Company NameZ-Wind Limited
Company StatusDissolved
Company Number06700499
CategoryPrivate Limited Company
Incorporation Date17 September 2008(15 years, 6 months ago)
Dissolution Date12 May 2009 (14 years, 10 months ago)
Previous NameNeneford Limited

Directors

Director NameMr Richard Alan Pereira
Date of BirthOctober 1972 (Born 51 years ago)
NationalitySingaporean
StatusClosed
Appointed01 October 2008(2 weeks after company formation)
Appointment Duration7 months, 1 week (closed 12 May 2009)
RoleFinance Professional
Country of ResidenceUnited Kingdom
Correspondence AddressFaraday House 30 Blandford Street
London
W1U 4BY
Director NameMr Samer Souhail Salty
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2008(2 weeks, 5 days after company formation)
Appointment Duration7 months, 1 week (closed 12 May 2009)
RoleFinance Professional
Country of ResidenceEngland
Correspondence AddressFlat 7 180 Brompton Road
London
SW3 1HY
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(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
Appointed17 September 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 2008(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address140 Brompton Road
London
SW3 1HY
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

27 January 2009First Gazette notice for voluntary strike-off (1 page)
15 January 2009Application for striking-off (2 pages)
9 October 2008Appointment terminated director david pudge (1 page)
9 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 October 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
9 October 2008Director appointed richard pereira (3 pages)
9 October 2008Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
9 October 2008Appointment terminated director adrian levy (1 page)
9 October 2008Registered office changed on 09/10/2008 from 10 upper bank street london E14 5JJ (1 page)
9 October 2008Director appointed samer salty (3 pages)
9 October 2008Memorandum and Articles of Association (8 pages)
9 October 2008Nc inc already adjusted 06/10/08 (2 pages)
7 October 2008Company name changed neneford LIMITED\certificate issued on 07/10/08 (2 pages)