Company NameZolinda Limited
Company StatusDissolved
Company Number04957355
CategoryPrivate Limited Company
Incorporation Date7 November 2003(20 years, 6 months ago)
Dissolution Date18 September 2007 (16 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameLinda Anne Brien
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2003(same day as company formation)
RoleAccountant
Correspondence AddressCallala
The Chase, Kingswood
Tadworth
KT20 6JD
Director NameZoltan Lehel Vass
Date of BirthAugust 1976 (Born 47 years ago)
NationalityHungarian
StatusClosed
Appointed07 November 2003(same day as company formation)
RoleCivil Engineer
Correspondence AddressCallala
The Chase, Kingswood
Tadworth
KT20 6JD
Secretary NameLinda Anne Brien
NationalityBritish
StatusClosed
Appointed07 November 2003(same day as company formation)
RoleCompany Director
Correspondence AddressCallala
The Chase, Kingswood
Tadworth
KT20 6JD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 November 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCallala, The Chase
Kingswood
Tadworth
KT20 6JD
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London

Financials

Year2014
Net Worth-£38,452
Cash£510
Current Liabilities£39,409

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2007First Gazette notice for voluntary strike-off (1 page)
23 April 2007Application for striking-off (1 page)
18 April 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 November 2006Return made up to 07/11/06; full list of members (2 pages)
14 July 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
8 November 2005Return made up to 07/11/05; full list of members (2 pages)
29 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
8 December 2004Return made up to 07/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 February 2004Particulars of mortgage/charge (3 pages)
16 February 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
7 February 2004Ad 07/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 November 2003Secretary resigned (1 page)