About

Registered Number: 03087953
Date of Incorporation: 04/08/1995 (28 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (5 years and 5 months ago)
Registered Address: Brewery House High Street, Twyford, Winchester, SO21 1RG,

 

Established in 1995, Zephyr Publishing Ltd have registered office in Winchester, it has a status of "Dissolved". This company has 2 directors listed as Borlase Bune, Margaret Ethel, Borlase Bune, John. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BORLASE BUNE, Margaret Ethel 04 August 1995 - 1
BORLASE BUNE, John 04 August 1995 26 November 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 August 2018
DS01 - Striking off application by a company 15 August 2018
AA - Annual Accounts 14 September 2017
AD01 - Change of registered office address 25 August 2017
CS01 - N/A 04 August 2017
CH03 - Change of particulars for secretary 04 August 2017
AA01 - Change of accounting reference date 30 June 2017
CS01 - N/A 11 August 2016
CH03 - Change of particulars for secretary 11 August 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 05 August 2015
CH03 - Change of particulars for secretary 05 August 2015
CH01 - Change of particulars for director 05 August 2015
AA - Annual Accounts 18 June 2015
AD01 - Change of registered office address 13 March 2015
AD01 - Change of registered office address 10 November 2014
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 27 June 2014
TM01 - Termination of appointment of director 18 June 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 18 June 2013
AD01 - Change of registered office address 15 March 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 30 June 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 28 August 2008
287 - Change in situation or address of Registered Office 06 August 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 12 July 2007
363a - Annual Return 04 September 2006
AA - Annual Accounts 21 April 2006
363a - Annual Return 12 September 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 21 July 2004
363s - Annual Return 20 August 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 02 October 2002
AA - Annual Accounts 02 August 2002
363s - Annual Return 13 September 2001
AA - Annual Accounts 25 July 2001
363s - Annual Return 23 August 2000
AA - Annual Accounts 09 August 2000
363s - Annual Return 13 August 1999
AA - Annual Accounts 04 July 1999
363s - Annual Return 07 August 1998
AA - Annual Accounts 28 July 1998
363s - Annual Return 22 August 1997
AA - Annual Accounts 09 June 1997
363s - Annual Return 15 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 March 1996
288 - N/A 07 August 1995
NEWINC - New incorporation documents 04 August 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.