Company NameZOE Acquisition Company I Limited
Company StatusDissolved
Company Number04214259
CategoryPrivate Limited Company
Incorporation Date10 May 2001(22 years, 11 months ago)
Dissolution Date23 March 2016 (8 years, 1 month ago)
Previous NamesGrand Hotels (M) Acquisition Company I Limited and Meridien Acquisition Company I Limited

Business Activity

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

Directors

Director NameMr Martin Anthony Cooke
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed24 November 2005(4 years, 6 months after company formation)
Appointment Duration10 years, 4 months (closed 23 March 2016)
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressUggool
Moycullen
Galway
Ireland
Secretary NameStarman Secretaries Limited (Corporation)
StatusClosed
Appointed28 May 2004(3 years after company formation)
Appointment Duration11 years, 10 months (closed 23 March 2016)
Correspondence AddressHesketh House
43-45 Portman Square
London
W1H 6HN
Director NameMr Fraser Scott Duncan
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Kippington Road
Sevenoaks
Kent
TN13 2LJ
Director NameMr Mark Lee Tagliaferri
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(1 week, 5 days after company formation)
Appointment Duration1 year, 8 months (resigned 24 January 2003)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence AddressFlat 2
105 Cadogan Gardens
London
SW3 2RF
Director NameMr James Robert Elton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(1 week, 5 days 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 NameGuy Hands
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(1 week, 6 days after company formation)
Appointment Duration1 year, 10 months (resigned 20 March 2003)
RoleBanker
Correspondence Address90 Kippington Road
Sevenoaks
Kent
TN13 2LL
Director NameMark Gerald Fresson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(1 month, 1 week 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(5 months, 2 weeks 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(5 months, 2 weeks 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(5 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 28 May 2004)
RoleCompany Director
Correspondence Address70 Vassall Road
Kennington
London
SW9 6HY
Director NameKaren Rodrigues
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(10 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 January 2003)
RoleFinance Manager
Correspondence Address1 Bellmount Wood Avenue
Watford
Hertfordshire
WD17 3BN
Director NameIain Donald Ferguson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(1 year, 5 months after company formation)
Appointment Duration4 years (resigned 12 October 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, 5 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 NameStephen Harold Alexander
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(1 year, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 December 2003)
RoleCompany Director
Correspondence Address40 Thurleigh Road
London
SW12 8UD
Director NameMr Finlay Stuart McFadyen
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(1 year, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 December 2003)
RoleBanker
Country of ResidenceEngland
Correspondence Address11 Provost Road
London
NW3 4ST
Director NameGeoffrey David Westmore
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(2 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 November 2005)
RoleCorporate Financier
Correspondence Address309 Bankside Lofts
65 Hopton Street
London
SE1 9JH
Director NameRobert Earl Riley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2003(2 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 November 2005)
RoleChief Executive Officer
Correspondence Address3 Montpelier Walk
London
SW7 6TT
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 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 weeks, 4 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 October 2001)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered AddressC/O Kroll
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2004
Net Worth-£635,890,000
Cash£2,000
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 March 2016Final Gazette dissolved following liquidation (1 page)
23 March 2016Final Gazette dissolved following liquidation (1 page)
23 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2015Return of final meeting in a members' voluntary winding up (3 pages)
23 December 2015Return of final meeting in a members' voluntary winding up (3 pages)
30 October 2015Resolutions
  • RES13 ‐ Liquidator powers 15/10/2015
  • RES13 ‐ Liquidator powers 15/10/2015
(1 page)
30 October 2015Resolutions
  • RES13 ‐ Liquidator powers 15/10/2015
  • RES13 ‐ Liquidator powers 15/10/2015
(1 page)
30 October 2015Resolutions
  • RES13 ‐ Liquidator powers 15/10/2015
(1 page)
30 October 2015Resolutions
  • RES13 ‐ Liquidator powers 15/10/2015
(1 page)
2 October 2015Liquidators' statement of receipts and payments to 29 August 2015 (5 pages)
2 October 2015Liquidators' statement of receipts and payments to 29 August 2015 (5 pages)
2 October 2015Liquidators statement of receipts and payments to 29 August 2015 (5 pages)
7 April 2015Liquidators' statement of receipts and payments to 28 February 2015 (5 pages)
7 April 2015Liquidators statement of receipts and payments to 28 February 2015 (5 pages)
