Company NameZOE Heathrow Limited
Company StatusDissolved
Company Number04165748
CategoryPrivate Limited Company
Incorporation Date22 February 2001(23 years, 2 months ago)
Dissolution Date8 November 2013 (10 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Anthony Cooke
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed24 November 2005(4 years, 9 months after company formation)
Appointment Duration7 years, 11 months (closed 08 November 2013)
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressUggool
Moycullen
Galway
Ireland
Secretary NameMeridien Secretaries Limited (Corporation)
StatusClosed
Appointed28 May 2004(3 years, 3 months after company formation)
Appointment Duration9 years, 5 months (closed 08 November 2013)
Correspondence AddressCitypoint
1 Ropemaker Street
London
EC2Y 9HT
Director NameMichael William Rich
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressHillfield
Gorse Hill Farningham
Dartford
Kent
DA4 0JU
Director NameWilliam Warner
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Honeysuckle Gardens
Croydon
CR0 8XU
Director NameMr Fraser Scott Duncan
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(2 months, 4 weeks after company formation)
Appointment Duration5 months (resigned 23 October 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Kippington Road
Sevenoaks
Kent
TN13 2LJ
Director NameMr James Robert Elton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(2 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 07 October 2002)
RoleDirector Of Development
Country of ResidenceUnited Kingdom
Correspondence Address27 Elsie Road
London
SE22 8DX
Director NameMr Mark Lee Tagliaferri
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(2 months, 4 weeks after company formation)
Appointment Duration5 months (resigned 23 October 2001)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence AddressFlat 2
105 Cadogan Gardens
London
SW3 2RF
Director NameMark Gerald Fresson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(3 months, 4 weeks after company formation)
Appointment Duration4 months (resigned 23 October 2001)
RoleChartered Accountant
Correspondence Address8 The Avenue
Richmond
Surrey
TW9 2AJ
Director NameLisa Marie Mackenzie
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(8 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 May 2004)
RoleCompany Director
Correspondence Address70 Vassall Road
Kennington
London
SW9 6HY
Director NameRichard Lee Mahoney
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed23 October 2001(8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2003)
RoleChief Operating Officer
Correspondence AddressFlat 14,38 Queens Gate
London
SW7 5JN
Secretary NameLisa Marie Mackenzie
NationalityBritish
StatusResigned
Appointed23 October 2001(8 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 May 2004)
RoleCompany Director
Correspondence Address70 Vassall Road
Kennington
London
SW9 6HY
Director NameIain Donald Ferguson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(1 year, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 June 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Chalet Close
Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NR
Director NameMr David Ossian Maloney
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 2003)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address64 Ledborough Lane
Beaconsfield
Buckinghamshire
HP9 2DG
Director NameRobert Earl Riley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 2004(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 November 2005)
RoleChief Executive Officer
Correspondence Address3 Montpelier Walk
London
SW7 6TT
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameTJG Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2001(3 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 October 2001)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered AddressKroll Limited
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

8 November 2013Final Gazette dissolved following liquidation (1 page)
8 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2013Final Gazette dissolved following liquidation (1 page)
8 August 2013Return of final meeting in a members' voluntary winding up (3 pages)
8 August 2013Liquidators statement of receipts and payments to 29 July 2013 (5 pages)
8 August 2013Return of final meeting in a members' voluntary winding up (3 pages)
8 August 2013Liquidators' statement of receipts and payments to 29 July 2013 (5 pages)
8 August 2013Liquidators' statement of receipts and payments to 29 July 2013 (5 pages)
7 February 2013Liquidators statement of receipts and payments to 1 February 2013 (5 pages)
7 February 2013Liquidators statement of receipts and payments to 1 February 2013 (5 pages)
7 February 2013Liquidators' statement of receipts and payments to 1 February 2013 (5 pages)
7 February 2013Liquidators' statement of receipts and payments to 1 February 2013 (5 pages)
22 August 2012Liquidators' statement of receipts and payments to 1 August 2012 (5 pages)
22 August 2012Liquidators' statement of receipts and payments to 1 August 2012 (5 pages)
22 August 2012Liquidators statement of receipts and payments to 1 August 2012 (5 pages)
22 August 2012Liquidators statement of receipts and payments to 1 August 2012 (5 pages)
14 February 2012Liquidators' statement of receipts and payments to 1 February 2012 (5 pages)
