Company NameZetox Limited
Company StatusDissolved
Company Number04216750
CategoryPrivate Limited Company
Incorporation Date15 May 2001(22 years, 11 months ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)
Previous NameGlobal Health Products Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David Farquharson Banfield
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2002(8 months, 3 weeks after company formation)
Appointment Duration2 years (closed 10 February 2004)
RoleAccountant
Country of ResidenceMonaco
Correspondence Address7 Rue Suffren-Reymond
Monte Carlo 98000
Foreign
Monaco
Director NameEdward Simons
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2002(8 months, 3 weeks after company formation)
Appointment Duration2 years (closed 10 February 2004)
RoleCompany Director
Correspondence Address17 Stone Home
9 Weymouth Street
London
W1W 6DB
Director NamePeter David Abbey
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2002(11 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (closed 10 February 2004)
RoleCompany Director
Correspondence AddressLa Pieserve
Ave Princesse Grace
Monte Carlo
Mc 98000
Monaco
Secretary NameE L Services Limited (Corporation)
StatusClosed
Appointed31 January 2002(8 months, 3 weeks after company formation)
Appointment Duration2 years (closed 10 February 2004)
Correspondence Address2 Motcomb Street
London
SW1X 8JU
Director NameDr Kenneth George Maule
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(same day as company formation)
RoleDoctor
Correspondence Address23 King George Gardens
Chichester
West Sussex
PO19 4LB
Secretary NamePaul Trevor King
NationalityBritish
StatusResigned
Appointed15 May 2001(same day as company formation)
RoleIT Consultant
Correspondence AddressNew Mile Corner
Winkfield Road
Ascot
Berkshire
SL5 7EY
Director NameMr Raymond Ian Harris
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(8 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 09 August 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Golfside Close
London
N20 0RD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressOne Great Cumberland Place
London
W1H 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

10 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
14 March 2003Director resigned (1 page)
2 October 2002Director resigned (1 page)
15 August 2002Registered office changed on 15/08/02 from: 25 harley street london W1G 9BR (1 page)
10 July 2002Memorandum and Articles of Association (16 pages)
25 June 2002Return made up to 15/05/02; full list of members (9 pages)
20 June 2002Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
28 May 2002Ad 24/04/02--------- £ si [email protected]=2 £ ic 1/3 (2 pages)
3 May 2002New director appointed (3 pages)
4 March 2002New secretary appointed (2 pages)
4 March 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
4 March 2002Location of register of members (1 page)
4 March 2002Registered office changed on 04/03/02 from: c/o keen dicey grover bathurst house 50 bathurst walk iver buckinghamshire SL0 9BH (1 page)
4 March 2002New director appointed (3 pages)
4 March 2002Secretary resigned (1 page)
4 March 2002New director appointed (3 pages)
18 February 2002New director appointed (3 pages)
22 June 2001Memorandum and Articles of Association (15 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New secretary appointed (2 pages)
21 June 2001Director resigned (1 page)
21 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 June 2001Secretary resigned (1 page)
15 May 2001Incorporation (20 pages)