Company NameZedpower Limited
DirectorMichael Segal
Company StatusDissolved
Company Number02614133
CategoryPrivate Limited Company
Incorporation Date23 May 1991(32 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Michael Segal
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1991(2 weeks, 5 days after company formation)
Appointment Duration32 years, 10 months
RoleMarketing Consultant
Correspondence Address21 Toyne Way
London
N6 4EG
Secretary NameHermione Delia Zussman
NationalityBritish
StatusCurrent
Appointed11 June 1991(2 weeks, 5 days after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Correspondence AddressSt Marys Avenue
Finchley
London
N3 1SN
Director NameIrene Potter
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(same day as company formation)
RoleCompany Agent
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Secretary NameMr Geoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed23 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ
Director NameMr David Ross
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(2 weeks, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 04 August 1992)
RoleRaceway Operator
Correspondence Address63 Tennyson Road
London
NW6 7RU
Director NameRobert Henriques Valentine
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(2 weeks, 5 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 September 1991)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address40 Harley House
Marylebone Road
London
NW1 5HF

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 1993 (30 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 October

Filing History

1 August 1997Dissolved (1 page)
1 May 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
1 May 1997Liquidators statement of receipts and payments (5 pages)
22 August 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 August 1996Appointment of a voluntary liquidator (1 page)
22 August 1996Statement of affairs (8 pages)
16 August 1996Registered office changed on 16/08/96 from: the offices of valentine & co 4 dancastle court 14 arcadia avenue london N3 2HS (1 page)
16 January 1996First Gazette notice for compulsory strike-off (1 page)
16 January 1996Strike-off action suspended (1 page)
18 July 1995Accounts for a small company made up to 31 October 1993 (8 pages)
13 March 1995Return made up to 23/05/94; no change of members (4 pages)