Company NameZOE Services Company Plc
Company StatusDissolved
Company Number04214296
CategoryPublic Limited Company
Incorporation Date10 May 2001(22 years, 11 months ago)
Dissolution Date16 December 2016 (7 years, 4 months ago)
Previous NamesGrand Hotels (M) Services Company Plc and Meridien Services Company Plc

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 Duration11 years (closed 16 December 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 Duration12 years, 6 months (closed 16 December 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 James Robert Elton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(same day as company formation)
RoleDirector Of Development
Country of ResidenceUnited Kingdom
Correspondence Address27 Elsie Road
London
SE22 8DX
Director NameMark Gerald Fresson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(1 week, 5 days after company formation)
Appointment Duration5 months (resigned 23 October 2001)
RoleChartered Accountant
Correspondence Address8 The Avenue
Richmond
Surrey
TW9 2AJ
Director NameMr Mark Lee Tagliaferri
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(1 month, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 October 2001)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence AddressFlat 2
105 Cadogan Gardens
London
SW3 2RF
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 NameIain Donald Ferguson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(1 year, 5 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, 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 NameRobert Earl Riley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 2004(2 years, 8 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
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 AddressKroll Limited
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£145,000
Current Liabilities£56,000

Accounts

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

Filing History

16 December 2016Final Gazette dissolved following liquidation (1 page)
16 December 2016Final Gazette dissolved following liquidation (1 page)
16 September 2016Return of final meeting in a members' voluntary winding up (3 pages)
16 September 2016Return of final meeting in a members' voluntary winding up (3 pages)
9 May 2016Liquidators statement of receipts and payments to 23 April 2016 (5 pages)
9 May 2016Liquidators' statement of receipts and payments to 23 April 2016 (5 pages)
9 May 2016Liquidators' statement of receipts and payments to 23 April 2016 (5 pages)
5 November 2015Liquidators' statement of receipts and payments to 23 October 2015 (5 pages)
5 November 2015Liquidators' statement of receipts and payments to 23 October 2015 (5 pages)
5 November 2015Liquidators statement of receipts and payments to 23 October 2015 (5 pages)
12 May 2015Liquidators' statement of receipts and payments to 23 April 2015 (5 pages)
12 May 2015Liquidators statement of receipts and payments to 23 April 2015 (5 pages)
12 May 2015Liquidators' statement of receipts and payments to 23 April 2015 (5 pages)
7 November 2014Liquidators statement of receipts and payments to 23 October 2014 (5 pages)
7 November 2014Liquidators' statement of receipts and payments to 23 October 2014 (5 pages)
7 November 2014Liquidators' statement of receipts and payments to 23 October 2014 (5 pages)
20 May 2014Liquidators' statement of receipts and payments to 23 April 2014 (5 pages)
20 May 2014Liquidators statement of receipts and payments to 23 April 2014 (5 pages)
20 May 2014Liquidators' statement of receipts and payments to 23 April 2014 (5 pages)
19 November 2013Liquidators' statement of receipts and payments to 23 October 2013 (5 pages)
19 November 2013Liquidators statement of receipts and payments to 23 October 2013 (5 pages)
19 November 2013Liquidators' statement of receipts and payments to 23 October 2013 (5 pages)
23 May 2013Liquidators statement of receipts and payments to 23 April 2013 (5 pages)
23 May 2013Liquidators' statement of receipts and payments to 23 April 2013 (5 pages)
23 May 2013Liquidators' statement of receipts and payments to 23 April 2013 (5 pages)
