Company NameZavok Limited
Company StatusDissolved
Company Number09775726
CategoryPrivate Limited Company
Incorporation Date14 September 2015(8 years, 6 months ago)
Dissolution Date20 December 2016 (7 years, 3 months ago)

Directors

Director NameMrs Elizabeth Susanna Morriss
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBridewell Gate 9 Bridewell Place
London
EC4V 6AW
Director NameMr Mark Jason Crader
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2015(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressBridewell Gate 9 Bridewell Place
London
EC4V 6AW
Secretary NameMr Peter John Hart
StatusClosed
Appointed14 October 2015(1 month after company formation)
Appointment Duration1 year, 2 months (closed 20 December 2016)
RoleCompany Director
Correspondence AddressBridewell Gate 9 Bridewell Place
London
EC4V 6AW

Contact

Websitegrainmarket.co.uk
Telephone020 78420530
Telephone regionLondon

Location

Registered AddressBridewell Gate
9 Bridewell Place
London
EC4V 6AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Charges

5 November 2015Delivered on: 13 November 2015
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Outstanding
5 November 2015Delivered on: 13 November 2015
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Outstanding

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
23 September 2016Application to strike the company off the register (3 pages)
23 September 2016Application to strike the company off the register (3 pages)
6 July 2016Satisfaction of charge 097757260002 in full (4 pages)
6 July 2016Satisfaction of charge 097757260001 in full (4 pages)
6 July 2016Satisfaction of charge 097757260002 in full (4 pages)
6 July 2016Satisfaction of charge 097757260001 in full (4 pages)
20 November 2015Statement of capital following an allotment of shares on 5 November 2015
  • GBP 2.00
(4 pages)
20 November 2015Statement of capital following an allotment of shares on 5 November 2015
  • GBP 2.00
(4 pages)
13 November 2015Registration of charge 097757260001, created on 5 November 2015 (30 pages)
13 November 2015Registration of charge 097757260002, created on 5 November 2015 (25 pages)
13 November 2015Registration of charge 097757260002, created on 5 November 2015 (25 pages)
13 November 2015Registration of charge 097757260001, created on 5 November 2015 (30 pages)
15 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
15 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
14 October 2015Appointment of Mr Peter John Hart as a secretary on 14 October 2015 (2 pages)
14 October 2015Appointment of Mr Peter John Hart as a secretary on 14 October 2015 (2 pages)
14 September 2015Incorporation
Statement of capital on 2015-09-14
  • GBP 1
(32 pages)
14 September 2015Incorporation
Statement of capital on 2015-09-14
  • GBP 1
(32 pages)
14 September 2015Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
14 September 2015Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)