Company NameVesta Fire UK Ltd
Company StatusDissolved
Company Number04039201
CategoryPrivate Limited Company
Incorporation Date24 July 2000(23 years, 8 months ago)
Dissolution Date25 November 2008 (15 years, 4 months ago)
Previous NameZarina Promotions Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameGerald Frank Whitworth
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2000(1 week, 1 day after company formation)
Appointment Duration8 years, 3 months (closed 25 November 2008)
RoleSalesman
Correspondence Address15 Sutherland Drive
Muxton
Telford
Salop
TS2 8PZ
Secretary NameDavid John Loader
NationalityBritish
StatusClosed
Appointed01 August 2000(1 week, 1 day after company formation)
Appointment Duration8 years, 3 months (closed 25 November 2008)
RoleCompany Director
Correspondence AddressRuby Cottage The Manor House
Rogers Lane Ettington
Stratford Upon Avon
Warwickshire
CV37 7SX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address15 Sutherland Drive
Muxton
Telford
Shropshire
TS2 8PZ

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

25 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2008Return made up to 24/07/07; full list of members (3 pages)
23 July 2008First Gazette notice for voluntary strike-off (1 page)
12 June 2008Application for striking-off (1 page)
12 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 January 2008Director's particulars changed (1 page)
30 January 2008Registered office changed on 30/01/08 from: 6 waterways drive oldbury west midlands B69 2EX (1 page)
20 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
31 July 2006Return made up to 24/07/06; full list of members (2 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
28 July 2005Return made up to 24/07/05; full list of members (2 pages)
26 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
6 August 2004Return made up to 24/07/04; full list of members (6 pages)
17 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
22 July 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 June 2003Secretary's particulars changed (1 page)
2 December 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
5 October 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
20 July 2001Return made up to 24/07/01; full list of members (6 pages)
6 September 2000Registered office changed on 06/09/00 from: 7 parsons street dudley west midlands DY1 1JJ (1 page)
24 August 2000Company name changed zarina promotions LIMITED\certificate issued on 25/08/00 (2 pages)
14 August 2000New secretary appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000Director resigned (1 page)
14 August 2000Secretary resigned (1 page)
4 August 2000Registered office changed on 04/08/00 from: 788-790 finchley road london NW11 7TJ (1 page)