Company NameZokora Tax Holdings Limited
Company StatusDissolved
Company Number05998067
CategoryPrivate Limited Company
Incorporation Date14 November 2006(17 years, 5 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)
Previous NameChiltern Tax Holdings Limited

Business Activity

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

Directors

Director NameAli Reza Sarikhani
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2007(5 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (closed 11 November 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOakbank Courtenay Avenue
London
N6 4LR
Director NameMr Matthew John Wickers
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2007(5 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (closed 11 November 2008)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressCroit Vane
Corlea Road
Ballasalla
Isle Of Man
IM9 3BA
Director NameRichard James Henry Williams
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(same day as company formation)
RoleChartered Accountant
Correspondence Address110 Fawnbrake Avenue
Herne Hill
London
SE24 0BZ
Secretary NameIan James Brotzman
NationalityBritish
StatusResigned
Appointed14 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address27 Cowdrie Way
Springfield
Chelmsford
Essex
CM2 6GL
Director NameNigel Antony Eastaway
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(5 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 October 2007)
RoleChartered Tax Advisor
Correspondence AddressWood Farm
Pledgdon Green Henham
Bishops Stortford
Hertfordshire
CM22 6BN
Director NameMr David Nicholas George Hughes
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(5 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 October 2007)
RoleTax Consultant
Correspondence Address33 Creighton Avenue
London
N10 1NX
Director NameMr John Martin Willmott
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(5 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 October 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House
17 Inkpen Road, Kintbury
Hungerford
Berkshire
RG17 9TU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 November 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 November 2006(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 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (2 pages)
23 July 2008First Gazette notice for voluntary strike-off (1 page)
10 June 2008Application for striking-off (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)
6 February 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
4 February 2008Accounting reference date shortened from 31/03/08 to 31/03/07 (1 page)
15 November 2007Return made up to 14/11/07; full list of members (2 pages)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
16 October 2007Company name changed chiltern tax holdings LIMITED\certificate issued on 16/10/07 (2 pages)
14 June 2007New director appointed (3 pages)
14 June 2007New director appointed (3 pages)
7 June 2007New director appointed (3 pages)
7 June 2007New director appointed (3 pages)
6 June 2007New director appointed (3 pages)
17 May 2007Director resigned (1 page)
2 April 2007Secretary's particulars changed (1 page)
4 January 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
22 November 2006Director resigned (1 page)
22 November 2006Secretary resigned (1 page)
14 November 2006Incorporation (15 pages)