Company NameZorba Sweets Limited
Company StatusDissolved
Company Number07480209
CategoryPrivate Limited Company
Incorporation Date31 December 2010(13 years, 4 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)

Business Activity

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

Directors

Director NameMark Steven Dowdell
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Ivyhouse Road
Dagenham
Essex
RM9 5RR
Director NameMr Terrance James Alfred Weston
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2011(5 months, 1 week after company formation)
Appointment Duration9 years, 5 months (closed 10 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37a Southfield Road
Chiswick
London
W4 1AG

Location

Registered Address37a Southfield Road
London
W4 1AG
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London

Shareholders

1 at £1Mr Mark Steven Dowdell
50.00%
Ordinary
1 at £1Mr Terence James Alfred Weston
50.00%
Ordinary

Financials

Year2014
Net Worth-£80,839
Cash£3,094
Current Liabilities£116,579

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2018Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to 37a Southfield Road London W4 1AG on 20 June 2018 (1 page)
28 April 2016Director's details changed for Mr Terrence James Alfred Weston on 27 April 2016 (3 pages)
28 April 2016Director's details changed for Mr Terrence James Alfred Weston on 27 April 2016 (3 pages)
25 February 2016Compulsory strike-off action has been suspended (1 page)
25 February 2016Compulsory strike-off action has been suspended (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
22 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
22 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
15 April 2015Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 15 April 2015 (2 pages)
15 April 2015Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 15 April 2015 (2 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 July 2011Statement of capital following an allotment of shares on 7 June 2011
  • GBP 1
(3 pages)
6 July 2011Statement of capital following an allotment of shares on 7 June 2011
  • GBP 1
(3 pages)
6 July 2011Statement of capital following an allotment of shares on 7 June 2011
  • GBP 1
(3 pages)
29 June 2011Appointment of Mr Terrence James Alfred Weston as a director (2 pages)
29 June 2011Appointment of Mr Terrence James Alfred Weston as a director (2 pages)
5 May 2011Registered office address changed from 7 St Petersgate Stockport Cheshire SK1 1EB United Kingdom on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from 7 St Petersgate Stockport Cheshire SK1 1EB United Kingdom on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from 7 St Petersgate Stockport Cheshire SK1 1EB United Kingdom on 5 May 2011 (2 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)