Company NameZwetsloots Limited
Company StatusDissolved
Company Number04300666
CategoryPrivate Limited Company
Incorporation Date8 October 2001(22 years, 6 months ago)
Dissolution Date24 January 2012 (12 years, 3 months ago)
Previous NameFlamingo Flowers Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Martin John Hudson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Christopher Ellis
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2006(4 years, 3 months after company formation)
Appointment Duration6 years (closed 24 January 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Secretary NameJames Finlay Limited (Corporation)
StatusClosed
Appointed08 August 2007(5 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 24 January 2012)
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Richard Grenville Russell Evans
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceKenya
Correspondence Address10 Mbagathi Ridge
Karen
Nairobi
Foreign
Secretary NameMr Martin John Hudson
NationalityBritish
StatusResigned
Appointed08 October 2001(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGreenmeadows 61 Crossgate Lane
Pinchbeck
Spalding
Lincolnshire
PE11 3XW
Director NamePhillip David Goldschmidt
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 January 2006)
RoleChartered Accountant
Correspondence AddressFlat 3
14 Templewood Avenue
London
NW3 7XA
Director NameTimothy Joseph Blackburn
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(5 years, 10 months after company formation)
Appointment Duration2 years (resigned 10 August 2009)
RoleCompany Director
Correspondence Address39 Ledbury Road
London
W11 2AA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed08 October 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed08 October 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts1 January 2011 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2011Annual return made up to 8 October 2011 with a full list of shareholders
Statement of capital on 2011-11-24
  • GBP 2
(4 pages)
24 November 2011Annual return made up to 8 October 2011 with a full list of shareholders
Statement of capital on 2011-11-24
  • GBP 2
(4 pages)
24 November 2011Annual return made up to 8 October 2011 with a full list of shareholders
Statement of capital on 2011-11-24
  • GBP 2
(4 pages)
11 October 2011First Gazette notice for voluntary strike-off (1 page)
11 October 2011First Gazette notice for voluntary strike-off (1 page)
28 September 2011Application to strike the company off the register (3 pages)
28 September 2011Application to strike the company off the register (3 pages)
16 September 2011Accounts for a dormant company made up to 1 January 2011 (3 pages)
16 September 2011Accounts for a dormant company made up to 1 January 2011 (3 pages)
16 September 2011Accounts for a dormant company made up to 1 January 2011 (3 pages)
14 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
9 June 2010Accounts for a dormant company made up to 2 January 2010 (3 pages)
9 June 2010Accounts for a dormant company made up to 2 January 2010 (3 pages)
9 June 2010Accounts for a dormant company made up to 2 January 2010 (3 pages)
3 November 2009Director's details changed for Christopher Ellis on 1 October 2009 (2 pages)
3 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Mr Martin John Hudson on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Martin John Hudson on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for James Finlay Limited on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Martin John Hudson on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for James Finlay Limited on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Christopher Ellis on 1 October 2009 (2 pages)
3 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
3 November 2009Secretary's details changed for James Finlay Limited on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Christopher Ellis on 1 October 2009 (2 pages)
25 August 2009Appointment Terminated Director timothy blackburn (1 page)
25 August 2009Appointment terminated director timothy blackburn (1 page)
12 January 2009Accounts for a dormant company made up to 27 December 2008 (3 pages)
12 January 2009Accounts made up to 27 December 2008 (3 pages)
8 December 2008Accounts made up to 29 December 2007 (3 pages)
8 December 2008Accounts for a dormant company made up to 29 December 2007 (3 pages)
5 November 2008Return made up to 08/10/08; full list of members (4 pages)
5 November 2008Return made up to 08/10/08; full list of members (4 pages)
8 August 2008Secretary's Change of Particulars / james finlay LIMITED / 15/10/2007 / HouseName/Number was: , now: swire house; Street was: 163 west george street, now: 59 buckingham gate; Post Town was: glasgow, now: london; Post Code was: G2 2JJ, now: SW1E 6AJ; Country was: , now: united kingdom (1 page)
8 August 2008Secretary's change of particulars / james finlay LIMITED / 15/10/2007 (1 page)
7 August 2008Registered office changed on 07/08/2008 from 35 ballards lane london N3 1XW (1 page)
7 August 2008Registered office changed on 07/08/2008 from 35 ballards lane london N3 1XW (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
7 November 2007Return made up to 08/10/07; full list of members (3 pages)
7 November 2007Return made up to 08/10/07; full list of members (3 pages)
17 August 2007Accounts made up to 30 December 2006 (3 pages)
17 August 2007Accounts for a dormant company made up to 30 December 2006 (3 pages)
15 August 2007New director appointed (3 pages)
15 August 2007Secretary resigned (1 page)
15 August 2007New secretary appointed (2 pages)
15 August 2007Secretary resigned (1 page)
15 August 2007New director appointed (3 pages)
15 August 2007New secretary appointed (2 pages)
3 November 2006Return made up to 08/10/06; full list of members (2 pages)
3 November 2006Return made up to 08/10/06; full list of members (2 pages)
15 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
15 August 2006Accounts made up to 31 December 2005 (3 pages)
12 April 2006Company name changed flamingo flowers LIMITED\certificate issued on 12/04/06 (2 pages)
12 April 2006Company name changed flamingo flowers LIMITED\certificate issued on 12/04/06 (2 pages)
6 March 2006New director appointed (3 pages)
6 March 2006Director resigned (1 page)
6 March 2006New director appointed (3 pages)
6 March 2006Director resigned (1 page)
24 January 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
24 January 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
15 November 2005Return made up to 08/10/05; full list of members (2 pages)
15 November 2005Return made up to 08/10/05; full list of members (2 pages)
11 October 2005Director's particulars changed (1 page)
11 October 2005Director's particulars changed (1 page)
1 March 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
1 March 2005Accounts made up to 30 September 2004 (3 pages)
27 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 2004Return made up to 08/10/04; full list of members (6 pages)
21 October 2004Return made up to 08/10/04; full list of members (6 pages)
27 January 2004Accounts made up to 30 September 2003 (3 pages)
27 January 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
19 November 2003Return made up to 08/10/03; full list of members (6 pages)
19 November 2003Return made up to 08/10/03; full list of members (6 pages)
24 September 2003New director appointed (3 pages)
24 September 2003New director appointed (3 pages)
3 June 2003Total exemption full accounts made up to 30 September 2002 (3 pages)
3 June 2003Total exemption full accounts made up to 30 September 2002 (3 pages)
18 April 2003Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
18 April 2003Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
8 November 2002Return made up to 08/10/02; full list of members (5 pages)
8 November 2002Return made up to 08/10/02; full list of members (5 pages)
1 November 2001Registered office changed on 01/11/01 from: 35 ballards lane london N3 1XW (1 page)
1 November 2001New director appointed (3 pages)
1 November 2001Registered office changed on 01/11/01 from: 35 ballards lane london N3 1XW (1 page)
1 November 2001New secretary appointed;new director appointed (3 pages)
1 November 2001New director appointed (3 pages)
1 November 2001New secretary appointed;new director appointed (3 pages)
16 October 2001Director resigned (1 page)
16 October 2001Secretary resigned (1 page)
16 October 2001Registered office changed on 16/10/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
16 October 2001Secretary resigned (1 page)
16 October 2001Registered office changed on 16/10/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
16 October 2001Director resigned (1 page)
8 October 2001Incorporation (16 pages)
8 October 2001Incorporation (16 pages)