Company NameZED Enterprises Limited
Company StatusDissolved
Company Number02889228
CategoryPrivate Limited Company
Incorporation Date19 January 1994(30 years, 3 months ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLawrence Elphinstone Wells
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPallingham Manor Farm
Wisborough Green
Billingshurst
West Sussex
RH14 0EZ
Director NameCarolyn Jane Zetter
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPallingham Manor Farm
Wisborough Green
Billingshurst
West Sussex
RH14 0EZ
Secretary NameLawrence Elphinstone Wells
NationalityBritish
StatusClosed
Appointed25 January 2000(6 years after company formation)
Appointment Duration10 years, 8 months (closed 19 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPallingham Manor Farm
Wisborough Green
Billingshurst
West Sussex
RH14 0EZ
Director NameMr David Francis Stuart Miller
Date of BirthMarch 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed19 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Crown Passage
Pall Mall
London
Sw1
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameFreda Ruby Dawson
NationalityBritish
StatusResigned
Appointed19 January 1994(same day as company formation)
RoleSecretary
Correspondence AddressDog Rose Cottage Combe Lane
Chiddingfield
Haslemere
Surrey
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed19 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameLauretta Marion Panton
NationalityBritish
StatusResigned
Appointed01 October 1994(8 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 25 January 2000)
RoleSecretary
Correspondence Address61 Cook Road
Horsham
West Sussex
RH12 5EJ

Location

Registered Address73 Wimpole Street
London
W1G 8AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
23 June 2010Application to strike the company off the register (1 page)
23 June 2010Application to strike the company off the register (1 page)
17 June 2010Termination of appointment of David Miller as a director (2 pages)
17 June 2010Termination of appointment of David Miller as a director (2 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
22 January 2010Director's details changed for Carolyn Jane Zetter on 16 January 2010 (2 pages)
22 January 2010Director's details changed for Lawrence Elphinstone Wells on 16 January 2010 (2 pages)
22 January 2010Director's details changed for Carolyn Jane Zetter on 16 January 2010 (2 pages)
22 January 2010Director's details changed for Lawrence Elphinstone Wells on 16 January 2010 (2 pages)
22 January 2010Annual return made up to 16 January 2010 with a full list of shareholders
Statement of capital on 2010-01-22
  • GBP 10
(5 pages)
22 January 2010Annual return made up to 16 January 2010 with a full list of shareholders
Statement of capital on 2010-01-22
  • GBP 10
(5 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
23 January 2009Return made up to 16/01/09; full list of members (4 pages)
23 January 2009Return made up to 16/01/09; full list of members (4 pages)
22 July 2008Return made up to 16/01/08; full list of members (4 pages)
22 July 2008Return made up to 16/01/08; full list of members (4 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
16 February 2007Return made up to 16/01/07; full list of members (7 pages)
16 February 2007Return made up to 16/01/07; full list of members (7 pages)
11 November 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
11 November 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
21 July 2006Registered office changed on 21/07/06 from: 2 fitzhardinge street london W1H 6EE (1 page)
21 July 2006Registered office changed on 21/07/06 from: 2 fitzhardinge street london W1H 6EE (1 page)
14 March 2006Return made up to 16/01/06; full list of members (7 pages)
14 March 2006Return made up to 16/01/06; full list of members (7 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 February 2005Return made up to 16/01/05; full list of members (7 pages)
25 February 2005Return made up to 16/01/05; full list of members (7 pages)
4 November 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
4 November 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
26 January 2004Return made up to 16/01/04; full list of members (7 pages)
26 January 2004Return made up to 16/01/04; full list of members (7 pages)
29 December 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
29 December 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
28 January 2003Return made up to 16/01/03; full list of members (7 pages)
28 January 2003Return made up to 16/01/03; full list of members (7 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
15 February 2002Return made up to 16/01/02; full list of members (7 pages)
15 February 2002Return made up to 16/01/02; full list of members (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
9 February 2001Return made up to 16/01/01; full list of members
  • 363(287) ‐ Registered office changed on 09/02/01
(7 pages)
9 February 2001Return made up to 16/01/01; full list of members (7 pages)
6 December 2000Accounts made up to 31 March 2000 (4 pages)
6 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
15 February 2000Return made up to 16/01/00; full list of members (7 pages)
15 February 2000Return made up to 16/01/00; full list of members (7 pages)
2 February 2000Full accounts made up to 31 March 1999 (4 pages)
2 February 2000New secretary appointed (2 pages)
2 February 2000New secretary appointed (2 pages)
2 February 2000Full accounts made up to 31 March 1999 (4 pages)
2 February 2000Secretary resigned (1 page)
2 February 2000Secretary resigned (1 page)
16 February 1999Return made up to 16/01/99; no change of members (4 pages)
16 February 1999Return made up to 16/01/99; no change of members (4 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
17 February 1998Return made up to 16/01/98; no change of members (4 pages)
17 February 1998Return made up to 16/01/98; no change of members (4 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (2 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (2 pages)
24 January 1997Return made up to 16/01/97; full list of members (6 pages)
24 January 1997Full accounts made up to 31 March 1996 (6 pages)
24 January 1997Full accounts made up to 31 March 1996 (6 pages)
24 January 1997Return made up to 16/01/97; full list of members (6 pages)
23 January 1996Return made up to 16/01/96; full list of members (6 pages)
23 January 1996Return made up to 16/01/96; full list of members (6 pages)
3 October 1995Full accounts made up to 31 March 1995 (6 pages)
3 October 1995Full accounts made up to 31 March 1995 (6 pages)
29 June 1995Full accounts made up to 31 August 1994 (6 pages)
29 June 1995Full accounts made up to 31 August 1994 (6 pages)