Company NameZoneview Limited
Company StatusDissolved
Company Number01075834
CategoryPrivate Limited Company
Incorporation Date10 October 1972(51 years, 7 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Simon Guy McClure
Date of BirthJuly 1958 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed02 April 2012(39 years, 6 months after company formation)
Appointment Duration10 years, 1 month (closed 24 May 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDockmaster's House 1 Hertsmere Road
London
E14 8JJ
Director NameMrs Rachael Saillart
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2013(40 years, 11 months after company formation)
Appointment Duration8 years, 8 months (closed 24 May 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDockmaster's House 1 Hertsmere Road
London
E14 8JJ
Director NameMr Phillip George Davies
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(20 years after company formation)
Appointment Duration5 years, 3 months (resigned 16 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurewood House
Beech Road
Wroxham
Norfolk
NR12 8TP
Director NameDavid Keith Wilmot
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(20 years after company formation)
Appointment Duration11 years, 1 month (resigned 13 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Mount View
Northwood
Middlesex
HA6 3NZ
Secretary NameTrevor Michael Birchmore
NationalityBritish
StatusResigned
Appointed12 October 1992(20 years after company formation)
Appointment Duration11 years, 1 month (resigned 13 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pine Crest
Welwyn
Hertfordshire
AL6 0EQ
Director NameTrevor Michael Birchmore
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(25 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 November 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Pine Crest
Welwyn
Hertfordshire
AL6 0EQ
Director NameMr Gerald Anthony Malton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(25 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2000)
RoleAccountant
Correspondence Address19 Oldbury Avenue
Chelmsford
Essex
CM2 7ED
Director NameClifford Charles Green
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(28 years, 1 month after company formation)
Appointment Duration3 years (resigned 13 November 2003)
RoleChartered Accountant
Correspondence AddressFlat 3 The Westways
1 Eastbury Avenue
Northwood
Middlesex
HA6 3LB
Director NameMr George David Angus
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2003(31 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 25 January 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Cause End Road
Wootton
Bedfordshire
MK43 9DB
Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2003(31 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse 5
Harley House Regents Park
London
NW1 5HN
Secretary NameMr George David Angus
NationalityBritish
StatusResigned
Appointed13 November 2003(31 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 25 January 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Cause End Road
Wootton
Bedfordshire
MK43 9DB
Director NameMr David Edward Conway
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(38 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Broadgates Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0NU
Secretary NameMr Allan William Porter
StatusResigned
Appointed25 January 2011(38 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 April 2012)
RoleCompany Director
Correspondence Address3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Kailayapillai Ranjan
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(39 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 September 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address12-14 Clements Ct
Clements Lane
Ilford
Essex
IG1 2QY

Location

Registered AddressDockmaster's House
1 Hertsmere Road
London
E14 8JJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

850 at £1Incorporated Holdings LTD
85.00%
Redeemable
50 at £1Incorporated Holdings LTD
5.00%
Preference
100 at £1Incorporated Holdings LTD
10.00%
Ordinary

Financials

Year2014
Net Worth£477,246
Cash£41,922
Current Liabilities£1,363,154

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

22 December 2004Delivered on: 23 December 2004
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: County hall forum magnum square london t/n TGL231753, goodwill, floating charge, plant machinery and other chattel assets,. See the mortgage charge document for full details.
Outstanding

