Company NameZonecross Limited
Company StatusDissolved
Company Number06434936
CategoryPrivate Limited Company
Incorporation Date22 November 2007(16 years, 4 months ago)
Dissolution Date29 November 2016 (7 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Steven Raylar Adkins
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2007(1 week, 1 day after company formation)
Appointment Duration9 years (closed 29 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Denmark Avenue
Wimbledon
London
SW19 4HF
Director NameMr Stephen John Haines Ludlow
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2007(1 week, 1 day after company formation)
Appointment Duration9 years (closed 29 November 2016)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressStonegarth George Road
Kingston Upon Thames
Surrey
KT2 8NU
Secretary NameMrs Susan Ellen Peck
NationalityBritish
StatusClosed
Appointed30 November 2007(1 week, 1 day after company formation)
Appointment Duration9 years (closed 29 November 2016)
RoleCompany Director
Correspondence Address80 Southway
Raynes Park
London
SW20 9JQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 November 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressTrinity Court
34 West Street
Sutton
Surrey
SM1 1SH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Stephen John Haines Ludlow
50.00%
Ordinary
1 at £1Steven Raylar Adkins
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,211
Cash£49
Current Liabilities£47,408

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
5 September 2016Application to strike the company off the register (3 pages)
5 September 2016Application to strike the company off the register (3 pages)
26 July 2016Total exemption small company accounts made up to 31 May 2016 (10 pages)
26 July 2016Total exemption small company accounts made up to 31 May 2016 (10 pages)
15 July 2016Previous accounting period shortened from 31 July 2016 to 31 May 2016 (1 page)
15 July 2016Previous accounting period shortened from 31 July 2016 to 31 May 2016 (1 page)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
2 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(5 pages)
2 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(5 pages)
27 August 2015Registered office address changed from 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 27 August 2015 (1 page)
27 August 2015Registered office address changed from 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 27 August 2015 (1 page)
8 May 2015Total exemption full accounts made up to 31 July 2014 (10 pages)
8 May 2015Total exemption full accounts made up to 31 July 2014 (10 pages)
25 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(5 pages)
25 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(5 pages)
29 April 2014Total exemption full accounts made up to 31 July 2013 (11 pages)
29 April 2014Total exemption full accounts made up to 31 July 2013 (11 pages)
27 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 2
(5 pages)
27 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 2
(5 pages)
7 May 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
7 May 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
6 February 2013Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
1 May 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
1 May 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
6 December 2011Registered office address changed from Angel House 76 Mallinson Road London SW11 1BN on 6 December 2011 (1 page)
6 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
6 December 2011Registered office address changed from Angel House 76 Mallinson Road London SW11 1BN on 6 December 2011 (1 page)
6 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
6 December 2011Registered office address changed from Angel House 76 Mallinson Road London SW11 1BN on 6 December 2011 (1 page)
6 December 2011Director's details changed for Mr Stephen John Haines Ludlow on 22 November 2011 (2 pages)
6 December 2011Director's details changed for Mr Stephen John Haines Ludlow on 22 November 2011 (2 pages)
18 October 2011Total exemption small company accounts made up to 31 July 2010 (9 pages)
18 October 2011Total exemption small company accounts made up to 31 July 2010 (9 pages)
2 September 2011Current accounting period shortened from 30 November 2010 to 31 July 2010 (3 pages)
2 September 2011Current accounting period shortened from 30 November 2010 to 31 July 2010 (3 pages)
14 June 2011Amended accounts made up to 30 November 2009 (7 pages)
14 June 2011Statement of capital following an allotment of shares on 8 January 2008
  • GBP 2
(2 pages)
14 June 2011Statement of capital following an allotment of shares on 8 January 2008
  • GBP 2
(2 pages)
14 June 2011Statement of capital following an allotment of shares on 8 January 2008
  • GBP 2
(2 pages)
14 June 2011Amended accounts made up to 30 November 2009 (7 pages)
21 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
17 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
18 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
18 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
26 March 2009Return made up to 22/11/08; full list of members (5 pages)
26 March 2009Return made up to 22/11/08; full list of members (5 pages)
8 January 2008Director resigned (1 page)
8 January 2008New director appointed (2 pages)
8 January 2008Director resigned (1 page)
8 January 2008Registered office changed on 08/01/08 from: 68 dorchester avenue bexley kent DA5 3AW (1 page)
8 January 2008New secretary appointed (2 pages)
8 January 2008Secretary resigned (1 page)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New secretary appointed (2 pages)
8 January 2008Registered office changed on 08/01/08 from: 68 dorchester avenue bexley kent DA5 3AW (1 page)
8 January 2008Secretary resigned (1 page)
5 December 2007Registered office changed on 05/12/07 from: 788-790 finchley road london NW11 7TJ (1 page)
5 December 2007Registered office changed on 05/12/07 from: 788-790 finchley road london NW11 7TJ (1 page)
22 November 2007Incorporation (16 pages)
22 November 2007Incorporation (16 pages)