Company NameZOPF Limited
Company StatusDissolved
Company Number02811353
CategoryPrivate Limited Company
Incorporation Date21 April 1993(31 years ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr James Henry Ware
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1993(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSomerset House Strand
London
WC2R 1LA
Secretary NameJoanna Margaret Stephenson
NationalityBritish
StatusClosed
Appointed14 April 1994(11 months, 4 weeks after company formation)
Appointment Duration25 years, 1 month (closed 14 May 2019)
RoleCompany Director
Correspondence AddressSomerset House Strand
London
WC2R 1LA
Director NameArthur William Phoenix Young Jeffes
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1998(5 years, 1 month after company formation)
Appointment Duration20 years, 11 months (closed 14 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House Strand
London
WC2R 1LA
Director NameSimon Harry Piers James Jeffes
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(same day as company formation)
RoleComposer
Correspondence AddressHallfield House
Chardleigh Green Wadeford
Chard
Somerset
TA20 3AJ
Secretary NameMr James Henry Ware
NationalityBritish
StatusResigned
Appointed21 April 1993(same day as company formation)
RoleSolicitor
Correspondence Address21 Belitha Villas
London
N1 1PE
Director NameJonathan Mark Jeffes
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(4 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2004)
RolePublisher
Correspondence Address18 Montholme Road
London
SW11 6HY
Director NameMr William Ruthven Gemmell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(4 years, 9 months after company formation)
Appointment Duration20 years, 2 months (resigned 15 March 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House Strand
London
WC2R 1LA

Location

Registered AddressSomerset House
Strand
London
WC2R 1LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£110,245
Cash£22,178
Current Liabilities£11,004

