Company NameZoneforce Limited
DirectorsKhushnood Beg and Srinder Kalsey
Company StatusDissolved
Company Number03149729
CategoryPrivate Limited Company
Incorporation Date23 January 1996(28 years, 3 months ago)

Directors

Director NameKhushnood Beg
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1996(2 weeks after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence Address4 Newcomen Road
Leytonstone
London
E11 3PU
Director NameSrinder Kalsey
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1996(2 weeks after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence Address111 Faircross Avenue
Barking
Essex
IG11 8QZ
Secretary NameSrinder Kalsey
NationalityBritish
StatusCurrent
Appointed06 February 1996(2 weeks after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence Address111 Faircross Avenue
Barking
Essex
IG11 8QZ
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed23 January 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed23 January 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressRutland House
44 Masons Hill
Bromley Kent
BR2 9EQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

30 June 1998Dissolved (1 page)
30 March 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
27 February 1998Liquidators statement of receipts and payments (5 pages)
3 March 1997Statement of affairs (8 pages)
3 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 March 1997Appointment of a voluntary liquidator (1 page)
5 February 1997Registered office changed on 05/02/97 from: 15A woodgrange road forest gate london E7 9BA (1 page)
27 February 1996Memorandum and Articles of Association (4 pages)
27 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 February 1996Director resigned (1 page)
23 February 1996New director appointed (2 pages)
23 February 1996New secretary appointed;new director appointed (2 pages)
23 February 1996Secretary resigned (1 page)
23 February 1996Registered office changed on 23/02/96 from: international house 31 church road hendon london NW4 4EB (1 page)
23 January 1996Incorporation (15 pages)