London
W8 5RH
Director Name | Mr Timothy Michael Hearley |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2000(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (closed 03 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rush Leys 4 Birds Hill Rise Oxshott Leatherhead Surrey KT22 0SW |
Director Name | Sir Richard Francis Needham |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2000(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (closed 03 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Croft House Somerford Keynes Cirencester Gloucestershire GL7 6DW Wales |
Director Name | The Right Honourable Lord Allen John George Sheppard |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2000(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (closed 03 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Didgmere Hall Low Hill Road Roydon Harlow Essex CM19 5JN |
Director Name | Mr Clive Strowger |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2000(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (closed 03 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Veld The Ridge Woldingham Caterham Surrey CR3 7AX |
Director Name | Mrs Betty Lucretia Burton Thayer |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Usa/Uk |
Status | Closed |
Appointed | 03 April 2000(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (closed 03 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-9 Brock Street Bath Avon BA1 2LN |
Secretary Name | Mr Iain Gordon Kerr Leighton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2002(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 03 March 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 71 Rectory Grove Clapham Common London SW4 0DS |
Director Name | Mr Peter Webb |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 14 June 2000) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Coval Lodge Valletta Close Chelmsford Essex CM1 2PT |
Secretary Name | Mr Peter Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 03 April 2000) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Coval Lodge Valletta Close Chelmsford Essex CM1 2PT |
Director Name | Mr Clive William Jones |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 December 2005) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 48 Church Crescent Muswell Hill London N10 3NE |
Director Name | Mr Stuart Ian Maister |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 April 2000(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 May 2003) |
Role | Senior Vice President |
Country of Residence | England |
Correspondence Address | 26 Rowben Close Totteridge London N20 8QR |
Director Name | Geoffrey Lawrence Shaw |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2002) |
Role | Chartered Surveyor |
Correspondence Address | 1 Inverforth Close Hampstead London NW3 7EX |
Secretary Name | Mr Timothy Edward Stocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 July 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 38 West Common Way Harpenden Hertfordshire AL5 2LG |
Director Name | Mr Timothy William Lawrence |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(1 year after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 June 2001) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Francis Terrace London N19 5PY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Capita Sinclair Henderson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(3 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 04 August 2000) |
Correspondence Address | 23 Cathedral Yard Exeter Devon EX1 1HB |
Registered Address | Third Floor 58 Grosvenor Street London W1K 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,900 |
Cash | £2,082 |
Current Liabilities | £15,768 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
3 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2008 | Application for striking-off (2 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
23 January 2008 | Return made up to 24/12/07; no change of members (9 pages) |
4 June 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
16 January 2007 | Return made up to 24/12/06; full list of members (12 pages) |
18 January 2006 | Return made up to 24/12/05; full list of members (12 pages) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
11 July 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
12 January 2005 | Return made up to 24/12/04; full list of members (12 pages) |
28 January 2004 | Return made up to 24/12/03; full list of members (11 pages) |
9 January 2004 | Auditor's resignation (1 page) |
3 November 2003 | Group of companies' accounts made up to 31 March 2003 (17 pages) |
18 September 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 September 2003 | Re-registration of Memorandum and Articles (98 pages) |
18 September 2003 | Resolutions
|
18 September 2003 | Application for reregistration from PLC to private (1 page) |
23 June 2003 | Director resigned (1 page) |
12 June 2003 | Ad 28/06/01--------- £ si [email protected] (2 pages) |
12 June 2003 | Amending form 882 (2 pages) |
12 June 2003 | Return made up to 24/12/02; full list of members (12 pages) |
12 June 2003 | Ad 29/03/01--------- £ si [email protected] (2 pages) |
12 June 2003 | Amending 882R (2 pages) |
4 March 2003 | Group of companies' accounts made up to 31 March 2002 (21 pages) |
22 November 2002 | Registered office changed on 22/11/02 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
14 August 2002 | Secretary resigned (1 page) |
10 August 2002 | Amending 882R 24/05/02 (2 pages) |
29 July 2002 | Ad 24/05/02--------- £ si [email protected]=6450 £ ic 520935/527385 (2 pages) |
21 March 2002 | Ad 14/03/02--------- £ si [email protected]=6250 £ ic 514685/520935 (2 pages) |
18 February 2002 | Director resigned (1 page) |
16 January 2002 | Return made up to 24/12/01; full list of members (11 pages) |
15 November 2001 | Group of companies' accounts made up to 31 March 2001 (19 pages) |
1 October 2001 | Ad 28/08/01--------- £ si [email protected]=3656 £ ic 545876/549532 (2 pages) |
29 August 2001 | Ad 28/06/01--------- £ si [email protected]=6187 £ ic 539689/545876 (2 pages) |
26 June 2001 | Ad 19/06/01--------- £ si [email protected]=16250 £ ic 523439/539689 (2 pages) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Ad 30/05/01--------- £ si [email protected]=133750 £ ic 389689/523439 (3 pages) |
12 April 2001 | Ad 29/03/01--------- £ si [email protected]=45000 £ ic 344689/389689 (2 pages) |
20 February 2001 | New director appointed (4 pages) |
23 January 2001 | New director appointed (3 pages) |
23 January 2001 | Return made up to 24/12/00; full list of members
|
23 January 2001 | New director appointed (2 pages) |
19 December 2000 | Registered office changed on 19/12/00 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
11 December 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
11 December 2000 | New secretary appointed (2 pages) |
28 November 2000 | Secretary resigned (1 page) |
28 November 2000 | Registered office changed on 28/11/00 from: sinclair henderson 23 cathedral yard exeter devon EX1 1HB (1 page) |
5 September 2000 | New director appointed (2 pages) |
8 August 2000 | Resolutions
|
8 August 2000 | Conso 27/07/00 (1 page) |
31 July 2000 | New director appointed (4 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
3 July 2000 | Company name changed zolon PLC\certificate issued on 03/07/00 (13 pages) |
29 June 2000 | New director appointed (3 pages) |
29 June 2000 | New director appointed (2 pages) |
22 June 2000 | Director resigned (1 page) |
3 May 2000 | Prospectus (44 pages) |
20 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | Notice of intention to trade as an investment co. (1 page) |
18 April 2000 | Ad 03/04/00--------- £ si [email protected]=344687 £ ic 2/344689 (4 pages) |
18 April 2000 | S-div 29/03/00 (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Resolutions
|
18 April 2000 | Memorandum and Articles of Association (102 pages) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | £ nc 100000/5000000 03/02/00 (1 page) |
14 April 2000 | Company name changed zoa PLC\certificate issued on 14/04/00 (12 pages) |
7 April 2000 | New secretary appointed;new director appointed (2 pages) |
7 April 2000 | Registered office changed on 07/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
5 April 2000 | Application to commence business (2 pages) |
5 April 2000 | Certificate of authorisation to commence business and borrow (1 page) |
8 March 2000 | Company name changed zoa trust PLC\certificate issued on 08/03/00 (2 pages) |
15 February 2000 | Company name changed zoa investment trust PLC\certificate issued on 15/02/00 (2 pages) |
24 December 1999 | Incorporation (17 pages) |