7 April 2015Liquidators' statement of receipts and payments to 28 February 2015 (5 pages)
5 September 2014Liquidators' statement of receipts and payments to 29 August 2014 (5 pages)
5 September 2014Liquidators' statement of receipts and payments to 29 August 2014 (5 pages)
5 September 2014Liquidators statement of receipts and payments to 29 August 2014 (5 pages)
18 March 2014Liquidators statement of receipts and payments to 28 February 2014 (5 pages)
18 March 2014Liquidators' statement of receipts and payments to 28 February 2014 (5 pages)
18 March 2014Liquidators' statement of receipts and payments to 28 February 2014 (5 pages)
23 September 2013Liquidators statement of receipts and payments to 29 August 2013 (5 pages)
23 September 2013Liquidators' statement of receipts and payments to 29 August 2013 (5 pages)
23 September 2013Liquidators' statement of receipts and payments to 29 August 2013 (5 pages)
27 March 2013Liquidators' statement of receipts and payments to 28 February 2013 (5 pages)
27 March 2013Liquidators' statement of receipts and payments to 28 February 2013 (5 pages)
27 March 2013Liquidators statement of receipts and payments to 28 February 2013 (5 pages)
4 September 2012Liquidators statement of receipts and payments to 29 August 2012 (5 pages)
4 September 2012Liquidators' statement of receipts and payments to 29 August 2012 (5 pages)
4 September 2012Liquidators' statement of receipts and payments to 29 August 2012 (5 pages)
2 March 2012Liquidators' statement of receipts and payments to 29 February 2012 (5 pages)
2 March 2012Liquidators statement of receipts and payments to 29 February 2012 (5 pages)
2 March 2012Liquidators' statement of receipts and payments to 29 February 2012 (5 pages)
7 September 2011Liquidators' statement of receipts and payments to 29 August 2011 (5 pages)
7 September 2011Liquidators statement of receipts and payments to 29 August 2011 (5 pages)
7 September 2011Liquidators' statement of receipts and payments to 29 August 2011 (5 pages)
25 March 2011Liquidators' statement of receipts and payments to 28 February 2011 (5 pages)
25 March 2011Liquidators statement of receipts and payments to 28 February 2011 (5 pages)
25 March 2011Liquidators' statement of receipts and payments to 28 February 2011 (5 pages)
3 September 2010Liquidators' statement of receipts and payments to 29 August 2010 (8 pages)
3 September 2010Liquidators statement of receipts and payments to 29 August 2010 (8 pages)
3 September 2010Liquidators' statement of receipts and payments to 29 August 2010 (8 pages)
3 June 2010Liquidators' statement of receipts and payments (5 pages)
3 June 2010Liquidators statement of receipts and payments (5 pages)
3 June 2010Liquidators' statement of receipts and payments to 28 February 2010 (5 pages)
3 June 2010Liquidators statement of receipts and payments to 28 February 2010 (5 pages)
3 June 2010Liquidators' statement of receipts and payments (5 pages)
3 June 2010Liquidators' statement of receipts and payments to 28 February 2010 (5 pages)
2 October 2009Liquidators' statement of receipts and payments to 29 August 2009 (5 pages)
2 October 2009Liquidators statement of receipts and payments to 29 August 2009 (5 pages)
2 October 2009Liquidators' statement of receipts and payments to 29 August 2009 (5 pages)
26 May 2009Liquidators' statement of receipts and payments to 28 February 2009 (5 pages)
26 May 2009Liquidators' statement of receipts and payments to 28 February 2009 (5 pages)
26 May 2009Liquidators' statement of receipts and payments to 29 August 2008 (5 pages)
26 May 2009Liquidators statement of receipts and payments to 29 August 2008 (5 pages)
26 May 2009Liquidators statement of receipts and payments to 28 February 2009 (5 pages)
26 May 2009Liquidators' statement of receipts and payments to 29 August 2008 (5 pages)
19 September 2007Registered office changed on 19/09/07 from: hesketh house 43-45 portman square london W1H 6HN (1 page)
19 September 2007Registered office changed on 19/09/07 from: hesketh house 43-45 portman square london W1H 6HN (1 page)
11 September 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 September 2007Appointment of a voluntary liquidator (1 page)
11 September 2007Declaration of solvency (4 pages)
11 September 2007Appointment of a voluntary liquidator (1 page)
11 September 2007Declaration of solvency (4 pages)
11 September 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
6 October 2006Return made up to 21/09/06; full list of members (5 pages)
6 October 2006Return made up to 21/09/06; full list of members (5 pages)
20 April 2006Secretary's particulars changed (1 page)
20 April 2006Secretary's particulars changed (1 page)
6 April 2006Secretary's particulars changed (1 page)
6 April 2006Secretary's particulars changed (1 page)
6 March 2006Registered office changed on 06/03/06 from: citypoint 1 ropemaker street london EC2Y 9HT (1 page)
6 March 2006Registered office changed on 06/03/06 from: citypoint 1 ropemaker street london EC2Y 9HT (1 page)
5 January 2006Memorandum and Articles of Association (25 pages)
5 January 2006Memorandum and Articles of Association (25 pages)
3 January 2006Company name changed meridien acquisition company I l imited\certificate issued on 03/01/06 (3 pages)
3 January 2006New director appointed (6 pages)
3 January 2006New director appointed (6 pages)
3 January 2006Company name changed meridien acquisition company I l imited\certificate issued on 03/01/06 (3 pages)
