Company NameZephyrlight Limited
Company StatusDissolved
Company Number05726573
CategoryPrivate Limited Company
Incorporation Date1 March 2006(18 years, 2 months ago)
Dissolution Date17 January 2013 (11 years, 3 months ago)
Previous NameSecurisys Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Hywel Harris Davies
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2006(1 week, 6 days after company formation)
Appointment Duration6 years, 10 months (closed 17 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Follyfield
Hankerton
Malmesbury
Wiltshire
SN16 9LA
Secretary NameMr Hywel Harris Davies
NationalityBritish
StatusClosed
Appointed14 March 2006(1 week, 6 days after company formation)
Appointment Duration6 years, 10 months (closed 17 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Follyfield
Hankerton
Malmesbury
Wiltshire
SN16 9LA
Director NameSir Colin Hugh Verel McColl
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2007(10 months, 2 weeks after company formation)
Appointment Duration6 years (closed 17 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHardwicke Manor
Clifford
Hay On Wye
Herefordshire
HR3 5ES
Wales
Director NameDaniel Ishag
Date of BirthMay 1974 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed17 March 2006(2 weeks, 2 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 May 2006)
RoleCompany Director
Correspondence Address33 Queen's Gate Place Mews
London
SW7 5BG
Director NameHamish Beaubien-Betteridge
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(4 weeks, 1 day after company formation)
Appointment Duration9 months, 4 weeks (resigned 23 January 2007)
RoleCompany Director
Correspondence Address38 Massingberd Way
London
SW17 6AD
Director NameRobert Speirs
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 May 2009)
RoleCompany Director
Correspondence AddressArden 5 Pitts Haven
Pitts Lane
Binstead
Isle Of Wight
PO33 3AX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address10 Orange Street
Haymarket
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

10.9k at 1Saffery Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,503
Cash£396
Current Liabilities£360,742

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2013Final Gazette dissolved following liquidation (1 page)
17 January 2013Final Gazette dissolved following liquidation (1 page)
17 October 2012Return of final meeting in a creditors' voluntary winding up (22 pages)
17 October 2012Return of final meeting in a creditors' voluntary winding up (22 pages)
3 October 2012S1096 court order to rectify (3 pages)
3 October 2012S1096 Court Order to Rectify (3 pages)
11 September 2012Liquidators' statement of receipts and payments to 5 July 2012 (28 pages)
11 September 2012Liquidators statement of receipts and payments to 5 July 2012 (28 pages)
11 September 2012Liquidators statement of receipts and payments to 5 July 2012 (28 pages)
11 September 2012Liquidators' statement of receipts and payments to 5 July 2012 (28 pages)
7 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
7 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
3 September 2012Appointment of a voluntary liquidator (1 page)
3 September 2012Appointment of a voluntary liquidator (1 page)
2 August 2012Restoration by order of the court (2 pages)
2 August 2012Restoration by order of the court (2 pages)
25 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2012Final Gazette dissolved following liquidation (1 page)
25 January 2012Final Gazette dissolved following liquidation (1 page)
4 October 2011Liquidators' statement of receipts and payments to 5 July 2011 (9 pages)
4 October 2011Liquidators statement of receipts and payments to 5 July 2011 (9 pages)
4 October 2011Liquidators statement of receipts and payments to 5 July 2011 (9 pages)
4 October 2011Liquidators' statement of receipts and payments to 5 July 2011 (9 pages)
26 October 2010Company name changed securisys holdings LIMITED\certificate issued on 26/10/10
  • RES15 ‐ Change company name resolution on 2010-08-26
(2 pages)
26 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-26
(2 pages)
13 October 2010Change of name notice (2 pages)
13 October 2010Change of name notice (2 pages)
12 July 2010Statement of affairs with form 4.19 (4 pages)
12 July 2010Statement of affairs with form 4.19 (4 pages)
8 July 2010Registered office address changed from , 41 Whitehall, London, SW1A 2BY on 8 July 2010 (2 pages)
