Company NameZephyr Legal Services Limited
Company StatusDissolved
Company Number08955424
CategoryPrivate Limited Company
Incorporation Date24 March 2014(10 years, 1 month ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Nimish Raman Patel
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Delahays Road
Hale
Altrincham
Cheshire
WA15 8DS
Director NameMrs Sarah Evelyn Patel
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Delahays Road
Hale
Altrincham
Cheshire
WA15 8DS

Location

Registered Address11 Delahays Road
Hale
Altrincham
Cheshire
WA15 8DS
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

5 at £1Nimish Patel
50.00%
Ordinary
5 at £1Sarah Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£1,164
Cash£2,231
Current Liabilities£1,607

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
7 January 2016Application to strike the company off the register (3 pages)
7 January 2016Application to strike the company off the register (3 pages)
22 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
16 November 2015Previous accounting period extended from 31 March 2015 to 31 July 2015 (1 page)
16 November 2015Previous accounting period extended from 31 March 2015 to 31 July 2015 (1 page)
13 August 2015Termination of appointment of Sarah Evelyn Patel as a director on 31 July 2015 (1 page)
13 August 2015Termination of appointment of Sarah Evelyn Patel as a director on 31 July 2015 (1 page)
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 10
(3 pages)
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 10
(3 pages)
30 June 2014Director's details changed for Mr Nimish Raman Patel on 30 June 2014 (2 pages)
30 June 2014Director's details changed for Mr Nimish Raman Patel on 30 June 2014 (2 pages)
30 June 2014Director's details changed for Mrs Sarah Evelyn Patel on 30 June 2014 (2 pages)
30 June 2014Registered office address changed from 41 Ramillies Avenue Cheadle Hulme Cheadle Cheshire SK8 7AQ England on 30 June 2014 (1 page)
30 June 2014Registered office address changed from 41 Ramillies Avenue Cheadle Hulme Cheadle Cheshire SK8 7AQ England on 30 June 2014 (1 page)
30 June 2014Director's details changed for Mrs Sarah Evelyn Patel on 30 June 2014 (2 pages)
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)