Company NameZawadi Limited
Company StatusDissolved
Company Number03079715
CategoryPrivate Limited Company
Incorporation Date13 July 1995(28 years, 10 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameAnne Elizabeth Stone
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1995(same day as company formation)
RoleFarm Manager
Country of ResidenceEngland
Correspondence AddressMill View Farm
33 Ballydrain Road
Comber
BT23 5SS
Northern Ireland
Director NameDavid Rowland Stone
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1995(same day as company formation)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressMill View Farm
33 Ballydrain Road
Comber
BT23 5SS
Northern Ireland
Secretary NameMr Nigel Peter Stone
NationalityBritish
StatusClosed
Appointed13 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Alwyne Road
Wimbledon
London
SW19 7AB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed13 July 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 July 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 July 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address240 Blackfriars Road
London
SE1 8NW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Anne Elizabeth Stone
50.00%
Ordinary
1 at £1David Rowland Stone
50.00%
Ordinary

Financials

Year2014
Net Worth£188
Cash£88

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
17 July 2014Registered office address changed from 89 New Bond Street London W1S 1DA on 17 July 2014 (1 page)
17 July 2014Registered office address changed from 89 New Bond Street London W1S 1DA on 17 July 2014 (1 page)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (2 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (2 pages)
26 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 2
(5 pages)
26 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 2
(5 pages)
15 May 2013Total exemption small company accounts made up to 31 July 2012 (2 pages)
15 May 2013Total exemption small company accounts made up to 31 July 2012 (2 pages)
6 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
11 April 2012Total exemption small company accounts made up to 31 July 2011 (2 pages)
11 April 2012Total exemption small company accounts made up to 31 July 2011 (2 pages)
1 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 31 July 2010 (2 pages)
28 June 2011Total exemption small company accounts made up to 31 July 2010 (2 pages)
3 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Anne Elizabeth Stone on 13 July 2010 (2 pages)
3 August 2010Director's details changed for David Rowland Stone on 13 July 2010 (2 pages)
3 August 2010Director's details changed for Anne Elizabeth Stone on 13 July 2010 (2 pages)
3 August 2010Director's details changed for David Rowland Stone on 13 July 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (2 pages)
15 July 2009Return made up to 13/07/09; full list of members (4 pages)
15 July 2009Return made up to 13/07/09; full list of members (4 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (2 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (2 pages)
16 July 2008Return made up to 13/07/08; full list of members (4 pages)
16 July 2008Return made up to 13/07/08; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (2 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (2 pages)
30 July 2007Return made up to 13/07/07; full list of members (2 pages)
30 July 2007Return made up to 13/07/07; full list of members (2 pages)
14 May 2007Total exemption small company accounts made up to 31 July 2006 (2 pages)
14 May 2007Total exemption small company accounts made up to 31 July 2006 (2 pages)
9 August 2006Return made up to 13/07/06; full list of members (7 pages)
9 August 2006Return made up to 13/07/06; full list of members (7 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (2 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (2 pages)
8 September 2005Return made up to 13/07/05; full list of members (7 pages)
8 September 2005Return made up to 13/07/05; full list of members (7 pages)
6 May 2005Total exemption small company accounts made up to 31 July 2004 (2 pages)
6 May 2005Total exemption small company accounts made up to 31 July 2004 (2 pages)
30 March 2005Registered office changed on 30/03/05 from: 61 brook street london W1Y 2BL (1 page)
30 March 2005Registered office changed on 30/03/05 from: 61 brook street london W1Y 2BL (1 page)
13 July 2004Return made up to 13/07/04; full list of members (7 pages)
13 July 2004Return made up to 13/07/04; full list of members (7 pages)
31 March 2004Total exemption small company accounts made up to 31 July 2003 (2 pages)
31 March 2004Total exemption small company accounts made up to 31 July 2003 (2 pages)
7 July 2003Return made up to 13/07/03; full list of members (7 pages)
7 July 2003Return made up to 13/07/03; full list of members (7 pages)
3 March 2003Total exemption small company accounts made up to 31 July 2002 (2 pages)
3 March 2003Total exemption small company accounts made up to 31 July 2002 (2 pages)
12 July 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 2002Total exemption small company accounts made up to 31 July 2001 (2 pages)
28 May 2002Total exemption small company accounts made up to 31 July 2001 (2 pages)
16 July 2001Return made up to 13/07/01; full list of members (6 pages)
16 July 2001Return made up to 13/07/01; full list of members (6 pages)
31 May 2001 (2 pages)
31 May 2001 (2 pages)
1 September 2000Director's particulars changed (1 page)
1 September 2000Director's particulars changed (1 page)
1 September 2000Director's particulars changed (1 page)
1 September 2000Return made up to 13/07/00; full list of members (5 pages)
1 September 2000Return made up to 13/07/00; full list of members (5 pages)
1 September 2000Director's particulars changed (1 page)
6 June 2000 (2 pages)
6 June 2000 (2 pages)
26 July 1999Return made up to 13/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 1999Return made up to 13/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 1999 (2 pages)
1 June 1999 (2 pages)
10 July 1998 (1 page)
10 July 1998 (1 page)
8 July 1998Return made up to 13/07/98; no change of members (4 pages)
8 July 1998Return made up to 13/07/98; no change of members (4 pages)
28 August 1997Return made up to 13/07/97; no change of members (4 pages)
28 August 1997Return made up to 13/07/97; no change of members (4 pages)
16 September 1996Accounts made up to 31 July 1996 (1 page)
16 September 1996Accounts made up to 31 July 1996 (1 page)
23 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 July 1996Return made up to 13/07/96; full list of members (6 pages)
10 July 1996Return made up to 13/07/96; full list of members (6 pages)
13 May 1996Registered office changed on 13/05/96 from: 43 brook street london W1Y 2BL (1 page)
13 May 1996Registered office changed on 13/05/96 from: 43 brook street london W1Y 2BL (1 page)
28 July 1995Secretary resigned;director resigned (2 pages)
28 July 1995Director resigned (2 pages)
28 July 1995Director resigned (2 pages)
28 July 1995New secretary appointed (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995Secretary resigned;director resigned (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New secretary appointed (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995Director resigned (2 pages)
28 July 1995Registered office changed on 28/07/95 from: 33 crwys road cardiff CF2 4YF (1 page)
28 July 1995Director resigned (2 pages)
28 July 1995Registered office changed on 28/07/95 from: 33 crwys road cardiff CF2 4YF (1 page)
13 July 1995Incorporation (17 pages)
13 July 1995Incorporation (17 pages)