Company NameZevar Limited
Company StatusDissolved
Company Number03408750
CategoryPrivate Limited Company
Incorporation Date24 July 1997(26 years, 9 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)
Previous NameMarlstem Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Rittu Kumar
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1997(2 months after company formation)
Appointment Duration16 years, 9 months (closed 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarrbrook 57 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0EN
Secretary NameMr Rajan Kumar
NationalityBritish
StatusClosed
Appointed22 September 1997(2 months after company formation)
Appointment Duration16 years, 9 months (closed 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarrbrook 57 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0EN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressDte House
Hollins Mount Unsworth
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
5 March 2014Application to strike the company off the register (3 pages)
5 March 2014Application to strike the company off the register (3 pages)
30 October 2013Restoration by order of the court (5 pages)
30 October 2013Restoration by order of the court (5 pages)
19 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2000First Gazette notice for voluntary strike-off (1 page)
29 August 2000First Gazette notice for voluntary strike-off (1 page)
20 July 2000Application for striking-off (1 page)
20 July 2000Application for striking-off (1 page)
4 October 1999Return made up to 24/07/99; no change of members (4 pages)
4 October 1999Return made up to 24/07/99; no change of members (4 pages)
6 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
6 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
2 March 1999Accounting reference date extended from 31/07/98 to 31/10/98 (1 page)
2 March 1999Accounting reference date extended from 31/07/98 to 31/10/98 (1 page)
19 October 1998Return made up to 24/07/98; full list of members (6 pages)
19 October 1998Return made up to 24/07/98; full list of members (6 pages)
10 October 1997Secretary resigned (1 page)
10 October 1997Secretary resigned (1 page)
9 October 1997Registered office changed on 09/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 October 1997New secretary appointed (2 pages)
9 October 1997Registered office changed on 09/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 October 1997Director resigned (1 page)
9 October 1997New director appointed (2 pages)
9 October 1997Director resigned (1 page)
9 October 1997New secretary appointed (2 pages)
9 October 1997New director appointed (2 pages)
25 September 1997Company name changed marlstem LIMITED\certificate issued on 26/09/97 (2 pages)
25 September 1997Company name changed marlstem LIMITED\certificate issued on 26/09/97 (2 pages)
22 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
22 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
24 July 1997Incorporation (13 pages)
24 July 1997Incorporation (13 pages)