Company NameZOA Corporation Plc
Company StatusDissolved
Company Number03824971
CategoryPublic Limited Company
Incorporation Date13 August 1999(24 years, 8 months ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)
Previous NameLaw 2010 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr James Montford Victor Butterfield
NationalityBritish
StatusClosed
Appointed18 September 2001(2 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 20 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House Lyndhurst Road
Brockenhurst
Hampshire
SO42 7TR
Director NameHolroyd Consultants Limited (Corporation)
StatusClosed
Appointed13 April 2004(4 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 20 June 2006)
Correspondence Address5th Floor Julco House
26-28 Great Rortland Street
London
W1W 8AF
Director NameNML Limited (Corporation)
StatusClosed
Appointed13 April 2004(4 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 20 June 2006)
Correspondence AddressGrant Thornton House
202 Silbury Boulevard
Milton Keynes
MK9 1LW
Director NameMr David Henry Walker
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 19 June 2001)
RoleAccountant
Correspondence Address53 Coulsdon Rise
Coulsdon
Surrey
CR5 2SF
Director NameMr Robert James Evans
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Home Farm
Corkhill Lane Normanton
Southwell
Nottinghamshire
NG25 0PR
Director NameJohn Stewart Aviss
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(1 month, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 18 September 2001)
RoleCompany Director
Correspondence AddressManor House
Ricketts Hill Road Tatsfield
Westerham
Kent
TN16 2NE
Director NameMr Simon Martin Driscoll
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 16 August 2001)
RoleCompany Director
Correspondence Address186 Clock House Road
Beckenham
Kent
BR3 4LA
Secretary NameMr Robert James Evans
NationalityBritish
StatusResigned
Appointed06 October 1999(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Home Farm
Corkhill Lane Normanton
Southwell
Nottinghamshire
NG25 0PR
Director NameMr Jonathan Bradley Hoare
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(2 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 19 July 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Drewsteignton
Shoeburyness
Essex
SS3 8BA
Director NameCharles Von Westenholz
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(3 months after company formation)
Appointment Duration1 year (resigned 30 November 2000)
RoleCompany Director
Correspondence Address55a Palace Gardens Terrace
London
W8 4RU
Secretary NameMr Jonathan Bradley Hoare
NationalityBritish
StatusResigned
Appointed30 November 2000(1 year, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 July 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Drewsteignton
Shoeburyness
Essex
SS3 8BA
Director NameMark Reginald Taylor
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(1 year, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 July 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Prospero Road
London
N19 3QX
Director NameMr Richard James Armstrong
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 13 April 2004)
RoleStock Broker
Country of ResidenceEngland
Correspondence Address8 Hazlewell Road
London
SW15 6LH
Director NameMr Richard Godfrey Battersby
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(2 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Jacques House St Jacques
St Peter Port
Guernsey
Channel Islands
GY1 1SP
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed13 August 1999(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed13 August 1999(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameTJG Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 1999(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered Address50 Broadway
Westminster
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£261,000
Current Liabilities£262,000

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 March 2006First Gazette notice for compulsory strike-off (1 page)
29 March 2005Strike-off action suspended (1 page)
22 March 2005First Gazette notice for compulsory strike-off (1 page)
18 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
18 May 2004New director appointed (1 page)
18 May 2004New director appointed (1 page)
21 October 2003Return made up to 13/08/03; no change of members (7 pages)
28 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 May 2003Declaration of satisfaction of mortgage/charge (1 page)
20 January 2003Return made up to 13/08/02; change of members (7 pages)
4 November 2002Full accounts made up to 31 March 2002 (12 pages)
2 June 2002Director resigned (1 page)
29 May 2002New director appointed (1 page)
29 May 2002New director appointed (3 pages)
27 May 2002Registered office changed on 27/05/02 from: administration office woodpecker pet products LTD 4 coomber way beddington lane croydon surrey CR0 4TQ (1 page)
27 May 2002Director resigned (1 page)
23 May 2002Full accounts made up to 31 March 2001 (13 pages)
24 April 2002Director resigned (1 page)
24 April 2002Return made up to 13/08/01; full list of members (46 pages)
4 April 2002New secretary appointed (1 page)
21 February 2002Secretary resigned;director resigned (1 page)
18 January 2002Secretary resigned (1 page)
9 August 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001New director appointed (2 pages)
30 January 2001Director resigned (1 page)
26 January 2001New secretary appointed (2 pages)
19 January 2001Return made up to 13/08/00; bulk list available separately
  • 363(287) ‐ Registered office changed on 19/01/01
(9 pages)
24 November 2000Ad 10/11/00--------- £ si [email protected]=19444 £ ic 3166001/3185445 (2 pages)
14 November 2000Registered office changed on 14/11/00 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
31 October 2000Full group accounts made up to 31 March 2000 (44 pages)
17 August 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
21 January 2000Ad 23/11/99--------- £ si [email protected]=818000 £ ic 2348001/3166001 (10 pages)
6 January 2000Ad 28/10/99--------- £ si 2348000@1=2348000 £ ic 1/2348001 (2 pages)
14 December 1999Particulars of mortgage/charge (3 pages)
25 November 1999New director appointed (2 pages)
23 November 1999Prospectus (129 pages)
10 November 1999Application for reregistration from private to PLC (1 page)
10 November 1999Certificate of re-registration from Private to Public Limited Company (1 page)
10 November 1999Auditor's report (1 page)
10 November 1999Re-registration of Memorandum and Articles (63 pages)
10 November 1999Declaration on reregistration from private to PLC (1 page)
10 November 1999Auditor's statement (1 page)
10 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
10 November 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
10 November 1999Balance Sheet (1 page)
5 November 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
5 November 1999Nc inc already adjusted 28/10/99 (2 pages)
5 November 1999S-div 28/10/99 (1 page)
5 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(57 pages)
22 October 1999Director resigned (1 page)
22 October 1999New secretary appointed;new director appointed (2 pages)
22 October 1999Secretary resigned (1 page)
22 October 1999Director resigned (1 page)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
6 October 1999Company name changed law 2010 LIMITED\certificate issued on 06/10/99 (2 pages)
13 August 1999Incorporation (28 pages)