Company NameZANI Limited
Company StatusDissolved
Company Number02184840
CategoryPrivate Limited Company
Incorporation Date28 October 1987(36 years, 6 months ago)
Dissolution Date24 February 2004 (20 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePeter James Rigolli Rigolli
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1994(6 years, 3 months after company formation)
Appointment Duration10 years (closed 24 February 2004)
RoleCompany Director
Correspondence Address15 Windermere Avenue
Morden
London
SW19 3EP
Secretary NameJason Luigi Ali Rigolli
NationalityBritish
StatusClosed
Appointed15 May 2003(15 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (closed 24 February 2004)
RoleComputer Analyst
Correspondence Address15 Windermere Avenue
Morden
SW19 3EP
Director NameJohn Rigolli
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(3 years, 6 months after company formation)
Appointment Duration12 years (resigned 15 May 2003)
RoleCompany Director
Correspondence Address7 Chanton Drive
Cheam
Surrey
SM2 7LH
Director NameGiovanna Tedaldi
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityItalian
StatusResigned
Appointed12 May 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 March 1994)
RoleImport/Export Director
Correspondence Address15 Windermere Avenue
Morden
London
SW19 3EP
Secretary NameGiovanna Tedaldi
NationalityItalian
StatusResigned
Appointed12 May 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 1994)
RoleCompany Director
Correspondence Address15 Windermere Avenue
Morden
London
SW19 3EP
Secretary NamePeter James Rigolli Rigolli
NationalityBritish
StatusResigned
Appointed01 February 1994(6 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address15 Windermere Avenue
Morden
London
SW19 3EP
Secretary NameAngela Rigolli
NationalityBritish
StatusResigned
Appointed01 October 1999(11 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 May 2003)
RoleCommunity Nurse
Correspondence Address7 Chanton Drive
Cheam
Surrey
SM2 7LH

Location

Registered AddressSt Martins House
63 West Stockwell Street
Colchester
Essex
CO1 1HE
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2014
Gross Profit-£2,106
Net Worth-£82,125
Cash£322
Current Liabilities£142,261

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2003First Gazette notice for voluntary strike-off (1 page)
16 September 2003Voluntary strike-off action has been suspended (1 page)
19 August 2003Application for striking-off (1 page)
7 June 2003New secretary appointed (2 pages)
7 June 2003Secretary resigned (1 page)
7 June 2003Director resigned (1 page)
21 May 2002Return made up to 12/05/02; full list of members (7 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
2 July 2001Return made up to 12/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 2001Full accounts made up to 31 March 2000 (13 pages)
16 August 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 August 2000New secretary appointed (2 pages)
2 August 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 June 1999Return made up to 12/05/99; no change of members (4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
20 June 1997Return made up to 12/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
16 June 1996Return made up to 12/05/96; no change of members (4 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
8 August 1995Return made up to 12/05/95; full list of members (6 pages)