ZEPHYR INTERIORS LIMITED

ZEPHYR INTERIORS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameZEPHYR INTERIORS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07172070
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ZEPHYR INTERIORS LIMITED?

    • Development of building projects (41100) / Construction

    Where is ZEPHYR INTERIORS LIMITED located?

    Registered Office Address
    60a Rosebury Rd
    SW6 2NG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ZEPHYR INTERIORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLACKONYX PLATINUM LIMITEDMar 01, 2010Mar 01, 2010

    What are the latest accounts for ZEPHYR INTERIORS LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2014

    What is the status of the latest annual return for ZEPHYR INTERIORS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ZEPHYR INTERIORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Unit 119 9 Jerdan Place London SW6 1BE England to 60a Rosebury Rd London SW6 2NG on May 14, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Nov 30, 2014

    4 pagesAA

    Previous accounting period shortened from Jan 31, 2015 to Nov 30, 2014

    1 pagesAA01

    Total exemption small company accounts made up to Jan 31, 2014

    4 pagesAA

    Registered office address changed from * Unit 119 9 Jerdan Place Fulham London SW6 1BE England* on Apr 23, 2014

    1 pagesAD01

    Registered office address changed from * Unit 206 Harbour Yard Chelsea Harbour London SW10 0XD* on Apr 10, 2014

    1 pagesAD01

    Annual return made up to Mar 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2014

    Statement of capital on Mar 31, 2014

    • Capital: GBP 200
    SH01

    Director's details changed for Joanna Ardley on Mar 20, 2014

    2 pagesCH01

    Registered office address changed from * Bridge House London Bridge London SE1 9QR United Kingdom* on Mar 31, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Jan 31, 2013

    6 pagesAA

    Termination of appointment of David Ardley as a director

    1 pagesTM01

    Director's details changed for David Matthew Ardley on Apr 29, 2013

    2 pagesCH01

    Director's details changed for Joanna Ardley on Apr 29, 2013

    2 pagesCH01

    Annual return made up to Mar 01, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jan 31, 2012

    6 pagesAA

    Second filing of AP01 previously delivered to Companies House

    5 pagesRP04
    Annotations
    DateAnnotation
    Sep 28, 2012This is a Second Filing of the AP01 registered on 07/11/2011 for Joanna Ardley

    Annual return made up to Mar 01, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Joanna Ardley on Mar 01, 2012

    2 pagesCH01

    Certificate of change of name

    Company name changed blackonyx platinum LIMITED\certificate issued on 17/02/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 17, 2012

    Change company name resolution on Jan 13, 2012

    RES15
    change-of-nameFeb 17, 2012

    Change of name by resolution

    NM01

    Appointment of Joanna Ardley as a director

    3 pagesAP01
    Annotations
    DateAnnotation
    Sep 28, 2012A Second Filed AP01 was registered on 28/09/2012

    Termination of appointment of Hartley Beames as a director

    1 pagesTM01

    Total exemption small company accounts made up to Jan 31, 2011

    5 pagesAA

    Statement of capital following an allotment of shares on Apr 01, 2010

    • Capital: GBP 200
    3 pagesSH01

    Who are the officers of ZEPHYR INTERIORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARDLEY, Joanna
    Chelsea Harbour
    SW10 0XD London
    Unit 206 Harbour Yard
    United Kingdom
    Director
    Chelsea Harbour
    SW10 0XD London
    Unit 206 Harbour Yard
    United Kingdom
    United KingdomBritishNone164367290002
    ARDLEY, David Matthew
    Savile Row
    W1S 3PQ London
    12a
    United Kingdom
    Director
    Savile Row
    W1S 3PQ London
    12a
    United Kingdom
    United KingdomBritishNone120637840002
    BEAMES, Hartley Mylor John
    Chelsea Wharf
    15 Lots Road
    SW10 0QJ London
    Unit 7
    Director
    Chelsea Wharf
    15 Lots Road
    SW10 0QJ London
    Unit 7
    United KingdomBritishNone137596930001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0