Company NameZoella Limited
Company StatusDissolved
Company Number07894252
CategoryPrivate Limited Company
Incorporation Date30 December 2011(12 years, 3 months ago)
Dissolution Date8 April 2014 (10 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michail Sergios Kolpidis
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityGreek
StatusClosed
Appointed30 December 2011(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address7 Avery Row
London
Greater London
W1K 4AL
Director NameAsaf Oren
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2011(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address1 Northumberland Avenue
Trafalgar Square
London
Greater London
WC2N 5BW

Location

Registered Address22 St. James's Square
London
SW1Y 4JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1000 at £1Kolpidis Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£50,000
Cash£50,000

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2014Amended accounts made up to 31 July 2012 (3 pages)
13 January 2014Amended total exemption small company accounts made up to 31 July 2012 (3 pages)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
11 December 2013Application to strike the company off the register (3 pages)
11 December 2013Application to strike the company off the register (3 pages)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
13 April 2013Registered office address changed from 7 Avery Row Mayfair London Greater London W1K 4AL United Kingdom on 13 April 2013 (1 page)
13 April 2013Registered office address changed from 7 Avery Row Mayfair London Greater London W1K 4AL United Kingdom on 13 April 2013 (1 page)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-08
  • GBP 1,000
(3 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-08
  • GBP 1,000
(3 pages)
8 June 2012Director's details changed for Mr Michail Kolpidis on 1 June 2012 (2 pages)
8 June 2012Director's details changed for Mr Michail Kolpidis on 1 June 2012 (2 pages)
8 June 2012Director's details changed for Mr Michail Kolpidis on 1 June 2012 (2 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-08
  • GBP 1,000
(3 pages)
13 March 2012Termination of appointment of Asaf Oren as a director on 1 February 2012 (1 page)
13 March 2012Current accounting period shortened from 31 December 2012 to 31 July 2012 (1 page)
13 March 2012Current accounting period shortened from 31 December 2012 to 31 July 2012 (1 page)
13 March 2012Termination of appointment of Asaf Oren as a director (1 page)
6 March 2012Registered office address changed from 1 Northumberland Avenue Trafalgar Square London Greater London WC2N 5BW United Kingdom on 6 March 2012 (1 page)
6 March 2012Registered office address changed from 1 Northumberland Avenue Trafalgar Square London Greater London WC2N 5BW United Kingdom on 6 March 2012 (1 page)
6 March 2012Registered office address changed from 1 Northumberland Avenue Trafalgar Square London Greater London WC2N 5BW United Kingdom on 6 March 2012 (1 page)
5 January 2012Statement of capital following an allotment of shares on 30 December 2011
  • GBP 2
(3 pages)
5 January 2012Statement of capital following an allotment of shares on 30 December 2011
  • GBP 2
(3 pages)
30 December 2011Incorporation (37 pages)
30 December 2011Incorporation (37 pages)