Company NameZEP Management Ltd
Company StatusDissolved
Company Number02716609
CategoryPrivate Limited Company
Incorporation Date20 May 1992(31 years, 11 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)
Previous NameZeppelin Design Consultants Limited

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Secretary NameMrs Susan Kochs
NationalityBritish
StatusClosed
Appointed10 May 1993(11 months, 3 weeks after company formation)
Appointment Duration9 years, 6 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address66 Linzee Road
London
N8
Director NamePaul Booker
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1997(5 years, 6 months after company formation)
Appointment Duration5 years (closed 19 November 2002)
RoleConsultant
Correspondence AddressFenders
Northfield
Loughton
Essex
IG10 4EA
Director NameMr Paul Booker
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 May 1993)
RoleCompany Director
Correspondence AddressCavendish Causeway End Road
Felsted
Dunmow
Essex
CM6 3LU
Director NameJohn Brian Everett
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 May 1993)
RoleCompany Director
Correspondence AddressEast Linton
Keycol Hill, Newington
Sittingbourne
Kent
ME9 8NA
Secretary NameMr David Borthwick
NationalityBritish
StatusResigned
Appointed16 March 1993(10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 May 1993)
RoleCompany Director
Correspondence Address26 St Michaels Court
St Leonards Road Bromley-By-Bow
London
E14 6PS
Director NameMr Matthew Booker
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(11 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 16 February 1995)
RoleCompany Director
Correspondence AddressCavendish Causeway End Road
Felsted
Dunmow
Essex
CM6 3LU
Director NameIngrid Marie Fallon
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(2 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 November 1997)
RoleCompany Director
Correspondence AddressFenders Nursery Road
Northfield
Loughton
Essex
IG10 4EA
Director NameMrs Susan Kochs
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(2 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 November 1997)
RoleCompany Director
Correspondence Address66 Linzee Road
London
N8
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 May 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressWestgate Chambers
8a Elm Park Road
Pinner
Middlesex
HA5 3LA
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,414
Cash£254
Current Liabilities£6,644

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
21 June 2002Application for striking-off (1 page)
30 May 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
29 May 2002Return made up to 20/05/02; full list of members (6 pages)
12 June 2001Return made up to 20/05/01; full list of members (6 pages)
13 April 2001Full accounts made up to 30 September 2000 (9 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
31 May 2000Return made up to 20/05/00; full list of members (6 pages)
7 June 1999Return made up to 20/05/99; no change of members (4 pages)
12 February 1999Accounts for a small company made up to 30 September 1997 (4 pages)
12 February 1999Accounts for a small company made up to 30 September 1998 (4 pages)
22 June 1998Return made up to 20/05/98; full list of members
  • 363(287) ‐ Registered office changed on 22/06/98
(6 pages)
19 December 1997Director resigned (1 page)
19 December 1997Director resigned (1 page)
11 December 1997Company name changed zeppelin design consultants limi ted\certificate issued on 12/12/97 (2 pages)
12 June 1997Return made up to 20/05/97; full list of members (6 pages)
19 November 1996Return made up to 20/05/96; full list of members
  • 363(287) ‐ Registered office changed on 19/11/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 1996New director appointed (2 pages)
13 November 1996Full accounts made up to 30 September 1996 (7 pages)
13 November 1996Full accounts made up to 30 September 1995 (7 pages)
16 October 1996Director resigned (1 page)
25 May 1995Return made up to 20/05/95; full list of members (6 pages)
11 April 1995New director appointed (2 pages)
11 April 1995Director resigned;new director appointed (2 pages)