Company NameNYNE Limited
Company StatusDissolved
Company Number03899722
CategoryPrivate Limited Company
Incorporation Date24 December 1999(24 years, 4 months ago)
Dissolution Date3 March 2009 (15 years, 1 month ago)
Previous NameZolon Plc

Business Activity

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

Directors

Director NameMr Michael John Ernest Frye
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2000(3 months after company formation)
Appointment Duration8 years, 11 months (closed 03 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Victoria Road
London
W8 5RH
Director NameMr Timothy Michael Hearley
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2000(3 months, 1 week after company formation)
Appointment Duration8 years, 11 months (closed 03 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRush Leys 4 Birds Hill Rise
Oxshott
Leatherhead
Surrey
KT22 0SW
Director NameSir Richard Francis Needham
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2000(3 months, 1 week after company formation)
Appointment Duration8 years, 11 months (closed 03 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Croft House
Somerford Keynes
Cirencester
Gloucestershire
GL7 6DW
Wales
Director NameThe Right Honourable Lord Allen John George Sheppard
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2000(3 months, 1 week after company formation)
Appointment Duration8 years, 11 months (closed 03 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDidgmere Hall Low Hill Road
Roydon
Harlow
Essex
CM19 5JN
Director NameMr Clive Strowger
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2000(3 months, 1 week after company formation)
Appointment Duration8 years, 11 months (closed 03 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Veld The Ridge
Woldingham
Caterham
Surrey
CR3 7AX
Director NameMrs Betty Lucretia Burton Thayer
Date of BirthJune 1958 (Born 65 years ago)
NationalityUsa/Uk
StatusClosed
Appointed03 April 2000(3 months, 1 week after company formation)
Appointment Duration8 years, 11 months (closed 03 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-9 Brock Street
Bath
Avon
BA1 2LN
Secretary NameMr Iain Gordon Kerr Leighton
NationalityBritish
StatusClosed
Appointed12 July 2002(2 years, 6 months after company formation)
Appointment Duration6 years, 7 months (closed 03 March 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address71 Rectory Grove
Clapham Common
London
SW4 0DS
Director NameMr Peter Webb
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(1 month, 2 weeks after company formation)
Appointment Duration4 months (resigned 14 June 2000)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressCoval Lodge Valletta Close
Chelmsford
Essex
CM1 2PT
Secretary NameMr Peter Webb
NationalityBritish
StatusResigned
Appointed09 February 2000(1 month, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 April 2000)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressCoval Lodge Valletta Close
Chelmsford
Essex
CM1 2PT
Director NameMr Clive William Jones
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(3 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 01 December 2005)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address48 Church Crescent
Muswell Hill
London
N10 3NE
Director NameMr Stuart Ian Maister
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed03 April 2000(3 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 27 May 2003)
RoleSenior Vice President
Country of ResidenceEngland
Correspondence Address26 Rowben Close
Totteridge
London
N20 8QR
Director NameGeoffrey Lawrence Shaw
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(3 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2002)
RoleChartered Surveyor
Correspondence Address1 Inverforth Close
Hampstead
London
NW3 7EX
Secretary NameMr Timothy Edward Stocks
NationalityBritish
StatusResigned
Appointed10 October 2000(9 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 12 July 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address38 West Common Way
Harpenden
Hertfordshire
AL5 2LG
Director NameMr Timothy William Lawrence
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(1 year after company formation)
Appointment Duration5 months, 1 week (resigned 08 June 2001)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Francis Terrace
London
N19 5PY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 December 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCapita Sinclair Henderson Limited (Corporation)
StatusResigned
Appointed06 April 2000(3 months, 1 week after company formation)
Appointment Duration4 months (resigned 04 August 2000)
Correspondence Address23 Cathedral Yard
Exeter
Devon
EX1 1HB

Location

Registered AddressThird Floor
58 Grosvenor Street
London
W1K 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,900
Cash£2,082
Current Liabilities£15,768

