Company NameVON Zinzendorf Limited
Company StatusDissolved
Company Number02400308
CategoryPrivate Limited Company
Incorporation Date3 July 1989(34 years, 10 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)
Previous NamesRapid 8521 Limited and VON Zinzendors Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameHerr Alexander Pezechki
Date of BirthDecember 1947 (Born 76 years ago)
NationalityGerman
StatusClosed
Appointed03 July 1992(3 years after company formation)
Appointment Duration29 years, 5 months (closed 30 November 2021)
RoleDiplom-Betriebswirt
Country of ResidenceGermany
Correspondence AddressRuhbergstrasse 11
24119 Kiel-Kronshagen
Germany
Director NameMr Achim Felix Curt Caspar Graf Von Baudissin-Zinzendorf
Date of BirthMarch 1958 (Born 66 years ago)
NationalityGerman
StatusClosed
Appointed03 July 1992(3 years after company formation)
Appointment Duration29 years, 5 months (closed 30 November 2021)
RoleImport-Export Manager
Country of ResidenceEngland
Correspondence Address20 Charleville Road
#3
London
W14 9JH
Secretary NameMr Achim Felix Curt Caspar Graf Von Baudissin-Zinzendorf
NationalityGerman
StatusClosed
Appointed03 July 1992(3 years after company formation)
Appointment Duration29 years, 5 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Charleville Road
#3
London
W14 9JH

Location

Registered Address#2, 20 Charleville Road
London
W14 9JH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