15 December 2005Director resigned (2 pages)
15 December 2005Director resigned (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 (6 pages)
17 October 2005Return made up to 01/09/05; full list of members (6 pages)
12 July 2005Full accounts made up to 31 December 2004 (15 pages)
12 July 2005Full accounts made up to 31 December 2004 (15 pages)
8 June 2005Full accounts made up to 30 June 2004 (16 pages)
8 June 2005Full accounts made up to 30 June 2004 (16 pages)
5 May 2005Delivery ext'd 3 mth 30/06/04 (3 pages)
5 May 2005Delivery ext'd 3 mth 30/06/04 (3 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)
1 November 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
1 November 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
13 September 2004Return made up to 01/09/04; full list of members (7 pages)
13 September 2004Return made up to 01/09/04; full list of members (7 pages)
29 July 2004Full accounts made up to 30 June 2003 (16 pages)
29 July 2004Full accounts made up to 30 June 2003 (16 pages)
25 June 2004Director's particulars changed (1 page)
25 June 2004Director's particulars changed (1 page)
16 June 2004New secretary appointed (3 pages)
16 June 2004Secretary resigned;director resigned (1 page)
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)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
24 October 2003New director appointed (2 pages)
24 October 2003New director appointed (2 pages)
10 September 2003Return made up to 01/09/03; full list of members (7 pages)
10 September 2003Return made up to 01/09/03; full list of members (7 pages)
4 August 2003Full accounts made up to 30 June 2002 (16 pages)
4 August 2003Full accounts made up to 30 June 2002 (16 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)
4 April 2003New director appointed (4 pages)
4 April 2003Director resigned (1 page)
4 April 2003New director appointed (4 pages)
4 April 2003Director resigned (1 page)
4 April 2003New director appointed (3 pages)
4 April 2003New director appointed (3 pages)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (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 (7 pages)
6 September 2002Return made up to 01/09/02; full list of members (7 pages)
28 May 2002Return made up to 10/05/02; full list of members (7 pages)
28 May 2002Return made up to 10/05/02; full list of members (7 pages)
5 May 2002Full accounts made up to 30 June 2001 (10 pages)
5 May 2002Full accounts made up to 30 June 2001 (10 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
15 March 2002Director's particulars changed (1 page)
15 March 2002Director's particulars changed (1 page)
16 January 2002Particulars of mortgage/charge (12 pages)
16 January 2002Particulars of mortgage/charge (12 pages)
9 January 2002Particulars of mortgage/charge (6 pages)
9 January 2002Particulars of mortgage/charge (6 pages)
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 2001Registered office changed on 31/10/01 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
31 October 2001New secretary appointed;new director appointed (4 pages)
31 October 2001Director resigned (1 page)
31 October 2001New director appointed (3 pages)
31 October 2001New secretary appointed;new director appointed (4 pages)
31 October 2001Secretary resigned (1 page)
31 October 2001Director resigned (1 page)
31 October 2001New director appointed (3 pages)
31 October 2001Registered office changed on 31/10/01 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
31 October 2001Director resigned (1 page)
31 October 2001Secretary resigned (1 page)
26 October 2001Company name changed grand hotels (m) acquisition com pany I LIMITED\certificate issued on 26/10/01 (2 pages)
26 October 2001Company name changed grand hotels (m) acquisition com pany I LIMITED\certificate issued on 26/10/01 (2 pages)
6 September 2001Director's particulars changed (1 page)
6 September 2001Director's particulars changed (1 page)
1 August 2001Accounting reference date shortened from 30/06/02 to 30/06/01 (1 page)
1 August 2001Accounting reference date shortened from 30/06/02 to 30/06/01 (1 page)
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 2001Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
16 July 2001Accounting reference date extended from 31/05/02 to 30/06/02 (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)
10 July 2001Resolutions
  • RES13 ‐ Loan facility 29/06/01
(2 pages)
10 July 2001Resolutions
  • RES13 ‐ Loan facility 29/06/01
(2 pages)
5 July 2001Resolutions
  • RES13 ‐ Priority deed 29/06/01
(2 pages)
5 July 2001Resolutions
  • RES13 ‐ Priority deed 29/06/01
(2 pages)
2 July 2001New director appointed (4 pages)
2 July 2001New director appointed (4 pages)
28 June 2001Resolutions
  • RES13 ‐ Facility agreement 22/05/01
(2 pages)
28 June 2001Resolutions
  • RES13 ‐ Facility agreement 22/05/01
(2 pages)
21 June 2001New director appointed (4 pages)
21 June 2001New director appointed (4 pages)
14 June 2001New director appointed (3 pages)
14 June 2001New director appointed (3 pages)
8 June 2001New secretary appointed (2 pages)
8 June 2001New secretary appointed (2 pages)
8 June 2001Secretary resigned (1 page)
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 2001Registered office changed on 08/06/01 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
5 June 2001New director appointed (4 pages)
5 June 2001New director appointed (4 pages)
10 May 2001Incorporation (36 pages)
10 May 2001Incorporation (36 pages)