Company NameZOE Grand Limited
DirectorMartin Anthony Cooke
Company StatusDissolved
Company Number02007301
CategoryPrivate Limited Company
Incorporation Date7 April 1986(38 years ago)
Previous NamesForte Grand Limited and Meridien Grand Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Anthony Cooke
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed24 November 2005(19 years, 7 months after company formation)
Appointment Duration18 years, 5 months
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressUggool
Moycullen
Galway
Ireland
Secretary NameMeridien Secretaries Limited (Corporation)
StatusCurrent
Appointed28 May 2004(18 years, 1 month after company formation)
Appointment Duration19 years, 11 months
Correspondence AddressCitypoint
1 Ropemaker Street
London
EC2Y 9HT
Director NameThe Hon Sir Rocco Giovanni Forte
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(5 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 January 1995)
RoleChairman / Chief Executive
Country of ResidenceEngland
Correspondence Address21 Cheyne Gardens
London
SW3 5QT
Director NameDennis Hearn
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(5 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 21 October 1991)
RoleDeputy Chief Executive Forte Plc
Correspondence AddressBishops Platt
Norlands Lane
Thorpe
Surrey
TW20 8SS
Director NameAlan John Hearn
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(5 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 September 1994)
RoleManaging Director Forte Hotels
Correspondence AddressTylecroft 29 Woodchester Park
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TU
Director NameAlfonso Giannuzzi
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(5 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 January 1995)
RoleManaging Director Afi Hotels
Correspondence AddressApartment 68 New River Head
173 Rosebery Avenue
London
EC1R 4UN
Secretary NameRoy John Peter Sims
NationalityBritish
StatusResigned
Appointed14 September 1991(5 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 April 1994)
RoleCompany Director
Correspondence Address6 Star Hill Drive
Churt
Farnham
Surrey
GU10 2HP
Secretary NameJohn Michael Mills
NationalityBritish
StatusResigned
Appointed15 April 1994(8 years after company formation)
Appointment Duration2 years, 1 month (resigned 14 May 1996)
RoleCompany Director
Correspondence Address33 Peplins Way
Brookmans Park
Hertfordshire
AL9 7UR
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(8 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 July 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameJohn Michael Mills
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(8 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 May 1996)
RoleChartered Secretary
Correspondence Address33 Peplins Way
Brookmans Park
Hertfordshire
AL9 7UR
Director NameJonathan Geoffrey Edis-Bates
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(8 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 November 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Croft
Chalfont Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5PP
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed30 January 1995(8 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 July 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameJonathan Geoffrey Edis-Bates
NationalityBritish
StatusResigned
Appointed30 January 1995(8 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 November 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Croft
Chalfont Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5PP
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(9 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 March 1996)
RoleGroup Legal Dir
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Secretary NameDavid John Stevens
NationalityBritish
StatusResigned
Appointed06 November 1995(9 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 March 1996)
RoleGroup Legal Dir
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Secretary NameMr Timothy Charles Mason
NationalityBritish
StatusResigned
Appointed23 October 2000(14 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231 Station Road
Knowle
Solihull
West Midlands
B93 0PU
Director NameSimon Scott Fraser
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(15 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 November 2001)
RoleFinance Director
Correspondence AddressFoxtrot 1 Shey Copse
Woking
Surrey
GU22 8HS
Director NameMr Bernard Charles Hector Lambert
Date of BirthMarch 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed22 June 2001(15 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 November 2001)
RoleManaging Director
Country of ResidenceAustria
Correspondence AddressFlat 10
21-23 Palace Gate
London
W8 5LS
Secretary NameSimon Scott Fraser
NationalityBritish
StatusResigned
Appointed11 July 2001(15 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 17 September 2001)
RoleCompany Director
Correspondence AddressFoxtrot 1 Shey Copse
Woking
Surrey
GU22 8HS
Director NameLisa Marie Mackenzie
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2001(15 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 May 2004)
RoleCompany Director
Correspondence Address70 Vassall Road
Kennington
London
SW9 6HY
Director NameRichard Lee Mahoney
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 2001(15 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2003)
RoleChief Operating Officer
Correspondence AddressFlat 14,38 Queens Gate
London
SW7 5JN
Director NameMr James Robert Elton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2001(15 years, 5 months after company formation)
Appointment Duration1 year (resigned 07 October 2002)
RoleDirector Of Development
Country of ResidenceUnited Kingdom
Correspondence Address27 Elsie Road
London
SE22 8DX
Secretary NameLisa Marie Mackenzie
NationalityBritish
StatusResigned
Appointed17 September 2001(15 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 May 2004)
RoleCompany Director
Correspondence Address70 Vassall Road
Kennington
London
SW9 6HY
Director NameMr David Ossian Maloney
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(16 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 2003)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address64 Ledborough Lane
Beaconsfield
Buckinghamshire
HP9 2DG
Director NameIain Donald Ferguson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(16 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 June 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Chalet Close
Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NR
Director NameRobert Earl Riley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 2004(17 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 November 2005)
RoleChief Executive Officer
Correspondence Address3 Montpelier Walk
London
SW7 6TT
Director NameForte (UK) Limited (Corporation)
StatusResigned
Appointed08 July 1996(10 years, 3 months after company formation)
Appointment Duration2 years (resigned 17 July 1998)
Correspondence Address166 High Holborn
London
WC1V 6TT
Secretary NameForte Nominees Limited (Corporation)
StatusResigned
Appointed08 July 1996(10 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 October 2000)
Correspondence Address166 High Holborn
London
WC1V 6TT

