Company NameZaffron Services Limited
Company StatusDissolved
Company Number06528975
CategoryPrivate Limited Company
Incorporation Date10 March 2008(16 years, 2 months ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Duncan Walter Hancock
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2008(same day as company formation)
RoleCommodities Trader And Broker
Country of ResidenceGrand Cayman
Correspondence Address1 Manchester Square
London
W1U 3AB
Director NameMr Alan Paul McCormack
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNarrow Water
Knipp Hill
Cobham
KT11 2PE
Secretary NameMr Alan Paul McCormack
NationalityBritish
StatusClosed
Appointed10 March 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNarrow Water
Knipp Hill
Cobham
KT11 2PE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 March 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 March 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 March 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU

Location

Registered Address1 Manchester Square
London
W1U 3AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
22 March 2017Application to strike the company off the register (3 pages)
22 March 2017Application to strike the company off the register (3 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
31 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(5 pages)
31 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(5 pages)
9 January 2016Accounts for a dormant company made up to 31 March 2015 (1 page)
9 January 2016Accounts for a dormant company made up to 31 March 2015 (1 page)
2 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(5 pages)
2 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(5 pages)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
10 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(5 pages)
10 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(5 pages)
5 January 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
5 January 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
9 April 2013Director's details changed for Mr Duncan Walter Hancock on 1 April 2012 (2 pages)
9 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
9 April 2013Director's details changed for Mr Duncan Walter Hancock on 1 April 2012 (2 pages)
9 April 2013Director's details changed for Mr Duncan Walter Hancock on 1 April 2012 (2 pages)
9 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
3 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
6 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
31 March 2010Director's details changed for Duncan Walter Hancock on 10 March 2010 (2 pages)
31 March 2010Director's details changed for Alan Paul Mccormack on 10 March 2010 (2 pages)
31 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Duncan Walter Hancock on 10 March 2010 (2 pages)
31 March 2010Director's details changed for Alan Paul Mccormack on 10 March 2010 (2 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
25 June 2009Return made up to 10/03/09; full list of members (5 pages)
25 June 2009Return made up to 10/03/09; full list of members (5 pages)
25 June 2009Director's change of particulars / duncan hancock / 05/01/2009 (1 page)
25 June 2009Director's change of particulars / duncan hancock / 05/01/2009 (1 page)
25 June 2009Registered office changed on 25/06/2009 from 1 knightsbridge london SW1X 7LX (1 page)
25 June 2009Registered office changed on 25/06/2009 from 1 knightsbridge london SW1X 7LX (1 page)
27 March 2009Appointment terminated secretary swift incorporations LIMITED (1 page)
27 March 2009Appointment terminated secretary swift incorporations LIMITED (1 page)
22 July 2008Director and secretary appointed alan mccormack (2 pages)
22 July 2008Director and secretary appointed alan mccormack (2 pages)
22 July 2008Director appointed duncan hancock (2 pages)
22 July 2008Director appointed duncan hancock (2 pages)
1 July 2008Appointment terminated director swift incorporations LIMITED (1 page)
1 July 2008Appointment terminated director instant companies LIMITED (1 page)
1 July 2008Appointment terminated director swift incorporations LIMITED (1 page)
1 July 2008Appointment terminated director instant companies LIMITED (1 page)
10 March 2008Incorporation (18 pages)
10 March 2008Incorporation (18 pages)