ZUVAN POWER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameZUVAN POWER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07447585
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ZUVAN POWER LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is ZUVAN POWER LIMITED located?

    Registered Office Address
    6th Floor 33 Holborn
    EC1N 2HT London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ZUVAN POWER LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for ZUVAN POWER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Sep 28, 2017

    • Capital: GBP 0.10
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 27/09/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Mr Robert James Skinner on Jan 24, 2017

    2 pagesCH01

    Confirmation statement made on Nov 23, 2016 with updates

    6 pagesCS01

    Appointment of Mr Edward Fellows as a director on Oct 06, 2016

    2 pagesAP01

    Termination of appointment of Ocs Services Limited as a director on Oct 06, 2016

    1 pagesTM01

    Appointment of Mr Robert James Skinner as a director on Oct 06, 2016

    2 pagesAP01

    Termination of appointment of David Roy Goodwin as a director on Oct 06, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Director's details changed for David Goodwin on May 28, 2016

    2 pagesCH01

    Statement of capital on Jun 07, 2016

    • Capital: GBP 299.21
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share prem a/c - declare distribution 17/05/2016
    RES13

    Secretary's details changed for Company Secretary Sharna Ludlow on May 31, 2016

    1 pagesCH03

    Appointment of Company Secretary Sharna Ludlow as a secretary on May 16, 2016

    2 pagesAP03

    Termination of appointment of Karen Ward as a secretary on May 16, 2016

    1 pagesTM02

    Annual return made up to Nov 23, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 14, 2015

    Statement of capital on Dec 14, 2015

    • Capital: GBP 9,822.15
    SH01

    Termination of appointment of John Howard Thorpe as a director on Nov 11, 2015

    1 pagesTM01

    Appointment of Mr John Howard Thorpe as a director on Oct 08, 2015

    2 pagesAP01

    Who are the officers of ZUVAN POWER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LUDLOW, Sharna
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Secretary
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    208491700001
    FELLOWS, Edward William
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    EnglandBritish184341910001
    SKINNER, Robert James
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    United KingdomBritish164111220001
    BOARD, Nicola
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Secretary
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    180454510001
    SPEVACK, Tracey Jane
    Old Bailey
    EC4M 7AN London
    20
    United Kingdom
    Secretary
    Old Bailey
    EC4M 7AN London
    20
    United Kingdom
    167009190001
    WARD, Karen
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Secretary
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    197383100001
    BOYLE, Nicholas Thomson
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    IrelandBritish159264000001
    DIGGES, Jonathan Charles Nigel
    Red Lane
    RH8 0RT Oxted
    Foyle
    England
    England
    Director
    Red Lane
    RH8 0RT Oxted
    Foyle
    England
    England
    EnglandBritish104958290004
    GOODWIN, David Roy
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    United KingdomBritish202638740002
    LATHAM, Paul Stephen
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    United KingdomBritish146527710001
    LEIGH, Joanna
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    United KingdomBritish186832450002
    SEABRIGHT, Alistair John
    Old Bailey
    EC4M 7AN London
    20
    United Kingdom
    Director
    Old Bailey
    EC4M 7AN London
    20
    United Kingdom
    EnglandBritish78149560001
    THORPE, John Howard
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    United KingdomBritish54812810004
    OCS SERVICES LIMITED
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number05848666
    114053360001
    OCS SERVICES LIMITED
    Old Bailey
    EC4M 7AN London
    20
    United Kingdom
    Director
    Old Bailey
    EC4M 7AN London
    20
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05848666
    114053360001

    Who are the persons with significant control of ZUVAN POWER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    Apr 06, 2016
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07447367
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ZUVAN POWER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 04, 2012
    Delivered On Apr 19, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Fern Trading Limited
    Transactions
    • Apr 19, 2012Registration of a charge (MG01)
    • Sep 28, 2015Satisfaction of a charge (MR04)

    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