Company NameZEUX Limited
Company StatusDissolved
Company Number03931688
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 2 months ago)
Dissolution Date25 March 2003 (21 years, 1 month ago)
Previous NameItalian Fashion Outlet Limited

Business Activity

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

Directors

Director NameDavid Slatter
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2002(2 years after company formation)
Appointment Duration1 year (closed 25 March 2003)
RoleComp Director
Correspondence Address177 Queens Road
London
SE15 2ND
Secretary NameTunde Adams
NationalityBritish
StatusClosed
Appointed18 March 2002(2 years after company formation)
Appointment Duration1 year (closed 25 March 2003)
RoleComp Secretary
Correspondence Address33 Skelton Road
Forestgate
London
E7 9NL
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address177 Queens Road
London
SE15 2ND
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardNunhead
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

25 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2002First Gazette notice for compulsory strike-off (1 page)
27 March 2002Registered office changed on 27/03/02 from: 82 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
27 March 2002New director appointed (2 pages)
27 March 2002Ad 18/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 March 2002Secretary resigned (1 page)
27 March 2002New secretary appointed (2 pages)
27 March 2002Director resigned (1 page)
7 March 2002Return made up to 23/02/02; full list of members (6 pages)
7 March 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
13 March 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
27 February 2001Return made up to 23/02/01; full list of members (6 pages)
20 December 2000Company name changed italian fashion outlet LIMITED\certificate issued on 21/12/00 (2 pages)
23 February 2000Incorporation (13 pages)