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

14 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2019First Gazette notice for voluntary strike-off (1 page)
18 February 2019Application to strike the company off the register (3 pages)
19 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
20 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
23 March 2018Termination of appointment of William Ruthven Gemmell as a director on 15 March 2018 (1 page)
3 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 September 2017Registered office address changed from 20 Fitzroy Square London W1T 6EJ England to Somerset House Strand London WC2R 1LA on 19 September 2017 (1 page)
19 September 2017Registered office address changed from 20 Fitzroy Square London W1T 6EJ England to Somerset House Strand London WC2R 1LA on 19 September 2017 (1 page)
8 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 September 2016Registered office address changed from 6 Grays Inn Square London WC1R 5AX to 20 Fitzroy Square London W1T 6EJ on 27 September 2016 (1 page)
27 September 2016Registered office address changed from 6 Grays Inn Square London WC1R 5AX to 20 Fitzroy Square London W1T 6EJ on 27 September 2016 (1 page)
7 June 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 5
(4 pages)
7 June 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 5
(4 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 June 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 5
(4 pages)
9 June 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 5
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 April 2014Director's details changed for Mr James Henry Ware on 1 January 2014 (2 pages)
17 April 2014Director's details changed for Mr William Ruthven Gemmell on 1 January 2014 (2 pages)
17 April 2014Director's details changed for Mr William Ruthven Gemmell on 1 January 2014 (2 pages)
17 April 2014Secretary's details changed for Joanna Margaret Stephenson on 1 January 2014 (1 page)
17 April 2014Director's details changed for Mr James Henry Ware on 1 January 2014 (2 pages)
17 April 2014Secretary's details changed for Joanna Margaret Stephenson on 1 January 2014 (1 page)
17 April 2014Director's details changed for Arthur William Phoenix Young Jeffes on 1 January 2014 (2 pages)
17 April 2014Director's details changed for Mr James Henry Ware on 1 January 2014 (2 pages)
17 April 2014Director's details changed for Mr William Ruthven Gemmell on 1 January 2014 (2 pages)
17 April 2014Director's details changed for Arthur William Phoenix Young Jeffes on 1 January 2014 (2 pages)
17 April 2014Director's details changed for Arthur William Phoenix Young Jeffes on 1 January 2014 (2 pages)
17 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 5
(4 pages)
17 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 5
(4 pages)
17 April 2014Secretary's details changed for Joanna Margaret Stephenson on 1 January 2014 (1 page)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 June 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
5 July 2011Annual return made up to 15 April 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 15 April 2011 with a full list of shareholders (6 pages)
24 September 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
24 September 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
20 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
19 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
19 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
15 September 2009Director's change of particulars / arthur jeffes / 01/04/2009 (1 page)
15 September 2009Director's change of particulars / arthur jeffes / 01/04/2009 (1 page)
28 April 2009Return made up to 15/04/09; full list of members (4 pages)
28 April 2009Return made up to 15/04/09; full list of members (4 pages)
30 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
30 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
3 June 2008Return made up to 15/04/08; full list of members (4 pages)
3 June 2008Secretary's change of particulars / joanna stephenson / 20/07/2007 (1 page)
3 June 2008Secretary's change of particulars / joanna stephenson / 20/07/2007 (1 page)
3 June 2008Director's change of particulars / arthur jeffes / 15/06/2006 (1 page)
3 June 2008Director's change of particulars / arthur jeffes / 15/06/2006 (1 page)
3 June 2008Return made up to 15/04/08; full list of members (4 pages)
22 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
22 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
25 May 2007Return made up to 15/04/07; no change of members (7 pages)
25 May 2007Return made up to 15/04/07; no change of members (7 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
5 May 2006Return made up to 15/04/06; full list of members (7 pages)
5 May 2006Return made up to 15/04/06; full list of members (7 pages)
13 March 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
13 March 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
5 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
5 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
15 April 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
15 April 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
6 April 2005Return made up to 15/04/05; full list of members (7 pages)
6 April 2005Return made up to 15/04/05; full list of members (7 pages)
9 February 2005Registered office changed on 09/02/05 from: c/o davenport lyons 1 old burlington street london W1S 3NL (1 page)
9 February 2005Registered office changed on 09/02/05 from: c/o davenport lyons 1 old burlington street london W1S 3NL (1 page)
1 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
1 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
13 May 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 May 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
1 May 2003Return made up to 15/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 May 2003Return made up to 15/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
18 April 2002Return made up to 15/04/02; full list of members
  • 363(287) ‐ Registered office changed on 18/04/02
(7 pages)
18 April 2002Return made up to 15/04/02; full list of members
  • 363(287) ‐ Registered office changed on 18/04/02
(7 pages)
5 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
5 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
14 May 2001Return made up to 15/04/01; full list of members (7 pages)
14 May 2001Return made up to 15/04/01; full list of members (7 pages)
20 March 2001Full accounts made up to 31 March 2000 (10 pages)
20 March 2001Full accounts made up to 31 March 2000 (10 pages)
8 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
8 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
15 May 2000Return made up to 15/04/00; full list of members (7 pages)
15 May 2000Return made up to 15/04/00; full list of members (7 pages)
3 May 2000Full accounts made up to 31 March 1999 (9 pages)
3 May 2000Full accounts made up to 31 March 1999 (9 pages)
24 April 1999Return made up to 15/04/99; full list of members (6 pages)
24 April 1999Return made up to 15/04/99; full list of members (6 pages)
27 January 1999Full accounts made up to 31 March 1998 (10 pages)
27 January 1999Full accounts made up to 31 March 1998 (10 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
26 June 1998Secretary's particulars changed (1 page)
26 June 1998Director resigned (1 page)
26 June 1998Secretary's particulars changed (1 page)
26 June 1998Return made up to 15/04/98; change of members (6 pages)
26 June 1998Return made up to 15/04/98; change of members (6 pages)
26 June 1998Director resigned (1 page)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
20 January 1998Full accounts made up to 31 March 1997 (9 pages)
20 January 1998Full accounts made up to 31 March 1997 (9 pages)
9 July 1997Full accounts made up to 31 March 1996 (10 pages)
9 July 1997Full accounts made up to 31 March 1996 (10 pages)
23 April 1997Director's particulars changed (1 page)
23 April 1997Director's particulars changed (1 page)
23 April 1997Return made up to 15/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1997Return made up to 15/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1997Director's particulars changed (1 page)
23 April 1997Director's particulars changed (1 page)
20 December 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
20 December 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
3 May 1996Full accounts made up to 31 March 1995 (8 pages)
3 May 1996Full accounts made up to 31 March 1995 (8 pages)
12 April 1996Return made up to 15/04/96; no change of members (4 pages)
12 April 1996Return made up to 15/04/96; no change of members (4 pages)
2 February 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
2 February 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
26 April 1995Return made up to 15/04/95; change of members (6 pages)
26 April 1995Return made up to 15/04/95; change of members (6 pages)
30 March 1995Accounts for a small company made up to 31 March 1994 (8 pages)
30 March 1995Accounts for a small company made up to 31 March 1994 (8 pages)
27 March 1995Ad 24/03/95--------- £ si 3@1=3 £ ic 2/5 (2 pages)
27 March 1995Ad 24/03/95--------- £ si 3@1=3 £ ic 2/5 (2 pages)
21 April 1993Incorporation (19 pages)
21 April 1993Incorporation (19 pages)