Company NameAroldo Zevi Limited
Company StatusDissolved
Company Number02708910
CategoryPrivate Limited Company
Incorporation Date23 April 1992(32 years ago)
Dissolution Date7 October 2008 (15 years, 6 months ago)
Previous NameBerggruen & Zevi Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAroldo Giovanni Zevi
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityItalian
StatusClosed
Appointed23 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address48 Grosvenor Square
London
W1X 9AB
Secretary NamePennsec Limited (Corporation)
StatusClosed
Appointed23 April 1992(same day as company formation)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR
Director NameMr Olivier Berggruen
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed23 April 1992(same day as company formation)
RoleArt Dealer
Correspondence Address34 Lennox Gardens
London
SW1X 0DH
Director NameMark Getty
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed23 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address101 Bayham Street
London
NW1 0AG

Location

Registered AddressAbacus House
33 Gutter Lane
London
EC2V 8AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Financials

Year2014
Net Worth£863,417
Cash£253,025
Current Liabilities£471,007

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 June 2008First Gazette notice for voluntary strike-off (1 page)
19 May 2008Application for striking-off (1 page)
13 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 April 2008Return made up to 23/04/08; full list of members (3 pages)
28 April 2008Secretary's change of particulars pennsec LIMITED logged form (1 page)
13 September 2007Registered office changed on 13/09/07 from: 1ST floor bucklersbery house 83 cannon street london EC4N 8PE (1 page)
12 June 2007Return made up to 23/04/07; full list of members (2 pages)
6 June 2007Director resigned (1 page)
17 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 April 2006Return made up to 23/04/06; full list of members (3 pages)
28 July 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
1 July 2005Return made up to 23/04/05; full list of members (3 pages)
17 September 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
10 May 2004Return made up to 23/04/04; full list of members (7 pages)
13 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
21 May 2003Return made up to 23/04/03; full list of members (7 pages)
11 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
30 April 2002Return made up to 23/04/02; full list of members (7 pages)
8 May 2001Return made up to 23/04/01; full list of members (6 pages)
20 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/03/94
(1 page)
29 December 2000Director resigned (1 page)
9 October 2000Full accounts made up to 31 December 1999 (11 pages)
8 June 2000Return made up to 23/04/00; full list of members (7 pages)
20 October 1999Director's particulars changed (1 page)
14 October 1999Full accounts made up to 31 December 1998 (11 pages)
19 May 1999Director's particulars changed (1 page)
19 May 1999Director's particulars changed (1 page)
19 May 1999Return made up to 23/04/99; full list of members (7 pages)
15 May 1998Director's particulars changed (1 page)
15 May 1998Director's particulars changed (1 page)
15 May 1998Return made up to 23/04/98; change of members (7 pages)
30 April 1998Registered office changed on 30/04/98 from: 2ND floor dashwood house 69 old broad street london EC2M 1PE (1 page)
1 April 1998Company name changed berggruen & zevi LIMITED\certificate issued on 02/04/98 (2 pages)
20 March 1998Full accounts made up to 31 December 1997 (11 pages)
2 July 1997Full accounts made up to 31 December 1996 (11 pages)
2 May 1997Return made up to 23/04/97; change of members (7 pages)
12 May 1996Return made up to 23/04/96; full list of members (7 pages)
24 April 1996Full accounts made up to 31 December 1995 (11 pages)
26 May 1995Registered office changed on 26/05/95 from: 8TH floor,royex house 5,aldermanbury square london EC2V 7HD (1 page)
27 April 1995Return made up to 23/04/95; no change of members (10 pages)
21 March 1995Full accounts made up to 31 December 1994 (12 pages)