Location

Registered AddressKroll Limited
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

30 August 2007Dissolved (1 page)
30 May 2007Return of final meeting in a members' voluntary winding up (3 pages)
30 May 2007Liquidators statement of receipts and payments (5 pages)
22 February 2007Liquidators statement of receipts and payments (5 pages)
14 June 2006Director resigned (1 page)
20 February 2006Appointment of a voluntary liquidator (1 page)
13 February 2006Registered office changed on 13/02/06 from: citypoint 1 ropemaker street london EC2Y 9HT (1 page)
9 February 2006Ex.res."in specie" (2 pages)
9 February 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
9 February 2006Declaration of solvency (4 pages)
5 January 2006Memorandum and Articles of Association (20 pages)
3 January 2006New director appointed (7 pages)
3 January 2006Company name changed meridien grand LIMITED\certificate issued on 03/01/06 (2 pages)
15 December 2005Director resigned (2 pages)
17 October 2005Secretary's particulars changed (1 page)
17 October 2005Location of register of members (1 page)
17 October 2005Return made up to 01/09/05; full list of members (5 pages)
14 April 2005Full accounts made up to 30 June 2004 (11 pages)
21 December 2004Registered office changed on 21/12/04 from: 166, high holborn, london. WC1V 6TT (2 pages)
13 September 2004Return made up to 01/09/04; full list of members (6 pages)
27 July 2004Full accounts made up to 30 June 2003 (12 pages)
25 June 2004Director's particulars changed (2 pages)
16 June 2004Secretary resigned;director resigned (1 page)
16 June 2004New secretary appointed (3 pages)
11 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 June 2004Memorandum and Articles of Association (13 pages)
4 May 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
25 January 2004New director appointed (2 pages)
7 January 2004Director resigned (1 page)
10 September 2003Return made up to 01/09/03; full list of members (6 pages)
21 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
1 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
8 February 2003Director resigned (1 page)
22 October 2002New director appointed (2 pages)
11 October 2002New director appointed (10 pages)
10 October 2002Director resigned (1 page)
29 July 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
15 March 2002Director's particulars changed (1 page)
26 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 January 2002New secretary appointed (2 pages)
19 November 2001Director resigned (1 page)
19 November 2001Director resigned (1 page)
15 November 2001Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page)
15 November 2001Director's particulars changed (1 page)
15 November 2001Director's particulars changed (1 page)
14 November 2001Director's particulars changed (1 page)
14 November 2001Director's particulars changed (1 page)
14 November 2001Location of register of members (1 page)
14 November 2001Return made up to 01/09/01; full list of members (5 pages)
4 October 2001New director appointed (3 pages)
4 October 2001New director appointed (2 pages)
4 October 2001Secretary resigned (1 page)
4 October 2001New director appointed (3 pages)
19 July 2001New secretary appointed (2 pages)
18 July 2001Secretary resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
25 May 2001Full accounts made up to 30 September 2000 (11 pages)
17 November 2000Secretary resigned (1 page)
17 November 2000New secretary appointed (2 pages)
20 October 2000Return made up to 01/09/00; full list of members (2 pages)
13 April 2000Full accounts made up to 25 September 1999 (9 pages)
15 February 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
14 September 1999Return made up to 01/09/99; full list of members (5 pages)
16 February 1999Accounts for a dormant company made up to 26 September 1998 (3 pages)
14 September 1998Return made up to 01/09/98; full list of members (5 pages)
29 July 1998Director resigned (1 page)
29 July 1998New director appointed (2 pages)
28 January 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
5 December 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
5 December 1997Memorandum and Articles of Association (17 pages)
22 September 1997Return made up to 01/09/97; full list of members (5 pages)
20 January 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
9 October 1996Accounts for a dormant company made up to 31 January 1996 (2 pages)
18 September 1996Return made up to 01/09/96; full list of members (5 pages)
12 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 August 1996Secretary resigned;director resigned (1 page)
1 August 1996New director appointed (2 pages)
1 August 1996New secretary appointed (2 pages)
19 July 1996Secretary resigned;director resigned (1 page)
19 July 1996Accounting reference date shortened from 31/01/97 to 30/09/96 (1 page)
25 April 1996Secretary resigned;director resigned (1 page)
27 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)
20 November 1995Accounts for a dormant company made up to 31 January 1995 (3 pages)
14 September 1995Return made up to 01/09/95; full list of members (18 pages)
22 June 1995Company name changed bladestore LIMITED\certificate issued on 23/06/95 (4 pages)
5 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)