Company NameZelda Acquisitions Holdings Limited
Company StatusDissolved
Company Number06220811
CategoryPrivate Limited Company
Incorporation Date20 April 2007(16 years, 11 months ago)
Dissolution Date9 April 2019 (4 years, 11 months ago)
Previous NameCruisercove Limited

Business Activity

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

Directors

Director NameMr Milton Anthony Fernandes
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2013(6 years, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 09 April 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EQ
Director NameMr Nikolaus Thaddaeus Roessner
Date of BirthNovember 1985 (Born 38 years ago)
NationalityAustrian
StatusClosed
Appointed10 July 2015(8 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 09 April 2019)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EQ
Director NameMr Stephen Johnson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2016(9 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 09 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EQ
Secretary NameM&G Management Services Limited (Corporation)
StatusClosed
Appointed04 June 2007(1 month, 2 weeks after company formation)
Appointment Duration11 years, 10 months (closed 09 April 2019)
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr Stephen Bernard Lilley
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCypress Lodge
Oak End Way
Gerrards Cross
Buckinghamshire
SL9 8DB
Director NameMr Mark Peter Chladek
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(1 month, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 06 November 2009)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Martin James Lennon
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(3 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2009)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address2 Bouton Place
Waterloo Terrace
London
N1 1TR
Director NameMr Kenton Edward Bradbury
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(1 year, 11 months after company formation)
Appointment Duration6 years (resigned 31 March 2015)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr James Nigel Shelley Cooper
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(2 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 December 2012)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMrs Maria Georgina Dellacha
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(5 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 July 2015)
RoleAsset Manager - Infracapital
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMr Mark Peter Chladek
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(8 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2016)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2007(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 April 2019Final Gazette dissolved following liquidation (1 page)
9 January 2019Return of final meeting in a members' voluntary winding up (8 pages)
9 January 2018Registered office address changed from Laurence Pountney Hill London EC4R 0HH to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 9 January 2018 (2 pages)
9 January 2018Registered office address changed from Laurence Pountney Hill London EC4R 0HH to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 9 January 2018 (2 pages)
6 January 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-13
(1 page)
6 January 2018Declaration of solvency (5 pages)
6 January 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-13
(1 page)
6 January 2018Appointment of a voluntary liquidator (3 pages)
6 January 2018Declaration of solvency (5 pages)
6 January 2018Appointment of a voluntary liquidator (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (12 pages)
28 September 2017Full accounts made up to 31 December 2016 (12 pages)
24 April 2017Confirmation statement made on 21 April 2017 with updates (7 pages)
24 April 2017Confirmation statement made on 21 April 2017 with updates (7 pages)
8 November 2016Appointment of Stephen Johnson as a director on 31 October 2016 (2 pages)
8 November 2016Appointment of Stephen Johnson as a director on 31 October 2016 (2 pages)
2 November 2016Termination of appointment of Mark Peter Chladek as a director on 31 October 2016 (1 page)
2 November 2016Termination of appointment of Mark Peter Chladek as a director on 31 October 2016 (1 page)
26 September 2016Full accounts made up to 31 December 2015 (13 pages)
26 September 2016Full accounts made up to 31 December 2015 (13 pages)
26 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 136,086,700
(4 pages)
26 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 136,086,700
(4 pages)
3 August 2015Full accounts made up to 31 December 2014 (12 pages)
3 August 2015Full accounts made up to 31 December 2014 (12 pages)
21 July 2015Appointment of Mr Nikolaus Thaddaeus Roessner as a director on 10 July 2015 (2 pages)
21 July 2015Appointment of Mr Nikolaus Thaddaeus Roessner as a director on 10 July 2015 (2 pages)
13 July 2015Termination of appointment of Maria Georgina Dellacha as a director on 9 July 2015 (1 page)
13 July 2015Termination of appointment of Maria Georgina Dellacha as a director on 9 July 2015 (1 page)
13 July 2015Termination of appointment of Maria Georgina Dellacha as a director on 9 July 2015 (1 page)
13 May 2015Termination of appointment of Kenton Edward Bradbury as a director on 31 March 2015 (1 page)
13 May 2015Termination of appointment of Kenton Edward Bradbury as a director on 31 March 2015 (1 page)
1 May 2015Appointment of Mr Mark Peter Chladek as a director on 30 April 2015 (2 pages)