14 February 2012Liquidators statement of receipts and payments to 1 February 2012 (5 pages)
14 February 2012Liquidators statement of receipts and payments to 1 February 2012 (5 pages)
14 February 2012Liquidators' statement of receipts and payments to 1 February 2012 (5 pages)
25 August 2011Liquidators' statement of receipts and payments to 1 August 2011 (5 pages)
25 August 2011Liquidators' statement of receipts and payments to 1 August 2011 (5 pages)
25 August 2011Liquidators statement of receipts and payments to 1 August 2011 (5 pages)
25 August 2011Liquidators statement of receipts and payments to 1 August 2011 (5 pages)
4 March 2011Liquidators' statement of receipts and payments to 1 February 2011 (5 pages)
4 March 2011Liquidators statement of receipts and payments to 1 February 2011 (5 pages)
4 March 2011Liquidators statement of receipts and payments to 1 February 2011 (5 pages)
4 March 2011Liquidators' statement of receipts and payments to 1 February 2011 (5 pages)
1 September 2010Liquidators' statement of receipts and payments to 1 August 2010 (5 pages)
1 September 2010Liquidators' statement of receipts and payments to 1 August 2010 (5 pages)
1 September 2010Liquidators statement of receipts and payments to 1 August 2010 (5 pages)
1 September 2010Liquidators statement of receipts and payments to 1 August 2010 (5 pages)
24 February 2010Liquidators statement of receipts and payments to 1 February 2010 (5 pages)
24 February 2010Liquidators statement of receipts and payments to 1 February 2010 (5 pages)
24 February 2010Liquidators' statement of receipts and payments to 1 February 2010 (5 pages)
24 February 2010Liquidators' statement of receipts and payments to 1 February 2010 (5 pages)
14 August 2009Liquidators' statement of receipts and payments to 1 August 2009 (5 pages)
14 August 2009Liquidators' statement of receipts and payments to 1 August 2009 (5 pages)
14 August 2009Liquidators statement of receipts and payments to 1 August 2009 (5 pages)
14 August 2009Liquidators statement of receipts and payments to 1 August 2009 (5 pages)
5 March 2009Liquidators' statement of receipts and payments to 1 February 2009 (5 pages)
5 March 2009Liquidators' statement of receipts and payments to 1 February 2009 (5 pages)
5 March 2009Liquidators statement of receipts and payments to 1 February 2009 (5 pages)
5 March 2009Liquidators statement of receipts and payments to 1 February 2009 (5 pages)
19 August 2008Liquidators statement of receipts and payments to 1 August 2008 (5 pages)
19 August 2008Liquidators statement of receipts and payments to 1 August 2008 (5 pages)
19 August 2008Liquidators' statement of receipts and payments to 1 August 2008 (5 pages)
19 August 2008Liquidators' statement of receipts and payments to 1 August 2008 (5 pages)
13 February 2008Liquidators' statement of receipts and payments (5 pages)
13 February 2008Liquidators' statement of receipts and payments (5 pages)
13 February 2008Liquidators statement of receipts and payments (5 pages)
14 September 2007O/C - removal of liquidator (10 pages)
14 September 2007O/C - removal of liquidator (10 pages)
14 September 2007Notice of ceasing to act as a voluntary liquidator (1 page)
14 September 2007Notice of ceasing to act as a voluntary liquidator (1 page)
16 August 2007Liquidators statement of receipts and payments (5 pages)
16 August 2007Liquidators' statement of receipts and payments (5 pages)
16 August 2007Liquidators' statement of receipts and payments (5 pages)
22 February 2007Liquidators statement of receipts and payments (5 pages)
22 February 2007Liquidators' statement of receipts and payments (5 pages)
22 February 2007Liquidators' statement of receipts and payments (5 pages)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
20 February 2006Appointment of a voluntary liquidator (1 page)
20 February 2006Appointment of a voluntary liquidator (1 page)
13 February 2006Registered office changed on 13/02/06 from: citypoint 1 ropemaker street london EC2Y 9HT (1 page)
13 February 2006Registered office changed on 13/02/06 from: citypoint 1 ropemaker street london EC2Y 9HT (1 page)
9 February 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
9 February 2006Declaration of solvency (4 pages)
9 February 2006Ex.res. "In specie" (2 pages)
9 February 2006Ex.res. "In specie" (2 pages)
9 February 2006Declaration of solvency (4 pages)
9 February 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
5 January 2006Memorandum and Articles of Association (23 pages)
5 January 2006Memorandum and Articles of Association (23 pages)
3 January 2006New director appointed (7 pages)
3 January 2006Company name changed meridien heathrow LIMITED\certificate issued on 03/01/06 (2 pages)
3 January 2006New director appointed (7 pages)
3 January 2006Company name changed meridien heathrow LIMITED\certificate issued on 03/01/06 (2 pages)
15 December 2005Director resigned (2 pages)
15 December 2005Director resigned (2 pages)
17 October 2005Secretary's particulars changed (1 page)
17 October 2005Secretary's particulars changed (1 page)
17 October 2005Return made up to 01/09/05; full list of members (5 pages)
17 October 2005Return made up to 01/09/05; full list of members (5 pages)
5 May 2005Full accounts made up to 30 June 2004 (13 pages)
5 May 2005Full accounts made up to 30 June 2004 (13 pages)
21 December 2004Registered office changed on 21/12/04 from: 166 high holborn london WC1V 6TT (2 pages)
