Company NameDZO Limited
Company StatusDissolved
Company Number03355427
CategoryPrivate Limited Company
Incorporation Date17 April 1997(27 years ago)
Dissolution Date4 October 2005 (18 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIan Malcolm Livingstone
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address80h Eaton Square
London
SW1W 9AP
Secretary NameMr Richard Nigel Luck
NationalityBritish
StatusClosed
Appointed20 May 1998(1 year, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 04 October 2005)
RoleCompany Director
Correspondence Address4 Herschel Grange
Warfield
Bracknell
Berkshire
RG42 6AT
Director NameRichard John Livingstone
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(same day as company formation)
RoleSurveyor
Correspondence Address40 New Bond Street
London
W1Y 9HB
Secretary NameRichard John Livingstone
NationalityBritish
StatusResigned
Appointed17 April 1997(same day as company formation)
RoleSurveyor
Correspondence Address40 New Bond Street
London
W1Y 9HB
Secretary NameMichael Richard Lethaby
NationalityBritish
StatusResigned
Appointed07 November 1997(6 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 February 1998)
RoleCompany Director
Correspondence AddressTye Cottage 6 Childsbridge Lane
Seal
Sevenoaks
Kent
TN15 0BL

Location

Registered Address4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth£14,134

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
12 May 2005Application for striking-off (1 page)
1 March 2005Return made up to 26/02/05; full list of members (2 pages)
8 July 2004Director's particulars changed (1 page)
6 May 2004Full accounts made up to 30 September 2003 (9 pages)
17 March 2004Return made up to 26/02/04; full list of members (2 pages)
4 August 2003Full accounts made up to 30 September 2002 (9 pages)
2 March 2003Return made up to 26/02/03; full list of members (5 pages)
10 January 2003Director's particulars changed (1 page)
1 July 2002Full accounts made up to 30 September 2001 (11 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
21 June 2001Return made up to 26/02/01; full list of members (5 pages)
1 August 2000Full accounts made up to 30 September 1999 (12 pages)
5 April 2000Return made up to 26/02/00; full list of members (8 pages)
25 March 1999Return made up to 26/02/99; full list of members (6 pages)
19 February 1999Full accounts made up to 30 September 1998 (12 pages)
4 November 1998New secretary appointed (2 pages)
4 November 1998Secretary resigned (1 page)
28 May 1998Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
28 May 1998Ad 17/04/97--------- £ si 2@1 (2 pages)
25 March 1998Return made up to 26/02/98; full list of members (6 pages)
9 January 1998Secretary resigned;director resigned (1 page)
9 January 1998New secretary appointed (2 pages)
8 August 1997New director appointed (5 pages)
8 August 1997Secretary resigned (1 page)
8 August 1997Director resigned (1 page)
8 August 1997New secretary appointed;new director appointed (5 pages)
17 April 1997Incorporation (13 pages)