Company NameZedmate Northern Limited
Company StatusDissolved
Company Number02919811
CategoryPrivate Limited Company
Incorporation Date18 April 1994(29 years, 11 months ago)
Previous NameLanham Northern Limited

Business Activity

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

Directors

Director NameMr Richard William Gore
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1994(1 month, 2 weeks after company formation)
Appointment Duration29 years, 10 months
RoleDirector Of Property Company
Country of ResidenceGBR
Correspondence AddressPewitt House
Culworth
Oxon
OX17 2HJ
Director NameAndrew Lewis Pratt
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1994(1 month, 2 weeks after company formation)
Appointment Duration29 years, 10 months
RoleManaging Director Of Property
Correspondence Address34 Hillersdon Avenue
Barnes
London
SW13 0EF
Secretary NameGraham Marchbank Inglis
NationalityBritish
StatusCurrent
Appointed01 February 1995(9 months, 2 weeks after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence Address66 Kelmscott Road
Clapham
London
SW11 6QY
Director NameSimon James Berry
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1995(10 months, 1 week after company formation)
Appointment Duration29 years, 1 month
RoleDevelopment Manager
Correspondence Address157 Clonmore Street
London
SW18 5HQ
Secretary NameRaymond Charles Turner
NationalityBritish
StatusResigned
Appointed01 June 1994(1 month, 2 weeks after company formation)
Appointment Duration8 months (resigned 01 February 1995)
RoleSecretary
Correspondence AddressAlmond House Grange Street
Clifton
Shefford
Bedfordshire
SG17 5EW
Director NameSimco Director A Limited (Corporation)
Date of BirthNovember 1988 (Born 35 years ago)
StatusResigned
Appointed18 April 1994(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS
Secretary NameSimco Company Services Limited (Corporation)
StatusResigned
Appointed18 April 1994(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS

Location

Registered Address33 St Georges Drive
London
SW1V 4DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

5 October 1999Dissolved (1 page)
5 July 1999Return of final meeting in a members' voluntary winding up (3 pages)
5 July 1999Liquidators statement of receipts and payments (5 pages)
4 August 1998Registered office changed on 04/08/98 from: albemarle house 1 albemarle street london W1X 3HF (1 page)
30 July 1998Appointment of a voluntary liquidator (1 page)
30 July 1998Declaration of solvency (3 pages)
30 July 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 May 1998£ nc 1000/112078 14/05/98 (1 page)
22 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 May 1998Ad 14/05/98--------- £ si 111078@1=111078 £ ic 1/111079 (2 pages)
6 May 1998Full accounts made up to 30 June 1997 (12 pages)
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; full list of members (6 pages)
12 December 1997Full accounts made up to 31 December 1996 (12 pages)
7 May 1997Company name changed lanham northern LIMITED\certificate issued on 08/05/97 (4 pages)
8 April 1997Director's particulars changed (1 page)
7 February 1997Return made up to 31/12/96; no change of members (4 pages)
16 October 1996Full accounts 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)
28 December 1995Return made up to 31/12/95; no change of members (4 pages)
16 August 1995Secretary's particulars changed (2 pages)
7 August 1995Full accounts made up to 31 December 1994 (10 pages)
23 April 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 10/04/95
(4 pages)
10 April 1995Return made up to 18/04/95; full list of members (6 pages)
16 March 1995New director appointed (2 pages)
15 March 1995Secretary resigned;new secretary appointed (3 pages)
13 March 1995Registered office changed on 13/03/95 from: mimosa house 12 princes street hanover square london wir 7RD (1 page)