Company NameZanflow Limited
Company StatusDissolved
Company Number05477920
CategoryPrivate Limited Company
Incorporation Date10 June 2005(18 years, 10 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

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

Directors

Director NameFederico Jarque Benet
Date of BirthJune 1950 (Born 73 years ago)
NationalitySpanish
StatusClosed
Appointed09 January 2010(4 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressC/ Loreto 52
Barcelona
08029
Secretary NameSeema Khan
NationalityBritish
StatusClosed
Appointed31 March 2010(4 years, 9 months after company formation)
Appointment Duration6 years (closed 19 April 2016)
RoleCompany Director
Correspondence Address83 Woodmansterne Road
Streatham Vale
London
SW16 5UG
Director NameJose Sebastian Penalva Zuasti
Date of BirthDecember 1970 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed29 June 2005(2 weeks, 5 days after company formation)
Appointment Duration4 years, 6 months (resigned 09 January 2010)
RoleEconomist
Correspondence AddressWellington 7-6-1
Barcelona 08018
Spain
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameHanover Corporate Services Limited (Corporation)
StatusResigned
Appointed29 June 2005(2 weeks, 5 days after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2010)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS

Location

Registered AddressFirst Floor
50 Brook Street
London
W1K 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1000 at £1Federico Jarque Benet
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,268
Cash£4,345
Current Liabilities£15,612

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
25 January 2016Application to strike the company off the register (3 pages)
25 January 2016Application to strike the company off the register (3 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
18 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000
(4 pages)
18 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000
(4 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
(4 pages)
1 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (14 pages)
25 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (14 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 August 2011Annual return made up to 10 June 2011 with a full list of shareholders (14 pages)
8 August 2011Annual return made up to 10 June 2011 with a full list of shareholders (14 pages)
16 June 2011Registered office address changed from Ability House 7 Portland Place London W1B 1PP on 16 June 2011 (2 pages)
16 June 2011Registered office address changed from Ability House 7 Portland Place London W1B 1PP on 16 June 2011 (2 pages)
7 March 2011Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 7 March 2011 (1 page)
29 October 2010Termination of appointment of Hanover Corporate Services Limited as a secretary (2 pages)
29 October 2010Appointment of Seema Khan as a secretary (3 pages)
29 October 2010Appointment of Seema Khan as a secretary (3 pages)
29 October 2010Termination of appointment of Hanover Corporate Services Limited as a secretary (2 pages)
13 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
29 January 2010Appointment of Federico Jarque Benet as a director (2 pages)
29 January 2010Termination of appointment of Jose Zuasti as a director (1 page)
29 January 2010Appointment of Federico Jarque Benet as a director (2 pages)
29 January 2010Termination of appointment of Jose Zuasti as a director (1 page)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 June 2009Return made up to 10/06/09; full list of members (3 pages)
16 June 2009Return made up to 10/06/09; full list of members (3 pages)
6 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
6 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
12 June 2008Return made up to 10/06/08; full list of members (3 pages)
12 June 2008Return made up to 10/06/08; full list of members (3 pages)
12 June 2007Return made up to 10/06/07; full list of members (2 pages)
12 June 2007Return made up to 10/06/07; full list of members (2 pages)
22 March 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
22 March 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
20 March 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
20 March 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
30 June 2006Return made up to 10/06/06; full list of members (2 pages)
30 June 2006Return made up to 10/06/06; full list of members (2 pages)
11 November 2005Ad 21/09/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 November 2005Ad 21/09/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 July 2005New director appointed (2 pages)
23 July 2005New director appointed (2 pages)
22 July 2005Director resigned (1 page)
22 July 2005Secretary resigned (1 page)
22 July 2005New secretary appointed (2 pages)
22 July 2005Secretary resigned (1 page)
22 July 2005Director resigned (1 page)
22 July 2005New secretary appointed (2 pages)
8 July 2005Registered office changed on 08/07/05 from: 788-790 finchley road london NW11 7TJ (1 page)
8 July 2005Registered office changed on 08/07/05 from: 788-790 finchley road london NW11 7TJ (1 page)
10 June 2005Incorporation (16 pages)
10 June 2005Incorporation (16 pages)