Company NameZofield Limited
Company StatusDissolved
Company Number03352511
CategoryPrivate Limited Company
Incorporation Date15 April 1997(27 years ago)
Dissolution Date4 November 2003 (20 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGerald Joe Silva
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1997(2 weeks after company formation)
Appointment Duration6 years, 6 months (closed 04 November 2003)
RoleMechanical Engineer
Correspondence Address14-32 Simpsons Road
Bardon
Brisbane
Foreign
Secretary NameShavone Antoinette Silva
NationalityBritish
StatusClosed
Appointed29 April 1997(2 weeks after company formation)
Appointment Duration6 years, 6 months (closed 04 November 2003)
RoleRegistered Nurse
Correspondence Address14-32 Simpsons Road
Bardon
Brisbane
Foreign
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed15 April 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed15 April 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address21 Hillersdon Avenue
Edgware
Middlesex
HA8 7SG
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,080
Cash£359
Current Liabilities£5,737

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
9 June 2003Application for striking-off (1 page)
6 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 June 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 April 2001Return made up to 31/03/01; full list of members (6 pages)
25 May 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 1999Registered office changed on 06/12/99 from: 45 osterley court great west road isleworth middlesex TW7 4PX (1 page)
2 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
20 May 1999Return made up to 31/03/99; no change of members (4 pages)
8 May 1998Accounts for a small company made up to 31 March 1998 (5 pages)
11 April 1998Return made up to 31/03/98; full list of members (6 pages)
15 October 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
15 October 1997Registered office changed on 15/10/97 from: 58 millet road greenford middlesex UB6 9SH (1 page)
15 October 1997Director's particulars changed (1 page)
15 October 1997Secretary's particulars changed (1 page)
7 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
6 May 1997Director resigned (1 page)
6 May 1997New secretary appointed (2 pages)
6 May 1997Registered office changed on 06/05/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
6 May 1997Secretary resigned (1 page)
6 May 1997New director appointed (2 pages)
15 April 1997Incorporation (8 pages)