Company NameZoo Corporation Plc
Company StatusDissolved
Company Number02335183
CategoryPublic Limited Company
Incorporation Date16 January 1989(35 years, 3 months ago)
Previous NameThe Cellphone Group Plc

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Derek Edward Flack
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(2 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address3 Fairview Drive
Watford
Hertfordshire
WD17 4ST
Secretary NameMr Derek Edward Flack
NationalityBritish
StatusCurrent
Appointed30 June 1991(2 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address3 Fairview Drive
Watford
Hertfordshire
WD17 4ST
Director NameGuy Reavley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1996(7 years, 5 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence AddressFlat 4
Fieldfare Court
Falcon Way
Colindale London
NW9 5DU
Director NameMr Paolo Pietro Antonio Marino
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1997(8 years, 10 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Correspondence Address72 Christchurch Avenue
London
NW6 7PE
Director NamePeter Hodgson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address2 Ifield Road
Fulham
London
SW10 9AA
Director NameAntonio Leonardo Marino
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address72 Christchurch Avenue
London
NW6 7PE
Director NameMr Paolo Pietro Antonio Marino
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 November 1996)
RoleCompany Director
Correspondence Address72 Christchurch Avenue
London
NW6 7PE
Director NameMr Salvatore Peter Anthony Marino
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Allington Road
Hendon
London
NW4 3EA
Director NameMr David Reavley
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(7 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Nightingale Place
Grayswood Road
Haslemere
Surrey
GU27 2ER
Director NameDarren Peter King
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(7 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 January 1997)
RoleCompany Director
Correspondence AddressFlat 3 148/150 Brent Street
Hendon
London
NW4 2DR
Director NameMr Mark Wilsher
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed28 February 1997(8 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 26 September 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Saffron Wharf
20 Shad Thames
London
SE1 2YQ

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£2,566,238
Gross Profit£886,331
Net Worth£695,413
Cash£384,279
Current Liabilities£616,594

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategoryGroup
Accounts Year End31 August

Filing History

2 July 2002Dissolved (1 page)
2 April 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
2 April 2002Liquidators statement of receipts and payments (5 pages)
16 January 2002Liquidators statement of receipts and payments (5 pages)
3 August 2001Liquidators statement of receipts and payments (5 pages)
7 February 2001Appointment of a voluntary liquidator (2 pages)
7 February 2001Notice of ceasing to act as a voluntary liquidator (1 page)
18 January 2001Liquidators statement of receipts and payments (5 pages)
18 July 2000Liquidators statement of receipts and payments (5 pages)
14 January 2000Liquidators statement of receipts and payments (5 pages)
14 July 1999Liquidators statement of receipts and payments (5 pages)
29 June 1998Registered office changed on 29/06/98 from: cellphone house north circular road stonebridge park london NW10 7SS (1 page)
18 February 1998Full group accounts made up to 31 August 1997 (20 pages)
12 January 1998Director resigned (1 page)
30 December 1997New director appointed (4 pages)
2 October 1997Director resigned (1 page)
17 July 1997Return made up to 30/06/97; change of members (6 pages)
23 June 1997New director appointed (2 pages)
2 April 1997Full group accounts made up to 31 August 1996 (17 pages)
15 March 1997Particulars of mortgage/charge (3 pages)
13 March 1997Declaration of satisfaction of mortgage/charge (1 page)
13 March 1997Declaration of satisfaction of mortgage/charge (1 page)
11 March 1997Director resigned (1 page)
24 January 1997Particulars of mortgage/charge (3 pages)
24 January 1997Particulars of mortgage/charge (3 pages)
19 January 1997Director resigned (1 page)
19 January 1997Director resigned (1 page)
2 August 1996New director appointed (2 pages)
2 August 1996New director appointed (2 pages)
2 August 1996New director appointed (2 pages)
2 April 1996Full accounts made up to 31 August 1995 (15 pages)
2 November 1995Memorandum and Articles of Association (16 pages)
25 October 1995Company name changed the cellphone group PLC\certificate issued on 26/10/95 (4 pages)
29 June 1995Full accounts made up to 31 August 1994 (15 pages)