Company NameLe Zephy's Limited
Company StatusDissolved
Company Number05049958
CategoryPrivate Limited Company
Incorporation Date19 February 2004(20 years, 2 months ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)
Previous NameLe Zephy'A Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLumosi Lulendo
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2004(same day as company formation)
RoleTrader
Correspondence Address129 Carlyle Road
London
E12 6BS
Secretary NameEme Elal Mulonso
NationalityCongolese
StatusClosed
Appointed17 May 2004(2 months, 3 weeks after company formation)
Appointment Duration3 years (closed 12 June 2007)
RoleSelf Employed
Correspondence Address145 Wellesley Road
Ilford
Essex
IG1 4LN
Secretary NameJose Lua Luzolo
NationalityCongolese
StatusResigned
Appointed19 February 2004(same day as company formation)
RoleTrader
Correspondence Address52 Mafeking Avenue
East Ham
London
E6 3BH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address647 Romford Road
Manor Park
London
E12 5AD
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardManor Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

12 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2007First Gazette notice for compulsory strike-off (1 page)
31 March 2005Return made up to 19/02/05; full list of members (5 pages)
24 September 2004Registered office changed on 24/09/04 from: 22 savoy close stratford london E15 4PA (1 page)
24 May 2004New secretary appointed (3 pages)
24 May 2004Secretary resigned (1 page)
11 March 2004Memorandum and Articles of Association (12 pages)
8 March 2004Director resigned (1 page)
8 March 2004New director appointed (2 pages)
8 March 2004Secretary resigned (1 page)
8 March 2004New secretary appointed (2 pages)
2 March 2004Company name changed le zephy'a LIMITED\certificate issued on 02/03/04 (2 pages)