14 November 2012Liquidators' statement of receipts and payments to 23 October 2012 (5 pages)
14 November 2012Liquidators' statement of receipts and payments to 23 October 2012 (5 pages)
14 November 2012Liquidators statement of receipts and payments to 23 October 2012 (5 pages)
26 April 2012Liquidators' statement of receipts and payments to 23 April 2012 (5 pages)
26 April 2012Liquidators statement of receipts and payments to 23 April 2012 (5 pages)
26 April 2012Liquidators' statement of receipts and payments to 23 April 2012 (5 pages)
9 November 2011Liquidators' statement of receipts and payments to 23 October 2011 (5 pages)
9 November 2011Liquidators statement of receipts and payments to 23 October 2011 (5 pages)
9 November 2011Liquidators' statement of receipts and payments to 23 October 2011 (5 pages)
13 May 2011Liquidators' statement of receipts and payments to 23 April 2011 (5 pages)
13 May 2011Liquidators statement of receipts and payments to 23 April 2011 (5 pages)
13 May 2011Liquidators' statement of receipts and payments to 23 April 2011 (5 pages)
2 December 2010Liquidators' statement of receipts and payments to 23 October 2010 (5 pages)
2 December 2010Liquidators statement of receipts and payments to 23 October 2010 (5 pages)
2 December 2010Liquidators' statement of receipts and payments to 23 October 2010 (5 pages)
13 May 2010Liquidators' statement of receipts and payments to 23 April 2010 (5 pages)
13 May 2010Liquidators statement of receipts and payments to 23 April 2010 (5 pages)
13 May 2010Liquidators' statement of receipts and payments to 23 April 2010 (5 pages)
25 November 2009Liquidators' statement of receipts and payments to 23 October 2009 (5 pages)
25 November 2009Liquidators' statement of receipts and payments to 23 October 2009 (5 pages)
25 November 2009Liquidators statement of receipts and payments to 23 October 2009 (5 pages)
8 May 2009Liquidators statement of receipts and payments to 23 April 2009 (5 pages)
8 May 2009Liquidators' statement of receipts and payments to 23 April 2009 (5 pages)
8 May 2009Liquidators' statement of receipts and payments to 23 April 2009 (5 pages)
14 November 2008Liquidators' statement of receipts and payments to 23 October 2008 (5 pages)
14 November 2008Liquidators statement of receipts and payments to 23 October 2008 (5 pages)
14 November 2008Liquidators' statement of receipts and payments to 23 October 2008 (5 pages)
28 May 2008Liquidators' statement of receipts and payments to 23 October 2008 (5 pages)
28 May 2008Liquidators' statement of receipts and payments to 23 October 2008 (5 pages)
28 May 2008Liquidators statement of receipts and payments to 23 October 2008 (5 pages)
30 October 2007Liquidators' statement of receipts and payments (5 pages)
30 October 2007Liquidators statement of receipts and payments (5 pages)
30 October 2007Liquidators' 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)
4 June 2007Liquidators' statement of receipts and payments (5 pages)
4 June 2007Liquidators' statement of receipts and payments (5 pages)
4 June 2007Liquidators statement of receipts and payments (5 pages)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
8 June 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 June 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 May 2006Declaration of solvency (13 pages)
24 May 2006Declaration of solvency (13 pages)
10 May 2006Registered office changed on 10/05/06 from: hesketh house 43-45 portman square london W1H 6HN (1 page)
10 May 2006Registered office changed on 10/05/06 from: hesketh house 43-45 portman square london W1H 6HN (1 page)
2 May 2006Appointment of a voluntary liquidator (1 page)
2 May 2006Appointment of a voluntary liquidator (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)
19 January 2006Statement of affairs (45 pages)
19 January 2006Nc inc already adjusted 24/11/05 (2 pages)
19 January 2006Ad 24/11/05--------- £ si [email protected]=8 £ ic 60318/60326 (3 pages)
19 January 2006Ad 24/11/05--------- £ si [email protected]=8 £ ic 60318/60326 (3 pages)
19 January 2006Nc inc already adjusted 24/11/05 (2 pages)
19 January 2006Statement of affairs (45 pages)
