Company NameZefiros Europe Limited
Company StatusDissolved
Company Number05404270
CategoryPrivate Limited Company
Incorporation Date24 March 2005(19 years, 1 month ago)
Dissolution Date2 March 2010 (14 years, 1 month ago)
Previous NameTradewinds Calamus Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMs Caroline Nicola Bond
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2005(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address11 Amwell Street
London
EC1R 1UL
Director NameDouglas John Wadkin
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Amwell Street
London
EC1R 1UL
Secretary NameMs Caroline Nicola Bond
NationalityBritish
StatusClosed
Appointed24 March 2005(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address11 Amwell Street
London
EC1R 1UL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address11 Amwell Street
London
EC1R 1UL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth-£21,126
Current Liabilities£21,127

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
9 November 2009Application to strike the company off the register (3 pages)
9 November 2009Application to strike the company off the register (3 pages)
3 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
3 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
30 March 2009Return made up to 24/03/09; full list of members (3 pages)
30 March 2009Return made up to 24/03/09; full list of members (3 pages)
17 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
17 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
8 April 2008Director's Change of Particulars / douglas wadkin / 01/11/2007 / HouseName/Number was: , now: 11; Street was: 9 coleherne mansions, now: amwell street; Area was: old brompton road, now: ; Post Code was: SW5 0DB, now: EC1R 1UL; Country was: , now: united kingdom (1 page)
8 April 2008Return made up to 24/03/08; full list of members (3 pages)
8 April 2008Director and secretary's change of particulars / caroline bond / 01/11/2007 (1 page)
8 April 2008Director and Secretary's Change of Particulars / caroline bond / 01/11/2007 / HouseName/Number was: , now: 11; Street was: 9 coleherne mansions, now: amwell street; Area was: old brompton road, now: ; Post Code was: SW5 0DB, now: EC1R 1UL; Country was: , now: united kingdom (1 page)
8 April 2008Return made up to 24/03/08; full list of members (3 pages)
8 April 2008Director's change of particulars / douglas wadkin / 01/11/2007 (1 page)
19 February 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
19 February 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
13 November 2007Registered office changed on 13/11/07 from: 9 coleherne mansions old brompton road london SW5 0DB (1 page)
13 November 2007Registered office changed on 13/11/07 from: 9 coleherne mansions old brompton road london SW5 0DB (1 page)
12 April 2007Return made up to 24/03/07; full list of members (2 pages)
12 April 2007Return made up to 24/03/07; full list of members (2 pages)
25 September 2006Accounts made up to 31 May 2006 (5 pages)
25 September 2006Accounts for a dormant company made up to 31 May 2006 (5 pages)
25 August 2006Registered office changed on 25/08/06 from: 44 marylebone high street london W1U 5HF (1 page)
25 August 2006Registered office changed on 25/08/06 from: 44 marylebone high street london W1U 5HF (1 page)
19 May 2006Company name changed tradewinds calamus LIMITED\certificate issued on 19/05/06 (2 pages)
19 May 2006Company name changed tradewinds calamus LIMITED\certificate issued on 19/05/06 (2 pages)
4 April 2006Return made up to 24/03/06; full list of members (2 pages)
4 April 2006Return made up to 24/03/06; full list of members (2 pages)
13 March 2006Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
13 March 2006Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
18 July 2005Registered office changed on 18/07/05 from: denmark house, 143 high street chalfont st peter buckinghamshire SL9 9QL (1 page)
18 July 2005Registered office changed on 18/07/05 from: denmark house, 143 high street chalfont st peter buckinghamshire SL9 9QL (1 page)
6 April 2005New secretary appointed;new director appointed (2 pages)
6 April 2005Secretary resigned (1 page)
6 April 2005Secretary resigned (1 page)
6 April 2005New secretary appointed;new director appointed (2 pages)
6 April 2005New director appointed (2 pages)
6 April 2005Director resigned (1 page)
6 April 2005New director appointed (2 pages)
6 April 2005Director resigned (1 page)
24 March 2005Incorporation (19 pages)
24 March 2005Incorporation (19 pages)