Company NameZap Records Limited
Company StatusDissolved
Company Number07993609
CategoryPrivate Limited Company
Incorporation Date16 March 2012(12 years, 1 month ago)
Dissolution Date15 August 2017 (6 years, 8 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 NameMr Bruno De Lacerda Savastano
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBrazilian
StatusClosed
Appointed16 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 31 Kentish Town Road
London
NW1 8NL
Director NameMiss Luiza De Stefani
Date of BirthOctober 1986 (Born 37 years ago)
NationalityItalian
StatusClosed
Appointed16 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 31 Kentish Town Road
London
NW1 8NL
Director NameGraham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressGround Floor
31 Kentish Town Road
London
NW1 8NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£21,259
Cash£10,021
Current Liabilities£31,280

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
17 May 2017Application to strike the company off the register (3 pages)
17 May 2017Application to strike the company off the register (3 pages)
12 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(3 pages)
12 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(3 pages)
21 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
9 April 2015Registered office address changed from Ground Floor Kentish Town Road London NW1 8NL England to Ground Floor 31 Kentish Town Road London NW1 8NL on 9 April 2015 (1 page)
9 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(3 pages)
9 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(3 pages)
9 April 2015Registered office address changed from Ground Floor Kentish Town Road London NW1 8NL England to Ground Floor 31 Kentish Town Road London NW1 8NL on 9 April 2015 (1 page)
9 April 2015Registered office address changed from Ground Floor Kentish Town Road London NW1 8NL England to Ground Floor 31 Kentish Town Road London NW1 8NL on 9 April 2015 (1 page)
5 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
5 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
13 August 2014Previous accounting period extended from 31 March 2014 to 31 July 2014 (1 page)
13 August 2014Previous accounting period extended from 31 March 2014 to 31 July 2014 (1 page)
29 July 2014Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to Ground Floor Kentish Town Road London NW1 8NL on 29 July 2014 (1 page)
29 July 2014Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to Ground Floor Kentish Town Road London NW1 8NL on 29 July 2014 (1 page)
30 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(3 pages)
30 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(3 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
28 March 2012Appointment of Mr Bruno De Lacerda Savastano as a director (2 pages)
28 March 2012Appointment of Ms Luiza De Stefani as a director (2 pages)
28 March 2012Appointment of Ms Luiza De Stefani as a director (2 pages)
28 March 2012Appointment of Mr Bruno De Lacerda Savastano as a director (2 pages)
19 March 2012Termination of appointment of Graham Cowan as a director (1 page)
19 March 2012Termination of appointment of Graham Cowan as a director (1 page)
16 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
16 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
16 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)