Company NameZirfid 3 Limited
Company StatusDissolved
Company Number03165158
CategoryPrivate Limited Company
Incorporation Date27 February 1996(28 years, 2 months ago)
Dissolution Date4 December 2001 (22 years, 4 months ago)
Previous NamePrecis (1415) Limited

Business Activity

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

Directors

Secretary NameMr Simon Farrant
NationalityBritish
StatusClosed
Appointed30 July 1999(3 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 04 December 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address36 Mycenae Road
London
SE3 7SG
Director NameMr David William Morgan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1999(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 04 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Parsonage
Rolvenden
Cranbrook
Kent
TN17 4LS
Director NameMr John Nicholas Sheldrick
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1999(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 04 December 2001)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Castle Hill Avenue
Berkhamsted
Hertfordshire
HP4 1HJ
Director NameJohn Edward Michael Dillon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(same day as company formation)
RoleSolicitor
Correspondence Address1 Belsize Mews
Belsize Park
London
NW3 5AT
Director NameLeon Neal
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(same day as company formation)
RoleAccountant
Correspondence Address34 Hillcrest
Tunbridge Wells
Kent
TN4 0AJ
Secretary NameAlison Yapp
NationalityBritish
StatusResigned
Appointed18 April 1996(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 30 July 1998)
RoleCompany Director
Correspondence Address19 Southfield Park
North Harrow
Middlesex
HA2 6HF
Secretary NameIan Gordon Thorburn
NationalityBritish
StatusResigned
Appointed30 July 1998(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 July 1999)
RoleCompany Director
Correspondence Address6 Alan Road
London
SW19 7PT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed12 March 1996(2 weeks after company formation)
Appointment Duration1 month (resigned 18 April 1996)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Director NameZirfid S A (Corporation)
StatusResigned
Appointed18 April 1996(1 month, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 23 September 1999)
Correspondence AddressFranco Cattaneo
Via P Lucchini 5
Lugano
6900

Location

Registered Address2-4 Cockspur Street
Trafalgar Square
London
SW1Y 5BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 December 2001Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2001First Gazette notice for compulsory strike-off (1 page)
31 October 2000Director's particulars changed (1 page)
25 April 2000Return made up to 27/02/00; full list of members (6 pages)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (11 pages)
12 November 1999Secretary resigned (1 page)
6 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
6 October 1999Director resigned (1 page)
23 September 1999New secretary appointed (2 pages)
31 August 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
8 April 1999Return made up to 27/02/99; no change of members (4 pages)
14 August 1998Secretary resigned (1 page)
14 August 1998New secretary appointed (2 pages)
17 July 1998Accounts for a dormant company made up to 31 December 1997 (11 pages)
11 March 1998Return made up to 27/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 March 1998Registered office changed on 11/03/98 from: 130 wood street london EC2V 6EQ (1 page)
6 October 1997Accounts for a dormant company made up to 31 December 1996 (11 pages)
3 March 1997Return made up to 27/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
30 April 1996Company name changed precis (1415) LIMITED\certificate issued on 01/05/96 (2 pages)
26 April 1996Director resigned (1 page)
26 April 1996Director resigned (2 pages)
26 April 1996Accounting reference date notified as 31/12 (1 page)
26 April 1996Registered office changed on 26/04/96 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
26 April 1996New secretary appointed (1 page)
26 April 1996Secretary resigned (2 pages)
26 April 1996New director appointed (1 page)
21 March 1996Secretary resigned (1 page)
21 March 1996New secretary appointed (2 pages)
27 February 1996Incorporation (17 pages)