1 May 2015Appointment of Mr Mark Peter Chladek as a director on 30 April 2015 (2 pages)
21 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 136,086,700
(4 pages)
21 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 136,086,700
(4 pages)
5 September 2014Section 519 ca 2006 (1 page)
5 September 2014Section 519 ca 2006 (1 page)
30 August 2014Section 519 (1 page)
30 August 2014Section 519 (1 page)
9 July 2014Full accounts made up to 31 December 2013 (11 pages)
9 July 2014Full accounts made up to 31 December 2013 (11 pages)
30 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 136,086,700
(4 pages)
30 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 136,086,700
(4 pages)
29 April 2014Memorandum and Articles of Association (16 pages)
29 April 2014Statement of capital following an allotment of shares on 16 April 2014
  • GBP 136,086,700
(4 pages)
29 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 April 2014Statement of capital following an allotment of shares on 16 April 2014
  • GBP 136,086,700
(4 pages)
29 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 April 2014Memorandum and Articles of Association (16 pages)
19 December 2013Appointment of Mr Milton Anthony Fernandes as a director (2 pages)
19 December 2013Appointment of Mr Milton Anthony Fernandes as a director (2 pages)
11 September 2013Full accounts made up to 31 December 2012 (12 pages)
11 September 2013Full accounts made up to 31 December 2012 (12 pages)
1 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
19 December 2012Appointment of Ms Maria Georgina Dellacha as a director (2 pages)
19 December 2012Appointment of Ms Maria Georgina Dellacha as a director (2 pages)
12 December 2012Termination of appointment of James Cooper as a director (1 page)
12 December 2012Termination of appointment of James Cooper as a director (1 page)
13 August 2012Full accounts made up to 31 December 2011 (9 pages)
13 August 2012Full accounts made up to 31 December 2011 (9 pages)
16 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
14 September 2011Full accounts made up to 31 December 2010 (9 pages)
14 September 2011Full accounts made up to 31 December 2010 (9 pages)
21 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
24 June 2010Full accounts made up to 31 December 2009 (9 pages)
24 June 2010Full accounts made up to 31 December 2009 (9 pages)
21 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
11 November 2009Termination of appointment of Mark Chladek as a director (1 page)
11 November 2009Appointment of Mr James Nigel Shelley Cooper as a director (2 pages)
11 November 2009Termination of appointment of Mark Chladek as a director (1 page)
11 November 2009Appointment of Mr James Nigel Shelley Cooper as a director (2 pages)
21 October 2009Full accounts made up to 31 December 2008 (10 pages)
21 October 2009Full accounts made up to 31 December 2008 (10 pages)
7 October 2009Director's details changed for Kenton Edward Bradbury on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Kenton Edward Bradbury on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Kenton Edward Bradbury on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Mark Chladek on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Mark Chladek on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Mark Chladek on 6 October 2009 (2 pages)
29 April 2009Return made up to 20/04/09; full list of members (3 pages)
29 April 2009Return made up to 20/04/09; full list of members (3 pages)
24 April 2009Director appointed mr kenton edward bradbury (2 pages)
24 April 2009Director appointed mr kenton edward bradbury (2 pages)
23 April 2009Appointment terminated director martin lennon (1 page)
23 April 2009Appointment terminated director stephen lilley (1 page)
23 April 2009Appointment terminated director martin lennon (1 page)
23 April 2009Appointment terminated director stephen lilley (1 page)
30 October 2008Full accounts made up to 31 December 2007 (9 pages)
30 October 2008Full accounts made up to 31 December 2007 (9 pages)
15 May 2008Return made up to 20/04/08; full list of members (6 pages)
15 May 2008Return made up to 20/04/08; full list of members (6 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
28 June 2007Ad 05/06/07--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
28 June 2007Ad 05/06/07--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
18 June 2007New director appointed (2 pages)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
18 June 2007Secretary resigned (1 page)
18 June 2007Director resigned (1 page)
18 June 2007New director appointed (2 pages)
18 June 2007New secretary appointed (2 pages)
18 June 2007New secretary appointed (2 pages)
18 June 2007Nc inc already adjusted 04/06/07 (1 page)
18 June 2007Nc inc already adjusted 04/06/07 (1 page)
18 June 2007Secretary resigned (1 page)
18 June 2007Director resigned (1 page)
15 June 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
15 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
15 June 2007Registered office changed on 15/06/07 from: 10 upper bank street london E14 5JJ (1 page)
15 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2007Memorandum and Articles of Association (19 pages)
15 June 2007Registered office changed on 15/06/07 from: 10 upper bank street london E14 5JJ (1 page)
15 June 2007Memorandum and Articles of Association (19 pages)
6 June 2007Company name changed cruisercove LIMITED\certificate issued on 06/06/07 (3 pages)
6 June 2007Company name changed cruisercove LIMITED\certificate issued on 06/06/07 (3 pages)
20 April 2007Incorporation (25 pages)
20 April 2007Incorporation (25 pages)