30 November 2021Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
13 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
6 July 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
16 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
17 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
31 May 2018Registered office address changed from #3, 20 Charleville Road London W14 9JH England to #2, 20 Charleville Road London W14 9JH on 31 May 2018 (1 page)
23 August 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
23 August 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
28 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
27 July 2016Registered office address changed from C/O #4 20 Charleville Road London W14 9JH to #3, 20 Charleville Road London W14 9JH on 27 July 2016 (1 page)
27 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
27 July 2016Registered office address changed from C/O #4 20 Charleville Road London W14 9JH to #3, 20 Charleville Road London W14 9JH on 27 July 2016 (1 page)
27 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
18 May 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
18 May 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
30 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 3,000
(5 pages)
30 July 2015Secretary's details changed for Mr Achim Felix Curt Caspar Graf Von Baudissin-Zinzendorf on 1 May 2015 (1 page)
30 July 2015Secretary's details changed for Mr Achim Felix Curt Caspar Graf Von Baudissin-Zinzendorf on 1 May 2015 (1 page)
30 July 2015Director's details changed for Mr Achim Felix Curt Caspar Graf Von Baudissin-Zinzendorf on 1 May 2015 (2 pages)
30 July 2015Registered office address changed from 107a Ifield Road London. SW10 9AS to C/O #4 20 Charleville Road London W14 9JH on 30 July 2015 (1 page)
30 July 2015Director's details changed for Mr Achim Felix Curt Caspar Graf Von Baudissin-Zinzendorf on 1 May 2015 (2 pages)
30 July 2015Secretary's details changed for Mr Achim Felix Curt Caspar Graf Von Baudissin-Zinzendorf on 1 May 2015 (1 page)
30 July 2015Registered office address changed from 107a Ifield Road London. SW10 9AS to C/O #4 20 Charleville Road London W14 9JH on 30 July 2015 (1 page)
30 July 2015Director's details changed for Mr Achim Felix Curt Caspar Graf Von Baudissin-Zinzendorf on 1 May 2015 (2 pages)
30 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 3,000
(5 pages)
30 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 3,000
(5 pages)
29 July 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
29 July 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
14 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 3,000
(5 pages)
14 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 3,000
(5 pages)
14 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 3,000
(5 pages)
4 June 2014Total exemption full accounts made up to 30 September 2013 (6 pages)
4 June 2014Total exemption full accounts made up to 30 September 2013 (6 pages)
11 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
21 June 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
21 June 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
13 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
18 May 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
18 May 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
29 July 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
29 July 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
16 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Alexander Pezechki on 3 July 2010 (2 pages)
16 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Alexander Pezechki on 3 July 2010 (2 pages)
16 July 2010Director's details changed for Alexander Pezechki on 3 July 2010 (2 pages)
16 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Mr Achim Felix Curtcaspar Graf Von Baudissin-Zinzendorf on 3 July 2010 (2 pages)
16 July 2010Director's details changed for Mr Achim Felix Curtcaspar Graf Von Baudissin-Zinzendorf on 3 July 2010 (2 pages)
16 July 2010Director's details changed for Mr Achim Felix Curtcaspar Graf Von Baudissin-Zinzendorf on 3 July 2010 (2 pages)
30 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
30 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
29 July 2009Return made up to 03/07/09; full list of members (4 pages)
29 July 2009Return made up to 03/07/09; full list of members (4 pages)
6 August 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
6 August 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
22 July 2008Return made up to 03/07/08; full list of members (4 pages)
22 July 2008Return made up to 03/07/08; full list of members (4 pages)
16 July 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
16 July 2007Return made up to 03/07/07; full list of members (7 pages)
16 July 2007Return made up to 03/07/07; full list of members (7 pages)
16 July 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
4 August 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
4 August 2006Return made up to 03/07/06; full list of members (7 pages)
4 August 2006Return made up to 03/07/06; full list of members (7 pages)
4 August 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
3 August 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
3 August 2005Return made up to 03/07/05; full list of members (7 pages)
3 August 2005Return made up to 03/07/05; full list of members (7 pages)
3 August 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
2 August 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
2 August 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
2 August 2004Return made up to 03/07/04; full list of members (7 pages)
2 August 2004Return made up to 03/07/04; full list of members (7 pages)
1 August 2003Return made up to 03/07/03; full list of members (7 pages)
1 August 2003Return made up to 03/07/03; full list of members (7 pages)
31 July 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
31 July 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
14 July 2002Return made up to 03/07/02; full list of members (7 pages)
14 July 2002Return made up to 03/07/02; full list of members (7 pages)
18 September 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
18 September 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
31 July 2001Return made up to 03/07/01; full list of members
  • 363(287) ‐ Registered office changed on 31/07/01
(6 pages)
31 July 2001Return made up to 03/07/01; full list of members
  • 363(287) ‐ Registered office changed on 31/07/01
(6 pages)
26 September 2000Full accounts made up to 30 September 1999 (7 pages)
26 September 2000Full accounts made up to 30 September 1999 (7 pages)
2 August 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 1999Return made up to 03/07/99; full list of members (6 pages)
29 July 1999Return made up to 03/07/99; full list of members (6 pages)
29 June 1999Full accounts made up to 30 September 1998 (6 pages)
29 June 1999Full accounts made up to 30 September 1998 (6 pages)
31 July 1998Full accounts made up to 30 September 1997 (7 pages)
31 July 1998Full accounts made up to 30 September 1997 (7 pages)
14 July 1998Return made up to 03/07/98; no change of members (4 pages)
14 July 1998Return made up to 03/07/98; no change of members (4 pages)
21 July 1997Full accounts made up to 30 September 1996 (7 pages)
21 July 1997Full accounts made up to 30 September 1996 (7 pages)
10 July 1997Return made up to 03/07/97; full list of members (6 pages)
10 July 1997Return made up to 03/07/97; full list of members (6 pages)
9 July 1996Return made up to 03/07/96; full list of members (6 pages)
9 July 1996Return made up to 03/07/96; full list of members (6 pages)
1 July 1996Full accounts made up to 30 September 1995 (6 pages)
1 July 1996Full accounts made up to 30 September 1995 (6 pages)
30 June 1995Return made up to 03/07/95; no change of members (4 pages)
30 June 1995Return made up to 03/07/95; no change of members (4 pages)
2 May 1995Full accounts made up to 30 September 1994 (10 pages)
2 May 1995Full accounts made up to 30 September 1994 (10 pages)