Company NameZoo Distribution Limited
Company StatusDissolved
Company Number02787876
CategoryPrivate Limited Company
Incorporation Date8 February 1993(31 years, 2 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NamePeter Timothy Maule
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1994(1 year after company formation)
Appointment Duration15 years, 6 months (closed 18 August 2009)
RoleManaging Director
Correspondence Address12 The Lakes Harleyford
Henley Road
Marlow
Bucks
SL7 2SL
Secretary NameCarole Elizabeth Maule
NationalityBritish
StatusClosed
Appointed28 March 2008(15 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 18 August 2009)
RoleCompany Director
Correspondence Address12 The Lakes
Harleyford Henley Road
Marlow
Bucks
SL7 2SL
Secretary NameYasmind Maule
NationalityBritish
StatusResigned
Appointed08 February 1994(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 18 October 1996)
RoleCompany Director
Correspondence Address41 Crown Road
St Margarets
Twickenham
Middlesex
TW1 3EJ
Secretary NameNoreen Florence Frear
NationalityBritish
StatusResigned
Appointed05 March 1997(4 years after company formation)
Appointment Duration6 years, 8 months (resigned 25 November 2003)
RoleCompany Director
Correspondence Address16 Elmcroft Drive
Ashford
Middlesex
TW15 2PQ
Secretary NameTimothy James George Kelly Maule
NationalityBritish
StatusResigned
Appointed25 November 2003(10 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 March 2008)
RoleCompany Director
Correspondence Address13 Courtlands
Haywards Heath
West Sussex
RH16 4JD
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed08 February 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered AddressKings Business Equipment Co Ltd.
160 Ewell Rd
Surbiton
Surrey
KT6 6HG
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSurbiton Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2009First Gazette notice for voluntary strike-off (1 page)
22 April 2009Application for striking-off (1 page)
15 July 2008Return made up to 08/02/08; no change of members (6 pages)
8 April 2008Secretary appointed carole elizabeth maule (2 pages)
8 April 2008Appointment terminated secretary timothy maule (1 page)
21 April 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
17 April 2007Return made up to 08/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2006Return made up to 08/02/06; full list of members (6 pages)
30 July 2005Accounts for a dormant company made up to 30 June 2005 (3 pages)
27 June 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
15 February 2005Return made up to 08/02/05; full list of members (6 pages)
2 April 2004Secretary resigned (1 page)
2 April 2004New secretary appointed (2 pages)
2 April 2004Return made up to 08/02/04; full list of members (6 pages)
29 August 2003Accounts for a dormant company made up to 30 June 2003 (3 pages)
26 September 2002Accounts for a dormant company made up to 30 June 2002 (3 pages)
6 March 2002Return made up to 08/02/02; full list of members (6 pages)
5 September 2001Accounts for a dormant company made up to 30 June 2001 (3 pages)
6 February 2001Return made up to 08/02/01; full list of members (6 pages)
1 February 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
1 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
1 March 2000Return made up to 08/02/00; full list of members (6 pages)
12 February 1999Return made up to 08/02/99; no change of members (4 pages)
2 February 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
24 February 1998Return made up to 08/02/98; no change of members (4 pages)
29 October 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
27 May 1997New secretary appointed (2 pages)
27 May 1997Director's particulars changed (1 page)
9 May 1997Secretary resigned (1 page)
9 May 1997Return made up to 08/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
29 May 1996Accounts for a dormant company made up to 30 June 1995 (1 page)