Company NameZedmate Developments (Coventry) Limited
DirectorSimon James Berry
Company StatusLiquidation
Company Number02853072
CategoryPrivate Limited Company
Incorporation Date9 September 1993(30 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Simon James Berry
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1994(4 months, 3 weeks after company formation)
Appointment Duration30 years, 3 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address106 Vineyard Hill Road
Wimbledon
London
SW19 7JJ
Secretary NameMr Graham Marchbank Inglis
NationalityBritish
StatusCurrent
Appointed01 February 1995(1 year, 4 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStantons Farmhouse
Chapel Lane East Chiltington
Lewes
East Sussex
BN7 3BB
Director NameMr Richard William Gore
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(same day as company formation)
RoleChartered Surveyor
Country of ResidenceGBR
Correspondence AddressPewitt House
Culworth
Oxon
OX17 2HJ
Director NameAndrew Lewis Pratt
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(same day as company formation)
RoleChartered Surveyor
Correspondence AddressWestacre
1a Sandy Lodge Road
Moor Park
Hertfordhire
WD3 1LP
Secretary NameRaymond Charles Turner
NationalityBritish
StatusResigned
Appointed01 February 1994(4 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 01 February 1995)
RoleSecretary
Correspondence AddressAlmond House Grange Street
Clifton
Shefford
Bedfordshire
SG17 5EW
Secretary NameHenrietta House Registrars Limited (Corporation)
StatusResigned
Appointed09 September 1993(same day as company formation)
Correspondence AddressHenrietta House
17/18 Henrietta Street
London
WC2E 8QX
Secretary NameSimco Company Services Limited (Corporation)
StatusResigned
Appointed26 January 1994(4 months, 2 weeks after company formation)
Appointment Duration6 days (resigned 01 February 1994)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS

Location

Registered Address45 Moorfields
London
EC2Y 9AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2007
Turnover£4,119
Net Worth-£25,743
Cash£364
Current Liabilities£45,329

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Next Accounts Due30 April 2009 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Next Return Due14 January 2017 (overdue)

