Company NameZokora (No.3) Limited
Company StatusDissolved
Company Number05174313
CategoryPrivate Limited Company
Incorporation Date8 July 2004(19 years, 10 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)
Previous NamesChiltern Group Services Limited and WJB Chiltern Group Limited

Business Activity

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

Directors

Director NameAndre Desmond Bischoff
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2008(3 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (closed 17 March 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Amersham Road
Chesham
Bucks
HP6 5PD
Director NameMr Guy Anthony Rigby
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cottage
Church Road
Little Marlow
Buckinghamshire
SL7 3RT
Director NameRichard James Henry Williams
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(same day as company formation)
RoleChartered Accountant
Correspondence Address110 Fawnbrake Avenue
Herne Hill
London
SE24 0BZ
Secretary NameRichard James Henry Williams
NationalityBritish
StatusResigned
Appointed08 July 2004(same day as company formation)
RoleChartered Accountant
Correspondence Address110 Fawnbrake Avenue
Herne Hill
London
SE24 0BZ
Secretary NameIan James Brotzman
NationalityBritish
StatusResigned
Appointed01 May 2007(2 years, 9 months after company formation)
Appointment Duration1 year (resigned 13 May 2008)
RoleCompany Director
Correspondence Address27 Cowdrie Way
Springfield
Chelmsford
Essex
CM2 6GL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3 Sheldon Square
London
W2 6PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2008First Gazette notice for voluntary strike-off (1 page)
4 July 2008Application for striking-off (1 page)
9 June 2008Director appointed andre desmond bischoff (4 pages)
9 June 2008Appointment terminated director richard williams (1 page)
22 May 2008Appointment terminated secretary ian brotzman (1 page)
26 March 2008Secretary's change of particulars / ian brotzman / 21/03/2008 (1 page)
15 October 2007Company name changed wjb chiltern group LIMITED\certificate issued on 15/10/07 (2 pages)
13 June 2007Return made up to 09/06/07; full list of members (2 pages)
17 May 2007Secretary resigned (1 page)
17 May 2007Director resigned (1 page)
17 May 2007New secretary appointed (2 pages)
19 June 2006Return made up to 09/06/06; full list of members (2 pages)
10 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
26 August 2005Return made up to 08/07/05; full list of members (2 pages)
29 July 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
20 July 2004New secretary appointed;new director appointed (3 pages)
20 July 2004New director appointed (3 pages)
14 July 2004Director resigned (1 page)
14 July 2004Secretary resigned (1 page)
8 July 2004Incorporation (17 pages)