Edgware
Middlesex
HA8 6PF
Director Name | Mr Sidney Hyam Abraham |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 1991(4 years, 6 months after company formation) |
Appointment Duration | 25 years, 9 months (closed 29 August 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Whitchurch Gardens Edgware Middlesex HA8 6PF |
Secretary Name | Mrs Jytte Abraham |
---|---|
Nationality | Danish |
Status | Closed |
Appointed | 15 July 2001(14 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 29 August 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 13 Whitchurch Gardens Edgware Middlesex HA8 6PF |
Director Name | Mr David John Futerman |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(4 years, 6 months after company formation) |
Appointment Duration | 14 years (resigned 15 November 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 24 The Ridgeway Finchley London N3 2PH |
Director Name | Mr Vijay Raithatha |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 January 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Howberry Road Canons Park Edgware Middlesex HA8 6SS |
Secretary Name | Mr David John Futerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 15 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 The Ridgeway Finchley London N3 2PH |
Website | zoninternational.com |
---|---|
Telephone | 020 83811222 |
Telephone region | London |
Registered Address | York House Empire Way Wembley Middlesex HA9 0FQ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
600 at £1 | Jytte Abraham 60.00% Ordinary |
---|---|
400 at £1 | Sidney Hyam Abraham 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,723 |
Cash | £117,449 |
Current Liabilities | £91,248 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 January 1988 | Delivered on: 20 January 1988 Satisfied on: 10 September 1994 Persons entitled: Privatbanken Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2017 | Application to strike the company off the register (3 pages) |
2 June 2017 | Application to strike the company off the register (3 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
29 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
29 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
1 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
12 May 2015 | Company name changed zon international LIMITED\certificate issued on 12/05/15
|
12 May 2015 | Company name changed zon international LIMITED\certificate issued on 12/05/15
|
12 May 2015 | Change of name notice (2 pages) |
12 May 2015 | Change of name notice (2 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
15 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 15 April 2015 (1 page) |
15 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 15 April 2015 (1 page) |
5 January 2015 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
27 October 2014 | Change of name notice (2 pages) |
27 October 2014 | Change of name notice (2 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
24 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
17 December 2009 | Director's details changed for Jytte Abraham on 13 November 2009 (2 pages) |
17 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Jytte Abraham on 13 November 2009 (2 pages) |
17 December 2009 | Director's details changed for Sidney Hyam Abraham on 13 November 2009 (2 pages) |
17 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Sidney Hyam Abraham on 13 November 2009 (2 pages) |
6 May 2009 | Resolutions
|
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 May 2009 | Resolutions
|
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
25 November 2008 | Resolutions
|
25 November 2008 | Resolutions
|
21 November 2008 | Return made up to 13/11/08; full list of members (4 pages) |
21 November 2008 | Return made up to 13/11/08; full list of members (4 pages) |
21 November 2008 | Director and secretary's change of particulars / jytte abraham / 13/11/2008 (1 page) |
21 November 2008 | Director and secretary's change of particulars / jytte abraham / 13/11/2008 (1 page) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 December 2007 | Return made up to 13/11/07; full list of members (2 pages) |
7 December 2007 | Return made up to 13/11/07; full list of members (2 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
28 November 2006 | Return made up to 13/11/06; full list of members (2 pages) |
28 November 2006 | Return made up to 13/11/06; full list of members (2 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
25 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
25 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
28 November 2005 | Location of register of members (1 page) |
28 November 2005 | Return made up to 13/11/05; full list of members (3 pages) |
28 November 2005 | Location of register of members (1 page) |
28 November 2005 | Return made up to 13/11/05; full list of members (3 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
25 April 2005 | Delivery ext'd 3 mth 30/06/04 (2 pages) |
25 April 2005 | Delivery ext'd 3 mth 30/06/04 (2 pages) |
31 January 2005 | Return made up to 13/11/04; full list of members (7 pages) |
31 January 2005 | Return made up to 13/11/04; full list of members (7 pages) |
2 July 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
2 July 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
3 December 2003 | Return made up to 13/11/03; full list of members (7 pages) |
3 December 2003 | Return made up to 13/11/03; full list of members (7 pages) |
4 August 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
4 August 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
24 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
24 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
28 November 2002 | Return made up to 13/11/02; full list of members
|
28 November 2002 | Return made up to 13/11/02; full list of members
|
27 July 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
27 July 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
22 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
22 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
21 November 2001 | Return made up to 13/11/01; full list of members
|
21 November 2001 | Return made up to 13/11/01; full list of members
|
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
2 August 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
11 April 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
11 April 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
29 December 2000 | Return made up to 13/11/00; full list of members (7 pages) |
29 December 2000 | Return made up to 13/11/00; full list of members (7 pages) |
1 August 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
1 August 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
3 May 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
3 May 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
31 January 2000 | Return made up to 13/11/99; full list of members (7 pages) |
31 January 2000 | Return made up to 13/11/99; full list of members (7 pages) |
3 August 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
3 August 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
19 April 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
19 April 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
23 December 1998 | Return made up to 13/11/98; no change of members
|
23 December 1998 | Return made up to 13/11/98; no change of members
|
30 July 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
30 July 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
27 April 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
27 April 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
3 December 1996 | Return made up to 13/11/96; full list of members (7 pages) |
3 December 1996 | Return made up to 13/11/96; full list of members (7 pages) |
20 November 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
20 November 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
5 August 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
5 August 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
23 April 1996 | Delivery ext'd 3 mth 30/06/95 (1 page) |
23 April 1996 | Delivery ext'd 3 mth 30/06/95 (1 page) |
20 March 1996 | Director resigned (1 page) |
20 March 1996 | Director resigned (1 page) |
4 December 1995 | Return made up to 13/11/95; no change of members (6 pages) |
4 December 1995 | Return made up to 13/11/95; no change of members (6 pages) |
21 June 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
21 June 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
25 April 1995 | Registered office changed on 25/04/95 from: norwester house 12 fairway drive greenford middlesex UB6 8PW (1 page) |
25 April 1995 | Registered office changed on 25/04/95 from: norwester house 12 fairway drive greenford middlesex UB6 8PW (1 page) |
10 April 1995 | Delivery ext'd 3 mth 30/06/94 (2 pages) |
10 April 1995 | Delivery ext'd 3 mth 30/06/94 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |