Company NameZEKO Limited
Company StatusDissolved
Company Number02656345
CategoryPrivate Limited Company
Incorporation Date22 October 1991(32 years, 6 months ago)
Dissolution Date15 February 2005 (19 years, 2 months ago)
Previous NameRapierbase International Plc

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameShanshah Temour
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address79 Exeter Road
London
N14 5JU
Director NameNawab Ameer Temour
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1994(2 years, 8 months after company formation)
Appointment Duration10 years, 8 months (closed 15 February 2005)
RoleCompany Director
Correspondence Address79 Exeter Road
London
N14 5JU
Secretary NameMichael Howard Lawson
NationalityBritish
StatusClosed
Appointed20 June 1994(2 years, 8 months after company formation)
Appointment Duration10 years, 8 months (closed 15 February 2005)
RoleSolicitor
Correspondence Address64 Baker Street
London
W1M 1DJ
Secretary NameBernadette Temour
NationalityBritish
StatusResigned
Appointed22 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address12 Oakleigh Park
London
N20
Secretary NameNawab Ameer Temour
NationalityBritish
StatusResigned
Appointed24 October 1993(2 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 20 June 1994)
RoleCompany Director
Correspondence Address12 Oakleigh Park North
London
N20 9JU
Director NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address37 Stanmore Hill
Stanmore
HA7 3DS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Current Liabilities£353

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

15 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2004First Gazette notice for voluntary strike-off (1 page)
20 September 2004Application for striking-off (1 page)
21 July 2004Application for reregistration from PLC to private (1 page)
21 July 2004Certificate of re-registration from Public Limited Company to Private (1 page)
21 July 2004Re-registration of Memorandum and Articles (10 pages)
21 July 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
14 November 2003Return made up to 22/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2002Return made up to 22/10/02; full list of members (7 pages)
14 October 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
8 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 November 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
15 November 2001Return made up to 22/10/01; full list of members (6 pages)
11 May 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
16 November 2000Return made up to 22/10/00; full list of members (6 pages)
3 February 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
19 November 1999Return made up to 22/10/99; full list of members (6 pages)
17 February 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
11 December 1998Return made up to 22/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
8 January 1998Return made up to 22/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 October 1996Return made up to 22/10/96; no change of members (4 pages)
29 March 1996Accounts made up to 31 August 1995 (12 pages)