About

Registered Number: 07447585
Date of Incorporation: 23/11/2010 (13 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (6 years and 3 months ago)
Registered Address: 6th Floor 33 Holborn, London, England, EC1N 2HT

 

Based in England, Zuvan Power Ltd was established in 2010, it has a status of "Dissolved". We don't know the number of employees at this company. There are 4 directors listed as Ludlow, Sharna, Board, Nicola, Spevack, Tracey Jane, Ward, Karen for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LUDLOW, Sharna 16 May 2016 - 1
BOARD, Nicola 07 August 2013 01 May 2015 1
SPEVACK, Tracey Jane 22 February 2012 07 August 2013 1
WARD, Karen 01 May 2015 16 May 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 October 2017
DS01 - Striking off application by a company 12 October 2017
RESOLUTIONS - N/A 28 September 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 September 2017
SH19 - Statement of capital 28 September 2017
CAP-SS - N/A 28 September 2017
CH01 - Change of particulars for director 24 January 2017
CS01 - N/A 06 December 2016
AP01 - Appointment of director 07 October 2016
TM01 - Termination of appointment of director 07 October 2016
AP01 - Appointment of director 07 October 2016
TM01 - Termination of appointment of director 07 October 2016
AA - Annual Accounts 06 October 2016
CH01 - Change of particulars for director 15 June 2016
RESOLUTIONS - N/A 07 June 2016
SH19 - Statement of capital 07 June 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 June 2016
CAP-SS - N/A 07 June 2016
CH03 - Change of particulars for secretary 01 June 2016
AP03 - Appointment of secretary 25 May 2016
TM02 - Termination of appointment of secretary 19 May 2016
AR01 - Annual Return 14 December 2015
TM01 - Termination of appointment of director 02 December 2015
AP01 - Appointment of director 02 December 2015
TM01 - Termination of appointment of director 02 December 2015
TM01 - Termination of appointment of director 13 November 2015
AP01 - Appointment of director 12 November 2015
RESOLUTIONS - N/A 22 October 2015
RESOLUTIONS - N/A 21 October 2015
SH08 - Notice of name or other designation of class of shares 21 October 2015
RESOLUTIONS - N/A 09 October 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 October 2015
SH19 - Statement of capital 09 October 2015
CAP-SS - N/A 09 October 2015
MR04 - N/A 28 September 2015
TM01 - Termination of appointment of director 05 August 2015
AP01 - Appointment of director 05 August 2015
AP02 - Appointment of corporate director 23 June 2015
TM01 - Termination of appointment of director 23 June 2015
TM01 - Termination of appointment of director 23 June 2015
RESOLUTIONS - N/A 04 June 2015
RESOLUTIONS - N/A 04 June 2015
SH08 - Notice of name or other designation of class of shares 04 June 2015
AP03 - Appointment of secretary 05 May 2015
TM02 - Termination of appointment of secretary 05 May 2015
AA - Annual Accounts 22 April 2015
CH01 - Change of particulars for director 12 January 2015
CH01 - Change of particulars for director 09 January 2015
AD01 - Change of registered office address 15 December 2014
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 14 August 2014
AP01 - Appointment of director 16 April 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 04 October 2013
TM02 - Termination of appointment of secretary 08 August 2013
AP03 - Appointment of secretary 08 August 2013
AR01 - Annual Return 14 December 2012
TM01 - Termination of appointment of director 26 November 2012
AA - Annual Accounts 12 June 2012
RESOLUTIONS - N/A 23 April 2012
MG01 - Particulars of a mortgage or charge 19 April 2012
RESOLUTIONS - N/A 16 March 2012
RESOLUTIONS - N/A 16 March 2012
SH08 - Notice of name or other designation of class of shares 16 March 2012
SH08 - Notice of name or other designation of class of shares 16 March 2012
SH01 - Return of Allotment of shares 16 March 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 March 2012
AP03 - Appointment of secretary 24 February 2012
AP01 - Appointment of director 24 February 2012
TM01 - Termination of appointment of director 24 February 2012
AP01 - Appointment of director 24 February 2012
AR01 - Annual Return 21 December 2011
AA01 - Change of accounting reference date 05 October 2011
NEWINC - New incorporation documents 23 November 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 04 April 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.