21 December 2004Registered office changed on 21/12/04 from: 166 high holborn london WC1V 6TT (2 pages)
13 September 2004Return made up to 01/09/04; full list of members (6 pages)
13 September 2004Return made up to 01/09/04; full list of members (6 pages)
25 June 2004Director's particulars changed (2 pages)
25 June 2004Director's particulars changed (2 pages)
24 June 2004Full accounts made up to 30 June 2003 (14 pages)
24 June 2004Full accounts made up to 30 June 2003 (14 pages)
16 June 2004Secretary resigned;director resigned (1 page)
16 June 2004New secretary appointed (3 pages)
16 June 2004New secretary appointed (3 pages)
16 June 2004Secretary resigned;director resigned (1 page)
4 May 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
4 May 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
25 January 2004New director appointed (2 pages)
25 January 2004New director appointed (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of mortgage charge released/ceased (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of mortgage charge released/ceased (2 pages)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
10 December 2003Particulars of mortgage/charge (11 pages)
10 December 2003Particulars of mortgage/charge (11 pages)
10 September 2003Return made up to 01/09/03; full list of members (6 pages)
10 September 2003Return made up to 01/09/03; full list of members (6 pages)
4 August 2003Full accounts made up to 30 June 2002 (15 pages)
4 August 2003Full accounts made up to 30 June 2002 (15 pages)
25 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
1 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
29 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
11 October 2002New director appointed (10 pages)
11 October 2002New director appointed (10 pages)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
6 September 2002Return made up to 01/09/02; full list of members (6 pages)
6 September 2002Return made up to 01/09/02; full list of members (6 pages)
5 May 2002Full accounts made up to 30 June 2001 (9 pages)
5 May 2002Full accounts made up to 30 June 2001 (9 pages)
15 March 2002Director's particulars changed (1 page)
15 March 2002Director's particulars changed (1 page)
7 March 2002Return made up to 22/02/02; full list of members (6 pages)
7 March 2002Return made up to 22/02/02; full list of members (6 pages)
11 December 2001Accounting reference date shortened from 30/06/02 to 30/06/01 (1 page)
11 December 2001Accounting reference date shortened from 30/06/02 to 30/06/01 (1 page)
3 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 2001Director's particulars changed (1 page)
20 November 2001Director's particulars changed (1 page)
20 November 2001Director's particulars changed (1 page)
20 November 2001Director's particulars changed (1 page)
31 October 2001Director resigned (1 page)
31 October 2001New director appointed (3 pages)
31 October 2001Secretary resigned (1 page)
31 October 2001Director resigned (1 page)
31 October 2001New director appointed (3 pages)
31 October 2001Director resigned (1 page)
31 October 2001New secretary appointed;new director appointed (4 pages)
31 October 2001New secretary appointed;new director appointed (4 pages)
31 October 2001Director resigned (1 page)
31 October 2001Registered office changed on 31/10/01 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
31 October 2001Secretary resigned (1 page)
31 October 2001Director resigned (1 page)
31 October 2001Director resigned (1 page)
26 October 2001Company name changed grand hotels (m) heathrow limite d\certificate issued on 26/10/01 (2 pages)
26 October 2001Company name changed grand hotels (m) heathrow limite d\certificate issued on 26/10/01 (2 pages)
31 July 2001Particulars of mortgage/charge (5 pages)
31 July 2001Particulars of mortgage/charge (5 pages)
31 July 2001Particulars of mortgage/charge (3 pages)
31 July 2001Particulars of mortgage/charge (3 pages)
26 July 2001Particulars of mortgage/charge (39 pages)
26 July 2001Particulars of mortgage/charge (39 pages)
24 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 July 2001Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
16 July 2001Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
2 July 2001New director appointed (7 pages)
2 July 2001New director appointed (7 pages)
8 June 2001Registered office changed on 08/06/01 from: mitre house 160 aldersgate street, london EC1A 4DD (1 page)
8 June 2001Secretary resigned (1 page)
8 June 2001New director appointed (2 pages)
8 June 2001Secretary resigned (1 page)
8 June 2001New secretary appointed (2 pages)
8 June 2001New secretary appointed (2 pages)
8 June 2001New director appointed (2 pages)
8 June 2001Registered office changed on 08/06/01 from: mitre house 160 aldersgate street, london EC1A 4DD (1 page)
5 June 2001New director appointed (3 pages)
5 June 2001Director resigned (1 page)
5 June 2001New director appointed (4 pages)
5 June 2001New director appointed (9 pages)
5 June 2001New director appointed (3 pages)
5 June 2001Director resigned (1 page)
5 June 2001New director appointed (9 pages)
5 June 2001Director resigned (1 page)
5 June 2001New director appointed (4 pages)
5 June 2001Director resigned (1 page)
16 May 2001Company name changed intercede 1701 LIMITED\certificate issued on 16/05/01 (2 pages)
16 May 2001Company name changed intercede 1701 LIMITED\certificate issued on 16/05/01 (2 pages)
22 February 2001Incorporation (27 pages)