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2008First Gazette notice for voluntary strike-off (1 page)
9 October 2008Application for striking-off (2 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
23 January 2008Return made up to 24/12/07; no change of members (9 pages)
4 June 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
16 January 2007Return made up to 24/12/06; full list of members (12 pages)
18 January 2006Return made up to 24/12/05; full list of members (12 pages)
16 December 2005Director resigned (1 page)
16 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
11 July 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
12 January 2005Return made up to 24/12/04; full list of members (12 pages)
28 January 2004Return made up to 24/12/03; full list of members (11 pages)
9 January 2004Auditor's resignation (1 page)
3 November 2003Group of companies' accounts made up to 31 March 2003 (17 pages)
18 September 2003Certificate of re-registration from Public Limited Company to Private (1 page)
18 September 2003Re-registration of Memorandum and Articles (98 pages)
18 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 September 2003Application for reregistration from PLC to private (1 page)
23 June 2003Director resigned (1 page)
12 June 2003Ad 28/06/01--------- £ si [email protected] (2 pages)
12 June 2003Amending form 882 (2 pages)
12 June 2003Return made up to 24/12/02; full list of members (12 pages)
12 June 2003Ad 29/03/01--------- £ si [email protected] (2 pages)
12 June 2003Amending 882R (2 pages)
4 March 2003Group of companies' accounts made up to 31 March 2002 (21 pages)
22 November 2002Registered office changed on 22/11/02 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
14 August 2002Secretary resigned (1 page)
10 August 2002Amending 882R 24/05/02 (2 pages)
29 July 2002Ad 24/05/02--------- £ si [email protected]=6450 £ ic 520935/527385 (2 pages)
21 March 2002Ad 14/03/02--------- £ si [email protected]=6250 £ ic 514685/520935 (2 pages)
18 February 2002Director resigned (1 page)
16 January 2002Return made up to 24/12/01; full list of members (11 pages)
15 November 2001Group of companies' accounts made up to 31 March 2001 (19 pages)
1 October 2001Ad 28/08/01--------- £ si [email protected]=3656 £ ic 545876/549532 (2 pages)
29 August 2001Ad 28/06/01--------- £ si [email protected]=6187 £ ic 539689/545876 (2 pages)
26 June 2001Ad 19/06/01--------- £ si [email protected]=16250 £ ic 523439/539689 (2 pages)
19 June 2001Director resigned (1 page)
19 June 2001Ad 30/05/01--------- £ si [email protected]=133750 £ ic 389689/523439 (3 pages)
12 April 2001Ad 29/03/01--------- £ si [email protected]=45000 £ ic 344689/389689 (2 pages)
20 February 2001New director appointed (4 pages)
23 January 2001New director appointed (3 pages)
23 January 2001Return made up to 24/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
23 January 2001New director appointed (2 pages)
19 December 2000Registered office changed on 19/12/00 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
11 December 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
11 December 2000New secretary appointed (2 pages)
28 November 2000Secretary resigned (1 page)
28 November 2000Registered office changed on 28/11/00 from: sinclair henderson 23 cathedral yard exeter devon EX1 1HB (1 page)
5 September 2000New director appointed (2 pages)
8 August 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(102 pages)
8 August 2000Conso 27/07/00 (1 page)
31 July 2000New director appointed (4 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
3 July 2000Company name changed zolon PLC\certificate issued on 03/07/00 (13 pages)
29 June 2000New director appointed (3 pages)
29 June 2000New director appointed (2 pages)
22 June 2000Director resigned (1 page)
3 May 2000Prospectus (44 pages)
20 April 2000New secretary appointed (2 pages)
18 April 2000Notice of intention to trade as an investment co. (1 page)
18 April 2000Ad 03/04/00--------- £ si [email protected]=344687 £ ic 2/344689 (4 pages)
18 April 2000S-div 29/03/00 (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 April 2000Memorandum and Articles of Association (102 pages)
18 April 2000Secretary resigned (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000£ nc 100000/5000000 03/02/00 (1 page)
14 April 2000Company name changed zoa PLC\certificate issued on 14/04/00 (12 pages)
7 April 2000New secretary appointed;new director appointed (2 pages)
7 April 2000Registered office changed on 07/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
7 April 2000Secretary resigned (1 page)
7 April 2000Director resigned (1 page)
5 April 2000Application to commence business (2 pages)
5 April 2000Certificate of authorisation to commence business and borrow (1 page)
8 March 2000Company name changed zoa trust PLC\certificate issued on 08/03/00 (2 pages)
15 February 2000Company name changed zoa investment trust PLC\certificate issued on 15/02/00 (2 pages)
24 December 1999Incorporation (17 pages)