Company NameZedef Ltd.
Company StatusDissolved
Company Number03964530
CategoryPrivate Limited Company
Incorporation Date4 April 2000(24 years ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)
Previous NameSave Me The Waltz Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameDonald Blackstone
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2000(3 months, 1 week after company formation)
Appointment Duration6 years, 11 months (closed 19 June 2007)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 18 Melbury Road
Holland Park
London
W14 8LT
Director NameMr Laurence Myers
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2000(3 months, 1 week after company formation)
Appointment Duration6 years, 11 months (closed 19 June 2007)
RoleProducer
Correspondence Address24b Warrington Crescent
London
W9 1EL
Secretary NameMr Brian John Shergold
NationalityBritish
StatusClosed
Appointed31 January 2002(1 year, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 19 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Howard Agne Close
Bovingdon
Hertfordshire
HP3 0EQ
Secretary NameMr Laurence Myers
NationalityBritish
StatusResigned
Appointed12 July 2000(3 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2002)
RoleProducer
Correspondence Address24b Warrington Crescent
London
W9 1EL
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£425
Cash£396
Current Liabilities£927

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
19 January 2007Application for striking-off (1 page)
11 April 2006Return made up to 04/04/06; full list of members (7 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
20 April 2005Return made up to 04/04/05; full list of members (7 pages)
11 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
13 April 2004Return made up to 04/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
13 April 2003Return made up to 04/04/03; full list of members (6 pages)
2 April 2003Secretary resigned (1 page)
6 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
7 May 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
23 April 2002Company name changed save me the waltz LIMITED\certificate issued on 23/04/02 (2 pages)
13 February 2002New secretary appointed (2 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
6 December 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
25 May 2001Return made up to 04/04/01; full list of members
  • 363(287) ‐ Registered office changed on 25/05/01
(6 pages)
9 April 2001Ad 20/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 December 2000Company name changed zelda productions LIMITED\certificate issued on 29/12/00 (2 pages)
28 July 2000Registered office changed on 28/07/00 from: po box 55 7 spa road london SE16 3QQ (1 page)
21 July 2000New director appointed (2 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000New secretary appointed;new director appointed (2 pages)
21 July 2000Director resigned (1 page)
10 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
4 April 2000Incorporation (15 pages)