8 July 2010Appointment of a voluntary liquidator (1 page)
8 July 2010Registered office address changed from , 41 Whitehall, London, SW1A 2BY on 8 July 2010 (2 pages)
8 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-06
(1 page)
8 July 2010Appointment of a voluntary liquidator (1 page)
8 July 2010Registered office address changed from , 41 Whitehall, London, SW1A 2BY on 8 July 2010 (2 pages)
19 May 2010Director's details changed for Sir Colin Hugh Verel Mccoll on 1 March 2010 (2 pages)
19 May 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-05-19
  • GBP 10,870
(5 pages)
19 May 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-05-19
  • GBP 10,870
(5 pages)
19 May 2010Director's details changed for Sir Colin Hugh Verel Mccoll on 1 March 2010 (2 pages)
19 May 2010Director's details changed for Sir Colin Hugh Verel Mccoll on 1 March 2010 (2 pages)
19 May 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-05-19
  • GBP 10,870
(5 pages)
2 February 2010Total exemption small company accounts made up to 31 December 2008 (9 pages)
2 February 2010Total exemption small company accounts made up to 31 December 2008 (9 pages)
12 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (14 pages)
12 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (14 pages)
12 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (14 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
23 June 2009Appointment Terminated Director robert speirs (1 page)
23 June 2009Appointment terminated director robert speirs (1 page)
24 April 2009Return made up to 01/03/09; full list of members (6 pages)
24 April 2009Return made up to 01/03/09; full list of members (6 pages)
6 February 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 February 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 October 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
28 October 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
6 October 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 September 2008Return made up to 01/03/08; full list of members (8 pages)
9 September 2008Return made up to 01/03/08; full list of members (8 pages)
21 May 2008Particulars of contract relating to shares (2 pages)
21 May 2008Ad 12/04/07 gbp si [email protected]=44.64 gbp ic 64.06/108.7 (2 pages)
21 May 2008Particulars of contract relating to shares (2 pages)
21 May 2008Ad 12/04/07\gbp si [email protected]=38.57\gbp ic 25.49/64.06\ (2 pages)
21 May 2008Particulars of contract relating to shares (2 pages)
21 May 2008Ad 12/04/07 gbp si [email protected]=38.57 gbp ic 25.49/64.06 (2 pages)
21 May 2008Particulars of contract relating to shares (2 pages)
21 May 2008Ad 12/04/07\gbp si [email protected]=44.64\gbp ic 64.06/108.7\ (2 pages)
26 March 2008Director appointed hywel davies (2 pages)
26 March 2008Director appointed hywel davies (2 pages)
25 March 2008Ad 12/04/07\gbp si [email protected]=15.79\gbp ic 1/16.79\ (2 pages)
25 March 2008Ad 12/04/07 gbp si [email protected]=15.79 gbp ic 1/16.79 (2 pages)
25 March 2008Resolutions
  • RES13 ‐ Sub division 11/04/2007
(1 page)
25 March 2008S-div (2 pages)
25 March 2008Resolutions
  • RES13 ‐ Sub division 11/04/2007
(1 page)
25 March 2008S-div (2 pages)
25 March 2008Ad 13/04/07 gbp si [email protected]=8.7 gbp ic 16.79/25.49 (2 pages)
25 March 2008Ad 13/04/07\gbp si [email protected]=8.7\gbp ic 16.79/25.49\ (2 pages)
25 June 2007New director appointed (5 pages)
25 June 2007New director appointed (5 pages)
25 April 2007Registered office changed on 25/04/07 from: 65 new cavendish street, london, W1G 7LS (1 page)
25 April 2007Registered office changed on 25/04/07 from: 65 new cavendish street, london, W1G 7LS (1 page)
19 April 2007Return made up to 01/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 April 2007Return made up to 01/03/07; full list of members (6 pages)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
23 January 2007New director appointed (1 page)
23 January 2007New director appointed (1 page)
2 June 2006New director appointed (1 page)
2 June 2006New director appointed (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006Secretary resigned (1 page)
28 April 2006New director appointed (2 pages)
28 April 2006New director appointed (2 pages)
28 April 2006New secretary appointed (1 page)
28 April 2006New secretary appointed (1 page)
1 March 2006Incorporation (16 pages)
1 March 2006Incorporation (16 pages)