Company NameZelda Trading (International) Limited
Company StatusDissolved
Company NumberSC479248
CategoryPrivate Limited Company
Incorporation Date4 June 2014(9 years, 11 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Directors

Director NameMr Jan Brown
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 1 6 Brandfield Street
Edinburgh
EH3 8AS
Scotland
Director NameMr Romain Raphael Thys
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBelgian
StatusResigned
Appointed15 August 2014(2 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence AddressFlat 1 6 Brandfield Street
Edinburgh
EH3 8AS
Scotland
Director NameMr Geoffrey Levy
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBelgian
StatusResigned
Appointed04 September 2014(3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 June 2015)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressFlat 1 6 Brandfield Street
Edinburgh
EH3 8AS
Scotland

Location

Registered AddressFlat 1
6 Brandfield Street
Edinburgh
EH3 8AS
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
7 January 2016Director's details changed for Mr Jan Brown on 1 September 2014 (2 pages)
7 January 2016Director's details changed for Mr Jan Brown on 1 September 2014 (2 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 July 2015Termination of appointment of Geoffrey Levy as a director on 30 June 2015 (1 page)
2 July 2015Termination of appointment of Geoffrey Levy as a director on 30 June 2015 (1 page)
26 June 2015Termination of appointment of Romain Raphael Thys as a director on 1 October 2014 (1 page)
26 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(4 pages)
26 June 2015Termination of appointment of Romain Raphael Thys as a director on 1 October 2014 (1 page)
26 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(4 pages)
26 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(4 pages)
26 June 2015Termination of appointment of Romain Raphael Thys as a director on 1 October 2014 (1 page)
20 June 2015Termination of appointment of Romain Raphael Thys as a director on 1 October 2014 (1 page)
20 June 2015Termination of appointment of Romain Raphael Thys as a director on 1 October 2014 (1 page)
20 June 2015Termination of appointment of Romain Raphael Thys as a director on 1 October 2014 (1 page)
4 September 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 1,000
(3 pages)
4 September 2014Appointment of Mr Geoffrey Levy as a director on 4 September 2014 (2 pages)
4 September 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 1,000
(3 pages)
4 September 2014Appointment of Mr Geoffrey Levy as a director on 4 September 2014 (2 pages)
4 September 2014Appointment of Mr Geoffrey Levy as a director on 4 September 2014 (2 pages)
4 September 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 1,000
(3 pages)
16 August 2014Appointment of Mr Romain Raphael Thys as a director on 15 August 2014 (2 pages)
16 August 2014Appointment of Mr Romain Raphael Thys as a director on 15 August 2014 (2 pages)
4 June 2014Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
4 June 2014Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
4 June 2014Incorporation
Statement of capital on 2014-06-04
  • GBP 999
(24 pages)
4 June 2014Incorporation
Statement of capital on 2014-06-04
  • GBP 999
(24 pages)