12 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 January 2006Nc inc already adjusted 22/11/05 (1 page)
12 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 January 2006Ad 22/11/05--------- £ si [email protected]=8 £ ic 60310/60318 (50 pages)
12 January 2006Memorandum and Articles of Association (67 pages)
12 January 2006Memorandum and Articles of Association (67 pages)
12 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 January 2006Ad 22/11/05--------- £ si [email protected]=8 £ ic 60310/60318 (50 pages)
12 January 2006Nc inc already adjusted 22/11/05 (1 page)
5 January 2006Memorandum and Articles of Association (67 pages)
5 January 2006Memorandum and Articles of Association (67 pages)
3 January 2006New director appointed (6 pages)
3 January 2006Company name changed meridien services company PLC\certificate issued on 03/01/06 (2 pages)
3 January 2006New director appointed (6 pages)
3 January 2006Company name changed meridien services company PLC\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 2005Return made up to 01/09/05; full list of members (7 pages)
17 October 2005Return made up to 01/09/05; full list of members (7 pages)
17 October 2005Secretary's particulars changed (1 page)
12 July 2005Full accounts made up to 31 December 2004 (16 pages)
12 July 2005Full accounts made up to 31 December 2004 (16 pages)
10 January 2005Full accounts made up to 30 June 2004 (15 pages)
10 January 2005Full accounts made up to 30 June 2004 (15 pages)
21 December 2004Registered office changed on 21/12/04 from: 166 high holborn london WC1V 6TT (1 page)
21 December 2004Registered office changed on 21/12/04 from: 166 high holborn london WC1V 6TT (1 page)
9 December 2004Notice of assignment of name or new name to shares (2 pages)
9 December 2004Notice of assignment of name or new name to shares (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)
4 October 2004Notice of assignment of name or new name to shares (3 pages)
4 October 2004Notice of assignment of name or new name to shares (3 pages)
17 September 2004Return made up to 01/09/04; full list of members (8 pages)
17 September 2004Return made up to 01/09/04; full list of members (8 pages)
25 June 2004Director's particulars changed (2 pages)
25 June 2004Director's particulars changed (2 pages)
16 June 2004New secretary appointed (3 pages)
16 June 2004New secretary appointed (3 pages)
16 June 2004Secretary resigned;director resigned (1 page)
16 June 2004Secretary resigned;director resigned (1 page)
16 February 2004Full accounts made up to 30 June 2003 (16 pages)
16 February 2004Full accounts made up to 30 June 2003 (16 pages)
29 January 2004Delivery ext'd 3 mth 30/06/03 (1 page)
29 January 2004Delivery ext'd 3 mth 30/06/03 (1 page)
25 January 2004New director appointed (2 pages)
25 January 2004New director appointed (2 pages)
18 January 2004Notice of assignment of name or new name to shares (2 pages)
18 January 2004Notice of assignment of name or new name to shares (2 pages)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
18 October 2003Notice of assignment of name or new name to shares (1 page)
18 October 2003Notice of assignment of name or new name to shares (1 page)
13 October 2003Return made up to 01/09/03; full list of members; amend (9 pages)
13 October 2003Return made up to 01/09/03; full list of members; amend (9 pages)
10 September 2003Return made up to 01/09/03; full list of members (9 pages)
10 September 2003Return made up to 01/09/03; full list of members (9 pages)
21 July 2003Full accounts made up to 30 June 2002 (17 pages)
21 July 2003Full accounts made up to 30 June 2002 (17 pages)
9 July 2003Notice of assignment of name or new name to shares (1 page)
9 July 2003Notice of assignment of name or new name to shares (1 page)
15 May 2003Notice of assignment of name or new name to shares (1 page)
15 May 2003Notice of assignment of name or new name to shares (1 page)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
4 February 2003Delivery ext'd 3 mth 30/06/02 (1 page)
4 February 2003Delivery ext'd 3 mth 30/06/02 (1 page)
20 January 2003Notice of assignment of name or new name to shares (2 pages)