Filing History

24 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2022Application to strike the company off the register (1 page)
13 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
16 December 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
17 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
14 November 2019Confirmation statement made on 12 October 2019 with updates (4 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (15 pages)
30 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (16 pages)
8 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
24 July 2017Accounts for a small company made up to 31 December 2016 (14 pages)
24 July 2017Accounts for a small company made up to 31 December 2016 (14 pages)
24 March 2017Registered office address changed from 12-14 Clements Ct Clements Lane Ilford Essex IG1 2QY to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 24 March 2017 (1 page)
24 March 2017Registered office address changed from 12-14 Clements Ct Clements Lane Ilford Essex IG1 2QY to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 24 March 2017 (1 page)
26 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (13 pages)
10 October 2016Full accounts made up to 31 December 2015 (13 pages)
9 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(4 pages)
9 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(4 pages)
14 October 2015Full accounts made up to 31 December 2014 (14 pages)
14 October 2015Full accounts made up to 31 December 2014 (14 pages)
29 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(4 pages)
29 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(4 pages)
8 October 2014Full accounts made up to 31 December 2013 (12 pages)
8 October 2014Full accounts made up to 31 December 2013 (12 pages)
16 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,000
(4 pages)
16 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,000
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
17 September 2013Appointment of Mrs Rachael Saillart as a director (2 pages)
17 September 2013Termination of appointment of Kailayapillai Ranjan as a director (1 page)
17 September 2013Termination of appointment of Kailayapillai Ranjan as a director (1 page)
17 September 2013Appointment of Mrs Rachael Saillart as a director (2 pages)
10 April 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
10 April 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
6 November 2012Registered office address changed from 3Rd Floor Sterling House Langston Road Loughton Essex IG10 3TS on 6 November 2012 (1 page)
6 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
6 November 2012Registered office address changed from 3Rd Floor Sterling House Langston Road Loughton Essex IG10 3TS on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 3Rd Floor Sterling House Langston Road Loughton Essex IG10 3TS on 6 November 2012 (1 page)
6 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
16 October 2012Full accounts made up to 31 March 2012 (12 pages)
16 October 2012Full accounts made up to 31 March 2012 (12 pages)
1 May 2012Termination of appointment of David Conway as a director (2 pages)
1 May 2012Termination of appointment of David Conway as a director (2 pages)
1 May 2012Termination of appointment of Stephen Conway as a director (2 pages)
1 May 2012Termination of appointment of Allan Porter as a secretary (2 pages)
1 May 2012Termination of appointment of Stephen Conway as a director (2 pages)
1 May 2012Termination of appointment of Allan Porter as a secretary (2 pages)
10 April 2012Appointment of Mr Simon Guy Mcclure as a director (2 pages)
10 April 2012Appointment of Mr Kailayapillai Ranjan as a director (2 pages)
10 April 2012Appointment of Mr Kailayapillai Ranjan as a director (2 pages)
10 April 2012Appointment of Mr Simon Guy Mcclure as a director (2 pages)
25 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
10 October 2011Full accounts made up to 31 March 2011 (12 pages)
10 October 2011Full accounts made up to 31 March 2011 (12 pages)
16 February 2011Termination of appointment of George Angus as a secretary (1 page)
16 February 2011Termination of appointment of George Angus as a director (1 page)
16 February 2011Termination of appointment of George Angus as a secretary (1 page)
16 February 2011Appointment of Mr David Edward Conway as a director (2 pages)
16 February 2011Appointment of Mr David Edward Conway as a director (2 pages)
16 February 2011Termination of appointment of George Angus as a director (1 page)
16 February 2011Appointment of Mr Allan William Porter as a secretary (1 page)
16 February 2011Appointment of Mr Allan William Porter as a secretary (1 page)
13 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
6 October 2010Full accounts made up to 31 March 2010 (12 pages)
6 October 2010Full accounts made up to 31 March 2010 (12 pages)
26 January 2010Full accounts made up to 31 March 2009 (12 pages)
26 January 2010Full accounts made up to 31 March 2009 (12 pages)
9 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (7 pages)
9 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (7 pages)
26 January 2009Full accounts made up to 31 March 2008 (11 pages)
26 January 2009Full accounts made up to 31 March 2008 (11 pages)
16 December 2008Return made up to 12/10/08; full list of members (4 pages)
16 December 2008Return made up to 12/10/08; full list of members (4 pages)
10 January 2008Full accounts made up to 31 March 2007 (11 pages)
10 January 2008Full accounts made up to 31 March 2007 (11 pages)
12 October 2007Return made up to 12/10/07; full list of members (3 pages)
