made up to 23/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 1998Full accounts made up to 31 December 1997 (15 pages)
3 November 1998Full accounts made up to 31 December 1997 (15 pages)
26 November 1997Return made up to 23/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 November 1997Return made up to 23/10/97; full list of members (6 pages)
3 November 1997Full accounts made up to 31 December 1996 (14 pages)
3 November 1997Full accounts made up to 31 December 1996 (14 pages)
26 November 1996Return made up to 23/10/96; full list of members (6 pages)
26 November 1996Return made up to 23/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 1996Director's particulars changed (1 page)
21 November 1996Director's particulars changed (1 page)
10 September 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
10 September 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
28 August 1996New director appointed (2 pages)
5 August 1996Full accounts made up to 30 September 1995 (12 pages)
5 August 1996Full accounts made up to 30 September 1995 (12 pages)
22 February 1996Return made up to 23/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 1996Return made up to 23/10/95; full list of members (6 pages)
7 February 1996Full accounts made up to 30 September 1994 (12 pages)
7 February 1996Full accounts made up to 30 September 1994 (12 pages)
31 July 1995Delivery ext'd 3 mth 30/09/94 (2 pages)
31 July 1995Delivery ext'd 3 mth 30/09/94 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
24 October 1994Return made up to 23/10/94; no change of members (4 pages)
12 December 1993Return made up to 23/10/93; no change of members (4 pages)
22 April 1993Return made up to 23/10/92; full list of members; amend (5 pages)
8 April 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 April 1993Nc inc already adjusted 11/09/92 (1 page)
8 April 1993Ad 21/09/92--------- £ si 19900@1 (2 pages)
8 April 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 April 1993Nc inc already adjusted 11/09/92 (1 page)
8 April 1993Ad 21/09/92--------- £ si 19900@1 (2 pages)
13 January 1993Return made up to 23/10/92; full list of members (6 pages)
13 November 1991Return made up to 23/10/91; full list of members (7 pages)
12 March 1991Articles of association (5 pages)
12 March 1991Articles of association (4 pages)
12 March 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
12 March 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
15 November 1990Return made up to 23/10/90; full list of members (4 pages)
15 November 1990Return made up to 23/10/90; full list of members (4 pages)
28 September 1989Return made up to 19/01/89; full list of members (4 pages)
11 August 1989Return made up to 22/07/89; full list of members (4 pages)
11 August 1989Return made up to 22/07/89; full list of members (4 pages)
30 October 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
30 October 1987Accounting reference date notified as 30/09 (1 page)
22 July 1987Incorporation (21 pages)
22 July 1987Incorporation (21 pages)