Filing History

22 February 2010Order of court to wind up (2 pages)
22 February 2010Order of court to wind up (1 page)
22 February 2010Order of court to wind up (2 pages)
22 February 2010Order of court to wind up (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
7 August 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
7 August 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
7 July 2008Registered office changed on 07/07/2008 from 10 lower grosvenor place london SW1W 0EN (1 page)
7 July 2008Registered office changed on 07/07/2008 from 10 lower grosvenor place london SW1W 0EN (1 page)
27 May 2008Return made up to 31/12/05; no change of members (6 pages)
27 May 2008Return made up to 31/12/06; no change of members (6 pages)
27 May 2008Return made up to 31/12/07; full list of members (6 pages)
27 May 2008Return made up to 31/12/07; full list of members (6 pages)
27 May 2008Return made up to 31/12/06; no change of members (6 pages)
27 May 2008Return made up to 31/12/05; no change of members (6 pages)
9 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
9 May 2007Total exemption full accounts made up to 30 June 2005 (10 pages)
9 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
9 May 2007Total exemption full accounts made up to 30 June 2005 (10 pages)
2 January 2007Strike-off action suspended (1 page)
2 January 2007Strike-off action suspended (1 page)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
3 May 2006Accounts made up to 30 June 2004 (11 pages)
3 May 2006Accounts made up to 30 June 2004 (11 pages)
16 September 2005Return made up to 31/12/04; full list of members (6 pages)
16 September 2005Return made up to 31/12/04; full list of members (6 pages)
3 August 2004Accounts made up to 30 June 2003 (11 pages)
3 August 2004Accounts made up to 30 June 2003 (11 pages)
21 July 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 July 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 August 2003Accounts made up to 30 June 2002 (11 pages)
7 August 2003Accounts made up to 30 June 2002 (11 pages)
25 January 2003Return made up to 31/12/02; full list of members (7 pages)
25 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
3 May 2002Accounts for a dormant company made up to 30 June 2001 (10 pages)
3 May 2002Accounts for a dormant company made up to 30 June 2001 (10 pages)
20 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2001Amended full accounts made up to 30 June 2000 (10 pages)
16 May 2001Amended full accounts made up to 30 June 2000 (10 pages)
30 April 2001Accounts made up to 30 June 2000 (10 pages)
30 April 2001Accounts made up to 30 June 2000 (10 pages)
27 March 2001Secretary's particulars changed (1 page)
27 March 2001Secretary's particulars changed (1 page)
6 February 2001Return made up to 31/12/00; full list of members (7 pages)
6 February 2001Return made up to 31/12/00; full list of members (7 pages)
2 May 2000Accounts made up to 30 June 1999 (10 pages)
2 May 2000Accounts made up to 30 June 1999 (10 pages)
31 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 31/01/00
(7 pages)
31 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 31/01/00
(7 pages)
4 May 1999Accounts made up to 30 June 1998 (11 pages)
4 May 1999Accounts made up to 30 June 1998 (11 pages)
18 March 1999Registered office changed on 18/03/99 from: albemarle house 1 albemarle street london W1X 3HF (1 page)
18 March 1999Registered office changed on 18/03/99 from: albemarle house 1 albemarle street london W1X 3HF (1 page)
8 February 1999Return made up to 31/12/98; no change of members (4 pages)
8 February 1999Return made up to 31/12/98; no change of members (4 pages)
9 July 1998Accounts made up to 30 June 1997 (12 pages)
9 July 1998Accounts made up to 30 June 1997 (12 pages)
1 May 1998Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page)
1 May 1998Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 December 1997Accounts made up to 31 December 1996 (12 pages)
12 December 1997Accounts made up to 31 December 1996 (12 pages)
7 May 1997Company name changed lanham developments (coventry) l imited\certificate issued on 08/05/97 (4 pages)
7 May 1997Company name changed lanham developments (coventry) l imited\certificate issued on 08/05/97 (4 pages)
8 April 1997Director's particulars changed (1 page)
8 April 1997Director's particulars changed (1 page)
7 February 1997Return made up to 31/12/96; full list of members (6 pages)
7 February 1997Return made up to 31/12/96; full list of members (6 pages)
16 October 1996Accounts made up to 31 December 1995 (12 pages)
16 October 1996Accounts made up to 31 December 1995 (12 pages)
18 February 1996Registered office changed on 18/02/96 from: 4 park place st james's london SW1A 1LP (1 page)
18 February 1996Registered office changed on 18/02/96 from: 4 park place st james's london SW1A 1LP (1 page)
28 December 1995Return made up to 31/12/95; no change of members (4 pages)
28 December 1995Return made up to 31/12/95; no change of members (4 pages)
2 October 1995Return made up to 09/09/95; no change of members (4 pages)
2 October 1995Return made up to 09/09/95; no change of members (4 pages)
20 September 1995Accounts made up to 31 December 1994 (12 pages)
20 September 1995Accounts made up to 31 December 1994 (12 pages)
16 August 1995Secretary's particulars changed (2 pages)
16 August 1995Secretary's particulars changed (2 pages)
23 April 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 10/04/95
(2 pages)
23 April 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 10/04/95
(4 pages)
23 April 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 10/04/95
(2 pages)
23 April 1995Resolutions
  • (W)ELRES ‐ S252 disp laying acc 10/04/95
(2 pages)
23 April 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 10/04/95
(4 pages)
23 April 1995Resolutions
  • (W)ELRES ‐ S252 disp laying acc 10/04/95
(2 pages)
22 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
22 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
22 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
22 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
15 March 1995Secretary resigned;new secretary appointed (2 pages)
15 March 1995Secretary resigned;new secretary appointed (2 pages)
13 March 1995Registered office changed on 13/03/95 from: mimosa house 12 princess street hanover square london W1R 7RD (1 page)
13 March 1995Registered office changed on 13/03/95 from: mimosa house 12 princess street hanover square london W1R 7RD (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
18 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 September 1993Incorporation (16 pages)
9 September 1993Incorporation (16 pages)