Company NameZOE Overseas I Limited
Company StatusDissolved
Company Number04389840
CategoryPrivate Limited Company
Incorporation Date7 March 2002(22 years, 1 month ago)
Dissolution Date16 August 2008 (15 years, 8 months ago)
Previous NameMeridien Overseas I Limited

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(3 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 16 August 2008)
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressUggool
Moycullen
Galway
Ireland
Secretary NameMeridien Secretaries Limited (Corporation)
StatusClosed
Appointed28 May 2004(2 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 16 August 2008)
Correspondence AddressCitypoint
1 Ropemaker Street
London
EC2Y 9HT
Director NameMr James Robert Elton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(same day as company formation)
RoleDirector Of Development
Country of ResidenceUnited Kingdom
Correspondence Address27 Elsie Road
London
SE22 8DX
Director NameLisa Marie Mackenzie
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(same day as company formation)
RoleProposed Director
Correspondence Address70 Vassall Road
Kennington
London
SW9 6HY
Director NameRichard Lee Mahoney
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 2002(same day as company formation)
RoleChief Operating Officer
Correspondence AddressFlat 14,38 Queens Gate
London
SW7 5JN
Director NameMr David Ossian Maloney
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address64 Ledborough Lane
Beaconsfield
Buckinghamshire
HP9 2DG
Secretary NameLisa Marie Mackenzie
NationalityBritish
StatusResigned
Appointed07 March 2002(same day as company formation)
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(2 weeks, 1 day 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(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 NameRobert Earl Riley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 2004(1 year, 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 NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

Year2014
Net Worth£10,664,000
Current Liabilities£76,533,000

Accounts

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

Filing History

16 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2008Liquidators statement of receipts and payments to 23 August 2008 (5 pages)
16 May 2008Return of final meeting in a members' voluntary winding up (3 pages)
10 March 2008Liquidators statement of receipts and payments to 23 August 2008 (5 pages)
14 September 2007Notice of ceasing to act as a voluntary liquidator (1 page)
14 September 2007O/C - removal of liquidator (10 pages)
5 September 2007Liquidators statement of receipts and payments (5 pages)
15 March 2007Liquidators statement of receipts and payments (5 pages)
14 June 2006Director resigned (1 page)
10 March 2006Registered office changed on 10/03/06 from: citypoint 1 ropemaker street london EC2Y 9HT (1 page)
6 March 2006Declaration of solvency (4 pages)
6 March 2006Appointment of a voluntary liquidator (1 page)
6 March 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 January 2006Memorandum and Articles of Association (11 pages)
3 January 2006New director appointed (7 pages)
3 January 2006Company name changed meridien overseas I LIMITED\certificate issued on 03/01/06 (2 pages)
15 December 2005Director resigned (2 pages)
17 October 2005Return made up to 01/09/05; full list of members (5 pages)
17 October 2005Secretary's particulars changed (1 page)
12 July 2005Accounts made up to 31 December 2004 (12 pages)
5 May 2005Accounts made up to 30 June 2004 (12 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)
13 September 2004Return made up to 01/09/04; full list of members (6 pages)
25 June 2004Director's particulars changed (2 pages)
16 June 2004Secretary resigned;director resigned (1 page)
16 June 2004New secretary appointed (2 pages)
25 January 2004New director appointed (2 pages)
7 January 2004Director resigned (1 page)
19 December 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
10 September 2003Return made up to 01/09/03; full list of members (6 pages)
19 March 2003Return made up to 07/03/03; full list of members (6 pages)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
22 October 2002New director appointed (2 pages)
10 October 2002Director resigned (1 page)
12 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 2002Resolutions
  • RES13 ‐ Accession agmnt sh sale 15/03/02
(2 pages)
29 March 2002New director appointed (2 pages)
22 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 March 2002Memorandum and Articles of Association (5 pages)
21 March 2002Director's particulars changed (1 page)
18 March 2002Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
15 March 2002Director's particulars changed (1 page)
11 March 2002Secretary resigned (1 page)
7 March 2002Incorporation (17 pages)