London
W8 5RH
Director Name | Mr Timothy Michael Hearley |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (closed 13 August 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Rush Leys 4 Birds Hill Rise Oxshott Leatherhead Surrey KT22 0SW |
Secretary Name | Mr Iain Leighton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2002(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 13 August 2008) |
Role | Solicitor |
Correspondence Address | 71 Rectory Grove Clapham London SW4 0DS |
Director Name | Mr Peter Webb |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 June 2000) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Coval Lodge Valletta Close Chelmsford Essex CM1 2PT |
Director Name | Mr Timothy William Lawrence |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(9 months, 3 weeks 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 | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | Capita Sinclair Henderson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 October 2000) |
Correspondence Address | 23 Cathedral Yard Exeter Devon EX1 1HB |
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 August 2002) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
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 | -£470,731 |
Cash | £215 |
Current Liabilities | £471,364 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2008 | Application for striking-off (1 page) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
4 June 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
28 March 2007 | Return made up to 13/03/07; full list of members (7 pages) |
31 March 2006 | Return made up to 13/03/06; full list of members (7 pages) |
16 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
1 July 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
1 April 2005 | Return made up to 13/03/05; full list of members (7 pages) |
23 March 2004 | Return made up to 13/03/04; full list of members (7 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
9 January 2004 | Auditor's resignation (1 page) |
14 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
19 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
26 January 2003 | Ad 01/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 November 2002 | Registered office changed on 22/11/02 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
11 April 2002 | Return made up to 13/03/02; full list of members (6 pages) |
15 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
19 June 2001 | Director resigned (1 page) |
25 April 2001 | Return made up to 13/03/01; full list of members (7 pages) |
26 March 2001 | New director appointed (3 pages) |
9 March 2001 | Resolutions
|
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New secretary appointed (2 pages) |
20 January 2001 | Secretary resigned (1 page) |
12 January 2001 | Registered office changed on 12/01/01 from: west london centre 15-21 staines road hounslow middlesex TW3 3HA (1 page) |
10 January 2001 | Company name changed zoa asset management LIMITED\certificate issued on 10/01/01 (2 pages) |
29 June 2000 | Director resigned (1 page) |
16 May 2000 | New director appointed (2 pages) |
20 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | Registered office changed on 18/04/00 from: sinclair henderson 23 cathedral yard exeter devon EX1 1HB (1 page) |
3 April 2000 | Registered office changed on 03/04/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | Memorandum and Articles of Association (3 pages) |
3 April 2000 | Resolutions
|
24 March 2000 | Company name changed zoa management LIMITED\certificate issued on 24/03/00 (2 pages) |
13 March 2000 | Incorporation (17 pages) |