Company NameZavanti (UK) Limited
Company StatusDissolved
Company Number07673783
CategoryPrivate Limited Company
Incorporation Date17 June 2011(12 years, 10 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr John Frederick James Hudson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2012(1 year, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 19 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 24 Chiswell Street
London
EC1Y 4YX
Director NameMr Adam Paul Feare
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSuite 362 Shepherd Market
Mayfair
London
W1J 7JY
Secretary NameMr Adam Paul Feare
StatusResigned
Appointed17 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 362 Shepherd Market
Mayfair
London
W1J 7JY

Contact

Websitewww.zavanti.com
Email address[email protected]

Location

Registered Address3rd Floor 24 Chiswell Street
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

100 at £0.01Mr Adam Feare
100.00%
Ordinary

Financials

Year2014
Net Worth-£95,333
Current Liabilities£111,730

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
5 September 2014Total exemption small company accounts made up to 30 June 2012 (3 pages)
5 September 2014Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
30 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
27 March 2014Annual return made up to 17 June 2013 with a full list of shareholders (3 pages)
27 March 2014Annual return made up to 17 June 2013 with a full list of shareholders (3 pages)
26 March 2014Registered office address changed from 24 Reeves & Co Llp Third Floor, 24 Chiswell Street London EC1Y 4YX England on 26 March 2014 (1 page)
26 March 2014Registered office address changed from 24 Reeves & Co Llp Third Floor, 24 Chiswell Street London EC1Y 4YX England on 26 March 2014 (1 page)
20 March 2014Registered office address changed from Suite 362 Shepherd Market Mayfair London W1J 7JY England on 20 March 2014 (1 page)
20 March 2014Registered office address changed from Suite 362 Shepherd Market Mayfair London W1J 7JY England on 20 March 2014 (1 page)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
7 January 2013Termination of appointment of Adam Paul Feare as a director on 10 December 2012 (1 page)
7 January 2013Appointment of Mr John Frederick James Hudson as a director on 10 December 2012 (2 pages)
7 January 2013Appointment of Mr John Frederick James Hudson as a director on 10 December 2012 (2 pages)
7 January 2013Termination of appointment of Adam Paul Feare as a director on 10 December 2012 (1 page)
7 January 2013Termination of appointment of Adam Paul Feare as a secretary on 10 December 2012 (1 page)
7 January 2013Termination of appointment of Adam Paul Feare as a secretary on 10 December 2012 (1 page)
8 November 2012Registered office address changed from , 20 Mayflower Way, Farnham Common, Buckinghamshire, SL2 3TX, England on 8 November 2012 (1 page)
8 November 2012Registered office address changed from , 20 Mayflower Way, Farnham Common, Buckinghamshire, SL2 3TX, England on 8 November 2012 (1 page)
8 November 2012Registered office address changed from , 20 Mayflower Way, Farnham Common, Buckinghamshire, SL2 3TX, England on 8 November 2012 (1 page)
19 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
17 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)