Company NameZepla Limited
Company StatusDissolved
Company Number03222096
CategoryPrivate Limited Company
Incorporation Date9 July 1996(27 years, 9 months ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameDavid Martin Gilders
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1996(same day as company formation)
RoleClothing Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address37 Southway
Carshalton Beeches
Surrey
SM5 4HP
Director NameMary Margaret Gilders
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1996(same day as company formation)
RoleClothing Designer
Country of ResidenceUnited Kingdom
Correspondence Address37 Southway
Carshalton Beeches
Surrey
SM5 4HP
Secretary NameDavid Martin Gilders
NationalityBritish
StatusClosed
Appointed09 July 1996(same day as company formation)
RoleClothing Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address37 Southway
Carshalton Beeches
Surrey
SM5 4HP
Director NameMiss Sarah Kay Gilders
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2008(11 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 22 May 2012)
RoleClothing Manufacturer/Retailer
Country of ResidenceUnited Kingdom
Correspondence Address21 Tharp Road
Wallington
Surrey
SM6 8LG
Director NameMiss Nicola Jane Webb
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2008(11 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 22 May 2012)
RoleClothing Manufactorer/Retailer
Country of ResidenceUnited Kingdom
Correspondence Address71 Waverley Avenue
Sutton
Surrey
SM1 3JX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 July 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address28 Chipstead Station Parade
Chipstead
Coulsdon
Surrey
CR5 3TF
RegionSouth East
ConstituencyReigate
CountySurrey
WardChipstead, Hooley and Woodmansterne
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
25 January 2012Application to strike the company off the register (3 pages)
25 January 2012Application to strike the company off the register (3 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2011-07-11
  • GBP 2
(7 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2011-07-11
  • GBP 2
(7 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2011-07-11
  • GBP 2
(7 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
9 July 2010Director's details changed for Miss Nicola Jane Webb on 9 July 2010 (2 pages)
9 July 2010Director's details changed for David Martin Gilders on 9 July 2010 (2 pages)
9 July 2010Director's details changed for David Martin Gilders on 9 July 2010 (2 pages)
9 July 2010Director's details changed for Miss Nicola Jane Webb on 9 July 2010 (2 pages)
9 July 2010Director's details changed for Miss Sarah Kay Gilders on 9 July 2010 (2 pages)
9 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
9 July 2010Director's details changed for Mary Margaret Gilders on 9 July 2010 (2 pages)
9 July 2010Director's details changed for David Martin Gilders on 9 July 2010 (2 pages)
9 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
9 July 2010Director's details changed for Miss Sarah Kay Gilders on 9 July 2010 (2 pages)
9 July 2010Director's details changed for Mary Margaret Gilders on 9 July 2010 (2 pages)
9 July 2010Director's details changed for Mary Margaret Gilders on 9 July 2010 (2 pages)
9 July 2010Director's details changed for Miss Sarah Kay Gilders on 9 July 2010 (2 pages)
9 July 2010Director's details changed for Miss Nicola Jane Webb on 9 July 2010 (2 pages)
9 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (10 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (10 pages)
10 July 2009Return made up to 09/07/09; full list of members (4 pages)
10 July 2009Return made up to 09/07/09; full list of members (4 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
14 July 2008Return made up to 09/07/08; full list of members (4 pages)
14 July 2008Return made up to 09/07/08; full list of members (4 pages)
9 April 2008Director appointed miss sarah kay gilders (1 page)
9 April 2008Director appointed miss sarah kay gilders (1 page)
5 April 2008Director appointed miss nicola jane webb (1 page)
5 April 2008Director appointed miss nicola jane webb (1 page)
17 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
17 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
16 August 2007Return made up to 09/07/07; full list of members (2 pages)
16 August 2007Return made up to 09/07/07; full list of members (2 pages)
7 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
7 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
4 August 2006Return made up to 09/07/06; full list of members (2 pages)
4 August 2006Return made up to 09/07/06; full list of members (2 pages)
15 August 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
15 August 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
28 July 2005Registered office changed on 28/07/05 from: 28 station parade chipstead coulsdon surrey CR5 3TF (1 page)
28 July 2005Location of register of members (1 page)
28 July 2005Location of register of members (1 page)
28 July 2005Registered office changed on 28/07/05 from: 28 station parade chipstead coulsdon surrey CR5 3TF (1 page)
28 July 2005Return made up to 09/07/05; full list of members (3 pages)
28 July 2005Location of debenture register (1 page)
28 July 2005Return made up to 09/07/05; full list of members (3 pages)
28 July 2005Location of debenture register (1 page)
12 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
12 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
17 August 2004Return made up to 09/07/04; full list of members (7 pages)
17 August 2004Return made up to 09/07/04; full list of members (7 pages)
22 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
22 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
17 July 2003Return made up to 09/07/03; full list of members (8 pages)
17 July 2003Return made up to 09/07/03; full list of members (8 pages)
28 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 August 2002Return made up to 09/07/02; full list of members (7 pages)
8 August 2002Return made up to 09/07/02; full list of members (7 pages)
8 March 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
8 March 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
15 August 2001Return made up to 09/07/01; full list of members (6 pages)
15 August 2001Return made up to 09/07/01; full list of members (6 pages)
4 June 2001Full accounts made up to 31 July 2000 (6 pages)
4 June 2001Full accounts made up to 31 July 2000 (6 pages)
9 April 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
9 April 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
30 August 2000Return made up to 09/07/00; full list of members (6 pages)
30 August 2000Return made up to 09/07/00; full list of members (6 pages)
31 May 2000Full accounts made up to 31 July 1999 (6 pages)
31 May 2000Full accounts made up to 31 July 1999 (6 pages)
23 July 1999Return made up to 09/07/99; full list of members (6 pages)
23 July 1999Return made up to 09/07/99; full list of members (6 pages)
23 July 1998Return made up to 09/07/98; no change of members (4 pages)
23 July 1998Return made up to 09/07/98; no change of members (4 pages)
26 June 1998Full accounts made up to 31 July 1997 (3 pages)
26 June 1998Full accounts made up to 31 July 1997 (3 pages)
11 September 1997Return made up to 09/07/97; full list of members (6 pages)
11 September 1997Return made up to 09/07/97; full list of members (6 pages)
3 August 1996New director appointed (2 pages)
21 July 1996Director resigned (1 page)
21 July 1996New secretary appointed (2 pages)
21 July 1996Secretary resigned (1 page)
21 July 1996Secretary resigned (1 page)
21 July 1996Director resigned (1 page)
21 July 1996New director appointed (2 pages)
9 July 1996Incorporation (17 pages)