20 January 2003Notice of assignment of name or new name to shares (2 pages)
29 November 2002Conve 20/11/02 (1 page)
29 November 2002Ad 20/11/02--------- £ si [email protected]=10 £ ic 60300/60310 (2 pages)
29 November 2002Ad 20/11/02--------- £ si [email protected]=10 £ ic 60300/60310 (2 pages)
29 November 2002Conve 20/11/02 (1 page)
25 November 2002Return made up to 01/09/02; full list of members; amend (8 pages)
25 November 2002Return made up to 01/09/02; full list of members; amend (8 pages)
13 November 2002Conve 07/11/02 (1 page)
13 November 2002Conve 07/11/02 (1 page)
13 November 2002Conve 07/11/02 (1 page)
13 November 2002Conve 07/11/02 (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 (8 pages)
6 September 2002Return made up to 01/09/02; full list of members (8 pages)
28 May 2002Return made up to 10/05/02; full list of members (8 pages)
28 May 2002Ad 22/05/02--------- £ si [email protected]=95 £ ic 60205/60300 (2 pages)
28 May 2002Return made up to 10/05/02; full list of members (8 pages)
28 May 2002Ad 22/05/02--------- £ si [email protected]=95 £ ic 60205/60300 (2 pages)
17 May 2002Ad 09/05/02--------- £ si [email protected]=205 £ ic 60000/60205 (2 pages)
17 May 2002Ad 09/05/02--------- £ si [email protected]=205 £ ic 60000/60205 (2 pages)
2 May 2002Full accounts made up to 30 June 2001 (11 pages)
2 May 2002Full accounts made up to 30 June 2001 (11 pages)
26 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
26 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
15 March 2002Director's particulars changed (1 page)
15 March 2002Director's particulars changed (1 page)
4 March 2002Ad 21/05/01--------- £ si [email protected] (2 pages)
4 March 2002Ad 21/05/01--------- £ si [email protected] (2 pages)
31 January 2002Delivery ext'd 3 mth 30/06/01 (1 page)
31 January 2002Delivery ext'd 3 mth 30/06/01 (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 2001Director resigned (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 2001Director resigned (1 page)
31 October 2001Secretary resigned (1 page)
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 2001New director appointed (3 pages)
31 October 2001New director appointed (3 pages)
31 October 2001New secretary appointed;new director appointed (4 pages)
26 October 2001Company name changed grand hotels (m) services compan y PLC\certificate issued on 26/10/01 (2 pages)
26 October 2001Company name changed grand hotels (m) services compan y PLC\certificate issued on 26/10/01 (2 pages)
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)
17 July 2001New director appointed (3 pages)
17 July 2001New director appointed (3 pages)
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)
13 July 2001Certificate of authorisation to commence business and borrow (1 page)
13 July 2001Certificate of authorisation to commence business and borrow (1 page)
10 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
10 July 2001£ nc 50001/60400 21/05/01 (1 page)
10 July 2001Ad 21/05/01--------- £ si [email protected]=9600 £ ic 50002/59602 (4 pages)
10 July 2001Ad 14/05/01--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
10 July 2001Ad 14/05/01--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
10 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
10 July 2001Ad 21/05/01--------- £ si [email protected]=400 £ ic 59602/60002 (2 pages)
10 July 2001Ad 21/05/01--------- £ si [email protected]=9600 £ ic 50002/59602 (4 pages)
10 July 2001Ad 21/05/01--------- £ si [email protected]=400 £ ic 59602/60002 (2 pages)
10 July 2001£ nc 50001/60400 21/05/01 (1 page)
10 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
10 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
6 July 2001Application to commence business (2 pages)
6 July 2001Application to commence business (2 pages)
15 June 2001New director appointed (4 pages)
15 June 2001New director appointed (4 pages)
8 June 2001New secretary appointed (2 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 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)
10 May 2001Incorporation (70 pages)
10 May 2001Incorporation (70 pages)