Company NameZephyrus Ltd
Company StatusDissolved
Company Number08118108
CategoryPrivate Limited Company
Incorporation Date25 June 2012(11 years, 10 months ago)
Dissolution Date26 April 2022 (2 years ago)
Previous NameScren2Tv Ltd

Business Activity

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

Director

Director NameMr Charalampos Chatzis
Date of BirthMay 1978 (Born 46 years ago)
NationalityGreek
StatusClosed
Appointed25 June 2012(same day as company formation)
RoleEnginner
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 7800
Andrew Steale Llp Mayfair
London
W1A 4GA

Location

Registered AddressAndrew Steale Llp
Mayfair
London
W1A 4GA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2022First Gazette notice for voluntary strike-off (1 page)
27 January 2022Application to strike the company off the register (1 page)
26 January 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
25 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
9 February 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
25 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
4 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
27 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
9 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
14 August 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
15 May 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
15 May 2018Registered office address changed from 37 Wolsey Road Hampton Hill Hampton Middlesex TW12 1QP England to PO Box 7800 Andrew Steale Llp Mayfair, London W1A 4GA on 15 May 2018 (1 page)
4 August 2017Notification of Charalampos Chatzis as a person with significant control on 18 July 2017 (2 pages)
4 August 2017Notification of Charalampos Chatzis as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Notification of Charalampos Chatzis as a person with significant control on 18 July 2017 (2 pages)
14 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
9 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-05
(3 pages)
9 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-05
(3 pages)
6 August 2016Compulsory strike-off action has been discontinued (1 page)
6 August 2016Compulsory strike-off action has been discontinued (1 page)
5 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100
(6 pages)
5 August 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
5 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100
(6 pages)
5 August 2016Registered office address changed from C/O Charalampos Chatzis 121 Hornsey Lane 12 High London London N6 5NP to 37 Wolsey Road Hampton Hill Hampton Middlesex TW12 1QP on 5 August 2016 (1 page)
5 August 2016Registered office address changed from C/O Charalampos Chatzis 121 Hornsey Lane 12 High London London N6 5NP to 37 Wolsey Road Hampton Hill Hampton Middlesex TW12 1QP on 5 August 2016 (1 page)
5 August 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
22 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
22 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
30 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
11 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
10 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
20 August 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(3 pages)
20 August 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(3 pages)
25 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)