12 October 2007Return made up to 12/10/07; full list of members (3 pages)
3 January 2007Full accounts made up to 31 March 2006 (13 pages)
3 January 2007Full accounts made up to 31 March 2006 (13 pages)
1 November 2006Return made up to 12/10/06; full list of members (3 pages)
1 November 2006Return made up to 12/10/06; full list of members (3 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
25 October 2005Return made up to 12/10/05; full list of members (3 pages)
25 October 2005Return made up to 12/10/05; full list of members (3 pages)
1 June 2005Return made up to 12/10/04; full list of members (6 pages)
1 June 2005Return made up to 12/10/04; full list of members (6 pages)
1 June 2005Secretary resigned;director resigned (1 page)
1 June 2005Secretary resigned;director resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
4 May 2005Registered office changed on 04/05/05 from: 61 chandos place london WC2N 4HG (1 page)
4 May 2005Registered office changed on 04/05/05 from: 61 chandos place london WC2N 4HG (1 page)
2 February 2005Full accounts made up to 31 March 2004 (10 pages)
2 February 2005Full accounts made up to 31 March 2004 (10 pages)
23 December 2004Particulars of mortgage/charge (7 pages)
23 December 2004Particulars of mortgage/charge (7 pages)
29 April 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
29 April 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
14 January 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
14 January 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
16 December 2003New director appointed (7 pages)
16 December 2003New secretary appointed;new director appointed (2 pages)
16 December 2003New secretary appointed;new director appointed (2 pages)
16 December 2003Registered office changed on 16/12/03 from: 11-15 wigmore street london W1A 2JZ (1 page)
16 December 2003Registered office changed on 16/12/03 from: 11-15 wigmore street london W1A 2JZ (1 page)
16 December 2003New director appointed (7 pages)
18 October 2003Return made up to 12/10/03; full list of members (7 pages)
18 October 2003Return made up to 12/10/03; full list of members (7 pages)
12 March 2003Full accounts made up to 30 June 2002 (7 pages)
12 March 2003Full accounts made up to 30 June 2002 (7 pages)
24 October 2002Return made up to 12/10/02; full list of members (7 pages)
24 October 2002Return made up to 12/10/02; full list of members (7 pages)
25 February 2002Full accounts made up to 30 June 2001 (7 pages)
25 February 2002Full accounts made up to 30 June 2001 (7 pages)
14 February 2002Registered office changed on 14/02/02 from: 34,north row mayfair london W1A 2JZ (1 page)
14 February 2002Registered office changed on 14/02/02 from: 34,north row mayfair london W1A 2JZ (1 page)
11 October 2001Return made up to 12/10/01; full list of members (7 pages)
11 October 2001Return made up to 12/10/01; full list of members (7 pages)
16 February 2001Full accounts made up to 30 June 2000 (6 pages)
16 February 2001Full accounts made up to 30 June 2000 (6 pages)
14 December 2000Director resigned (1 page)
14 December 2000Director resigned (1 page)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
16 October 2000Return made up to 12/10/00; full list of members (7 pages)
16 October 2000Return made up to 12/10/00; full list of members (7 pages)
29 November 1999Full accounts made up to 30 June 1999 (6 pages)
29 November 1999Full accounts made up to 30 June 1999 (6 pages)
21 November 1999Return made up to 12/10/99; full list of members (8 pages)
21 November 1999Return made up to 12/10/99; full list of members (8 pages)
27 November 1998Full accounts made up to 30 June 1998 (6 pages)
27 November 1998Full accounts made up to 30 June 1998 (6 pages)
27 November 1998Return made up to 12/10/98; full list of members (10 pages)
27 November 1998Return made up to 12/10/98; full list of members (10 pages)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
14 January 1998Director's particulars changed (1 page)
14 January 1998Director's particulars changed (1 page)
30 December 1997Return made up to 12/10/97; no change of members (14 pages)
30 December 1997Return made up to 12/10/97; no change of members (14 pages)
30 October 1997Full accounts made up to 30 June 1997 (6 pages)
30 October 1997Full accounts made up to 30 June 1997 (6 pages)
20 January 1997Return made up to 12/10/96; no change of members (8 pages)
20 January 1997Return made up to 12/10/96; no change of members (8 pages)
18 November 1996Full accounts made up to 30 June 1996 (6 pages)
18 November 1996Full accounts made up to 30 June 1996 (6 pages)
25 July 1996Director's particulars changed (1 page)
25 July 1996Director's particulars changed (1 page)
15 March 1996Registered office changed on 15/03/96 from: 8 manchester square london po box W1A 2JZ (1 page)
15 March 1996Registered office changed on 15/03/96 from: 8 manchester square london po box W1A 2JZ (1 page)
21 November 1995Full accounts made up to 30 June 1995 (6 pages)
21 November 1995Full accounts made up to 30 June 1995 (6 pages)
24 April 1995Director's particulars changed (2 pages)
24 April 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
28 April 1994Compulsory strike-off action has been discontinued (1 page)
28 April 1994Compulsory strike-off action has been discontinued (1 page)
29 March 1994First Gazette notice for compulsory strike-off (1 page)
29 March 1994First Gazette notice for compulsory strike-off (1 page)
11 June 1987Return made up to 19/12/86; full list of members (4 pages)
11 June 1987Return made up to 19/12/86; full list of members (4 pages)