Company NameZephera Limited
Company StatusDissolved
Company Number07020181
CategoryPrivate Limited Company
Incorporation Date16 September 2009(14 years, 7 months ago)
Dissolution Date4 February 2014 (10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLen Mooi Ng
Date of BirthApril 1970 (Born 54 years ago)
NationalityMalaysian
StatusClosed
Appointed17 September 2009(1 day after company formation)
Appointment Duration4 years, 4 months (closed 04 February 2014)
RoleConsultancy
Country of ResidenceUnited Kingdom
Correspondence Address93 Guildford Street
Chertsey
Surrey
KT16 9AS
Secretary NameLen Mooi Ng
NationalityBritish
StatusClosed
Appointed17 September 2009(1 day after company formation)
Appointment Duration4 years, 4 months (closed 04 February 2014)
RoleCompany Director
Correspondence Address93 Guildford Street
Chertsey
Surrey
KT16 9AS
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address114 Hamlet Court Road
Westcliff On Sea
Essex
SS0 7LP
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Len Mooi Ng
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,994
Current Liabilities£17,203

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
11 October 2013Application to strike the company off the register (4 pages)
11 October 2013Application to strike the company off the register (4 pages)
25 September 2012Annual return made up to 16 September 2012 with a full list of shareholders
Statement of capital on 2012-09-25
  • GBP 1
(4 pages)
25 September 2012Annual return made up to 16 September 2012 with a full list of shareholders
Statement of capital on 2012-09-25
  • GBP 1
(4 pages)
22 June 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
22 June 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 May 2012Previous accounting period extended from 30 September 2011 to 31 January 2012 (3 pages)
2 May 2012Previous accounting period extended from 30 September 2011 to 31 January 2012 (3 pages)
18 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
26 January 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
12 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
11 October 2010Registered office address changed from C/O C/O, Man & Co Man & Co 114 Hamlet Court Road Westcliff-on-Sea Essex SS0 7LP on 11 October 2010 (1 page)
11 October 2010Registered office address changed from C/O C/O, Man & Co Man & Co 114 Hamlet Court Road Westcliff-on-Sea Essex SS0 7LP on 11 October 2010 (1 page)
19 October 2009Appointment of Len Mooi Ng as a secretary (1 page)
19 October 2009Appointment of Len Mooi Ng as a director (2 pages)
19 October 2009Appointment of Len Mooi Ng as a secretary (1 page)
19 October 2009Appointment of Len Mooi Ng as a director (2 pages)
20 September 2009Registered office changed on 20/09/2009 from 6-8 underwood street london N1 7JQ (1 page)
20 September 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
20 September 2009Appointment Terminated Secretary waterlow secretaries LIMITED (1 page)
20 September 2009Appointment terminated director dunstana davies (1 page)
20 September 2009Appointment Terminated Director dunstana davies (1 page)
20 September 2009Registered office changed on 20/09/2009 from 6-8 underwood street london N1 7JQ (1 page)
16 September 2009Incorporation (19 pages)
16 September 2009Incorporation (19 pages)