Company NameZerifa Limited
Company StatusDissolved
Company Number06011856
CategoryPrivate Limited Company
Incorporation Date28 November 2006(17 years, 4 months ago)
Dissolution Date12 July 2023 (8 months, 3 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46650Wholesale of office furniture

Directors

Director NameMrs Wendy Ayline Meredith
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2017(10 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 12 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2 Stable Court Hesslewood Business Park
Ferriby Road
Hessle
HU13 0LH
Director NameMr Donald Russell Meredith
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(1 week, 2 days after company formation)
Appointment Duration10 years, 1 month (resigned 10 January 2017)
RoleOffice Equipment Dealer
Country of ResidenceEngland
Correspondence AddressPeggy Farrow House Elloughton Dale
Elloughton
Brough
East Yorkshire
HU15 1QB
Director NameMrs Ayline Wendy Meredith
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2017(10 years, 1 month after company formation)
Appointment Duration2 weeks, 1 day (resigned 25 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Meredith Building
22-33 Reform Street
Hull
HU2 8EF
Director NameCllr Richard Lloyd Meredith
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2017(10 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 10 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meredith Building
22-33 Reform Street
Hull
HU2 8EF
Secretary NameMr David Henry Dodgson
StatusResigned
Appointed10 January 2017(10 years, 1 month after company formation)
Appointment Duration1 week, 3 days (resigned 20 January 2017)
RoleCompany Director
Correspondence AddressThe Meredith Building
22-33 Reform Street
Hull
HU2 8EF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 November 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameProfessional Services (Yorkshire) Ltd (Corporation)
StatusResigned
Appointed07 December 2006(1 week, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 11 March 2008)
Correspondence AddressThe Meredith Building
22-33 Reform Street
Hull
HU2 8EF
Secretary NameSpritely Limited (Corporation)
StatusResigned
Appointed11 March 2008(1 year, 3 months after company formation)
Appointment Duration3 years (resigned 05 April 2011)
Correspondence AddressThe Meredith Building 23 Reform Street
Hull
East Yorkshire
HU2 8EF

Location

Registered AddressSuite 2 Stable Court Hesslewood Business Park
Ferriby Road
Hessle
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle

Financials

Year2012
Net Worth-£158,406
Cash£4,583
Current Liabilities£259,036

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

12 July 2023Final Gazette dissolved following liquidation (1 page)
12 April 2023Return of final meeting in a creditors' voluntary winding up (15 pages)
16 February 2023Liquidators' statement of receipts and payments to 22 January 2023 (14 pages)
4 March 2022Liquidators' statement of receipts and payments to 22 January 2022 (10 pages)
18 February 2021Liquidators' statement of receipts and payments to 22 January 2021 (22 pages)
10 February 2020Statement of affairs (8 pages)
30 January 2020Registered office address changed from The Meredith Building 22-33 Reform Street Hull HU2 8EF to Suite 2 Stable Court Hesslewood Business Park Ferriby Road Hessle HU13 0LH on 30 January 2020 (2 pages)
29 January 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-23
(1 page)
29 January 2020Appointment of a voluntary liquidator (3 pages)
28 November 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
28 November 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 December 2017 (5 pages)
10 October 2018Termination of appointment of Richard Lloyd Meredith as a director on 10 October 2018 (1 page)
7 December 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
7 December 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
6 December 2017Cessation of Ayline Meredith as a person with significant control on 10 January 2017 (1 page)
6 December 2017Change of details for Ayline Meredith as a person with significant control on 10 January 2017 (2 pages)
6 December 2017Cessation of Donald Meredith as a person with significant control on 10 January 2017 (1 page)
6 December 2017Notification of Ayline Meredith as a person with significant control on 10 January 2017 (2 pages)
6 December 2017Notification of Ayline Wendy Meredith as a person with significant control on 10 January 2017 (2 pages)
6 December 2017Change of details for Ayline Meredith as a person with significant control on 10 January 2017 (2 pages)
6 December 2017Notification of Ayline Wendy Meredith as a person with significant control on 10 January 2017 (2 pages)
6 December 2017Cessation of Ayline Meredith as a person with significant control on 10 January 2017 (1 page)
6 December 2017Notification of Ayline Meredith as a person with significant control on 10 January 2017 (2 pages)
6 December 2017Cessation of Donald Meredith as a person with significant control on 10 January 2017 (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
15 March 2017Appointment of Mrs Wendy Ayline Meredith as a director on 14 March 2017 (2 pages)
15 March 2017Appointment of Mrs Wendy Ayline Meredith as a director on 14 March 2017 (2 pages)
26 January 2017Termination of appointment of David Henry Dodgson as a secretary on 20 January 2017 (1 page)
26 January 2017Termination of appointment of Ayline Meredith as a director on 25 January 2017 (1 page)
26 January 2017Termination of appointment of David Henry Dodgson as a secretary on 20 January 2017 (1 page)
26 January 2017Termination of appointment of Ayline Meredith as a director on 25 January 2017 (1 page)
10 January 2017Appointment of Mr David Henry Dodgson as a secretary on 10 January 2017 (2 pages)
10 January 2017Appointment of Mr Richard Lloyd Meredith as a director on 10 January 2017 (2 pages)
10 January 2017Appointment of Mr Richard Lloyd Meredith as a director on 10 January 2017 (2 pages)
10 January 2017Appointment of Mr David Henry Dodgson as a secretary on 10 January 2017 (2 pages)
10 January 2017Appointment of Mrs Ayline Meredith as a director on 10 January 2017 (2 pages)
10 January 2017Termination of appointment of Donald Russell Meredith as a director on 10 January 2017 (1 page)
10 January 2017Appointment of Mrs Ayline Meredith as a director on 10 January 2017 (2 pages)
10 January 2017Termination of appointment of Donald Russell Meredith as a director on 10 January 2017 (1 page)
14 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(4 pages)
4 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(4 pages)
18 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(4 pages)
17 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
18 December 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
18 December 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
6 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
24 October 2011Termination of appointment of Spritely Limited as a secretary (1 page)
24 October 2011Termination of appointment of Spritely Limited as a secretary (1 page)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
26 February 2010Total exemption small company accounts made up to 31 December 2008 (8 pages)
26 February 2010Total exemption small company accounts made up to 31 December 2008 (8 pages)
3 December 2009Director's details changed for Donald Russell Meredith on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
3 December 2009Secretary's details changed for Spritely Limited on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Donald Russell Meredith on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Donald Russell Meredith on 3 December 2009 (2 pages)
3 December 2009Register inspection address has been changed (1 page)
3 December 2009Secretary's details changed for Spritely Limited on 3 December 2009 (2 pages)
3 December 2009Register inspection address has been changed (1 page)
3 December 2009Secretary's details changed for Spritely Limited on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
19 December 2008Return made up to 28/11/08; full list of members (3 pages)
19 December 2008Appointment terminated secretary professional services (yorkshire) LTD (1 page)
19 December 2008Return made up to 28/11/08; full list of members (3 pages)
19 December 2008Appointment terminated secretary professional services (yorkshire) LTD (1 page)
3 October 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
3 October 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
2 October 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
2 October 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
19 March 2008Secretary appointed spritely LIMITED (1 page)
19 March 2008Secretary appointed spritely LIMITED (1 page)
7 December 2007Return made up to 28/11/07; full list of members (2 pages)
7 December 2007Return made up to 28/11/07; full list of members (2 pages)
15 December 2006Director resigned (1 page)
15 December 2006Registered office changed on 15/12/06 from: 788-790 finchley road london NW11 7TJ (1 page)
15 December 2006Director resigned (1 page)
15 December 2006Registered office changed on 15/12/06 from: 788-790 finchley road london NW11 7TJ (1 page)
15 December 2006Secretary resigned (1 page)
15 December 2006Registered office changed on 15/12/06 from: the meredith building 21-33 reform street hull east yorkshire HU2 8EF (1 page)
15 December 2006Registered office changed on 15/12/06 from: the meredith building 21-33 reform street hull east yorkshire HU2 8EF (1 page)
15 December 2006Secretary resigned (1 page)
13 December 2006Ad 07/12/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
13 December 2006Ad 07/12/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
13 December 2006New secretary appointed (1 page)
13 December 2006New director appointed (1 page)
13 December 2006New director appointed (1 page)
13 December 2006New secretary appointed (1 page)
28 November 2006Incorporation (16 pages)
28 November 2006Incorporation (16 pages)