Company NameZulu (Portsmouth) Limited
Company StatusDissolved
Company Number02204736
CategoryPrivate Limited Company
Incorporation Date11 December 1987(36 years, 3 months ago)
Dissolution Date12 August 2003 (20 years, 7 months ago)
Previous NameAbacus Self Storage (Portsmouth) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnthony John Carter
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1998(10 years, 7 months after company formation)
Appointment Duration5 years (closed 12 August 2003)
RoleTax Manager
Correspondence Address10 Delves Close
Ringmer
Lewes
East Sussex
BN8 5JW
Director NameGraeme Philip Denison
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1998(10 years, 7 months after company formation)
Appointment Duration5 years (closed 12 August 2003)
RoleSecretary
Correspondence Address16 Highfield Road
Hertford
Hertfordshire
SG13 8BH
Secretary NameGraeme Philip Denison
NationalityBritish
StatusClosed
Appointed27 August 1998(10 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 12 August 2003)
RoleCompany Director
Correspondence Address16 Highfield Road
Hertford
Hertfordshire
SG13 8BH
Director NameHenry Joseph Hughes
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed16 October 1991(3 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 May 1993)
RoleCompany Director
Correspondence Address1 Thornhill Square
Islington
London
N1 1BQ
Director NameMr George Julius Lambis
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(3 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 The Ridge
Coulsdon
Surrey
CR5 2AT
Director NameMr John Dering Nettleton
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed16 October 1991(3 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewington House
Warborough
Oxfordshire
OX10 7AG
Secretary NameMr George Julius Lambis
NationalityBritish
StatusResigned
Appointed16 October 1991(3 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 The Ridge
Coulsdon
Surrey
CR5 2AT
Director NameNicholas Soskin
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1994(6 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address17 Bute Street
London
SW7 3EY
Director NameNicholas Soskin
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1994(6 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 January 1995)
RoleCompany Director
Correspondence Address17 Bute Street
London
SW7 3EY
Secretary NameNicholas Soskin
NationalityBritish
StatusResigned
Appointed30 September 1994(6 years, 9 months after company formation)
Appointment Duration3 months (resigned 01 January 1995)
RoleCompany Director
Correspondence Address17 Bute Street
London
SW7 3EY
Secretary NameMr Nicholas Andrew Mackley
NationalityBritish
StatusResigned
Appointed01 January 1995(7 years after company formation)
Appointment Duration3 years, 7 months (resigned 27 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Byng Road
Barnet
Hertfordshire
EN5 4NR

Location

Registered AddressCayzer House
30 Buckingham Gate
London
SW1E 6NN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2003First Gazette notice for voluntary strike-off (1 page)
14 March 2003Application for striking-off (1 page)
14 November 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
11 November 2002Return made up to 12/10/02; full list of members (5 pages)
22 October 2001Return made up to 12/10/01; full list of members (5 pages)
4 October 2001Registered office changed on 04/10/01 from: cayzer house 1 thomas more street london E1W 1YB (1 page)
19 September 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
31 October 2000Return made up to 12/10/00; full list of members (5 pages)
31 October 2000Registered office changed on 31/10/00 from: cayzer house 1 thomas more street london E1 9LE (1 page)
15 September 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
26 January 2000Full accounts made up to 31 March 1999 (6 pages)
25 October 1999Return made up to 12/10/99; full list of members (8 pages)
11 October 1999Registered office changed on 11/10/99 from: cayzer house 1 thomas more street london E1 9LE (1 page)
22 April 1999Director resigned (1 page)
21 January 1999Full accounts made up to 31 March 1998 (9 pages)
12 November 1998Return made up to 12/10/98; full list of members (10 pages)
15 October 1998Registered office changed on 15/10/98 from: cayzer house 1 thomas more street london E1 9AR (1 page)
15 September 1998Company name changed abacus self storage (portsmouth) LIMITED\certificate issued on 16/09/98 (2 pages)
2 September 1998Registered office changed on 02/09/98 from: abacus house 207/211 the vale acton london W3 7QS (1 page)
2 September 1998New secretary appointed (2 pages)
2 September 1998Secretary resigned (1 page)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (3 pages)
10 August 1998Director resigned (1 page)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
12 November 1997Return made up to 12/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 January 1997Auditor's resignation (1 page)
13 November 1996Return made up to 12/10/96; full list of members (8 pages)
11 November 1996New director appointed (3 pages)
7 November 1996Full accounts made up to 31 March 1996 (12 pages)
15 April 1996Registered office changed on 15/04/96 from: abacus house, manor road, west ealing, london, W13 0AS (1 page)
8 February 1996Full accounts made up to 31 March 1995 (13 pages)
13 November 1995Return made up to 12/10/95; no change of members
  • 363(288) ‐ Director resigned
(10 pages)