Company NameZonesure Limited
Company StatusDissolved
Company Number04382892
CategoryPrivate Limited Company
Incorporation Date27 February 2002(22 years, 1 month ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameTheodorus Natsis
Date of BirthOctober 1962 (Born 61 years ago)
NationalityGreek
StatusClosed
Appointed20 March 2002(3 weeks after company formation)
Appointment Duration5 years, 4 months (closed 14 August 2007)
RoleElectrician
Correspondence Address78 Brinklow House
Torquay Street
London
W2 5EW
Secretary NameAngeliki Stratakou
NationalityGreek
StatusClosed
Appointed20 March 2002(3 weeks after company formation)
Appointment Duration5 years, 4 months (closed 14 August 2007)
RoleSecretary
Correspondence Address419 Uxbridge Road
Southall
UB1 3EW
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressCaprini House
163-173 Praed Street
London
W2 1RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Turnover£128,625
Gross Profit£38,781
Net Worth-£6,053
Cash£999
Current Liabilities£15,923

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2007Voluntary strike-off action has been suspended (1 page)
25 July 2006Voluntary strike-off action has been suspended (1 page)
30 May 2006First Gazette notice for voluntary strike-off (1 page)
19 April 2006Application for striking-off (1 page)
6 June 2005Return made up to 27/02/05; full list of members (6 pages)
7 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
6 March 2004Return made up to 27/02/04; full list of members (6 pages)
6 March 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
27 March 2003Return made up to 27/02/03; full list of members (6 pages)
20 May 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
11 April 2002New director appointed (2 pages)
27 March 2002Director resigned (1 page)
27 March 2002Secretary resigned (1 page)
27 March 2002New secretary appointed (2 pages)
25 March 2002Registered office changed on 25/03/02 from: 120 east road london N1 6AA (1 page)
27 February 2002Incorporation (15 pages)