Company NameZebtronic Limited
DirectorAlfredo Giovagnoli
Company StatusDissolved
Company Number03365544
CategoryPrivate Limited Company
Incorporation Date6 May 1997(26 years, 11 months ago)

Directors

Director NameAlfredo Giovagnoli
Date of BirthJune 1953 (Born 70 years ago)
NationalityItalian
StatusCurrent
Appointed12 August 1997(3 months, 1 week after company formation)
Appointment Duration26 years, 8 months
RoleCommerical Salesman
Correspondence Address14 Iveagh Avenue
London
NW10 7DU
Secretary NameSandro Cecchini
NationalityBritish
StatusCurrent
Appointed12 May 1998(1 year after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence Address2 Kingswood Court
Clay Hill Road
Basildon
Essex
SS16 4NW
Secretary NameTolase Akanmu
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(3 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 October 1997)
RoleSolicitor
Correspondence Address12 Uckfield Grove
Mitcham
Surrey
CR4 2AQ
Secretary NameTolase Akanmu
NationalityBritish
StatusResigned
Appointed23 March 1998(10 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 May 1998)
RoleSolicitor
Correspondence Address12 Uckfield Grove
Mitcham
Surrey
CR4 2AQ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed06 May 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed06 May 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address15 Greycoat Place
London
SW1P 1SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

27 January 2000Dissolved (1 page)
27 October 1999Completion of winding up (2 pages)
4 June 1999Order of court to wind up (1 page)
21 May 1999Court order notice of winding up (1 page)
30 March 1999Strike-off action suspended (1 page)
15 December 1998First Gazette notice for compulsory strike-off (1 page)
24 May 1998New secretary appointed (2 pages)
24 May 1998Secretary resigned (1 page)
22 October 1997Secretary resigned (1 page)
17 September 1997Ad 28/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 August 1997Director resigned (1 page)
22 August 1997Secretary resigned (1 page)
22 August 1997New director appointed (2 pages)
22 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 August 1997New secretary appointed (2 pages)
22 August 1997Registered office changed on 22/08/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
22 August 1997Nc inc already adjusted 12/08/97 (1 page)
22 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
6 May 1997Incorporation (8 pages)