Company NameFirst Zodiac Investments Limited
Company StatusDissolved
Company Number07881872
CategoryPrivate Limited Company
Incorporation Date14 December 2011(12 years, 4 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Director

Director NameMr Richard James Metcalfe
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSenna Building Gorsuch Place
London
E2 8JF

Location

Registered AddressSenna Building
Gorsuch Place
London
E2 8JF
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Karen Metcalfe
50.00%
Ordinary
50 at £1Richard James Metcalfe
50.00%
Ordinary

Financials

Year2014
Net Worth£48,704
Cash£59,543
Current Liabilities£16,121

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 March 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
11 February 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
9 October 2020Director's details changed for Mr Richard James Metcalfe on 1 October 2020 (2 pages)
7 August 2020Compulsory strike-off action has been discontinued (1 page)
6 August 2020Registered office address changed from Linen Court East Road London N1 6AD England to Senna Building Gorsuch Place London E2 8JF on 6 August 2020 (1 page)
6 August 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
24 May 2019Registered office address changed from 44-46 New Inn Yard New Inn Yard London EC2A 3EY England to Linen Court East Road London N1 6AD on 24 May 2019 (1 page)
19 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
29 October 2018Notification of Arkk Consulting Limited as a person with significant control on 28 January 2017 (1 page)
19 October 2018Amended total exemption full accounts made up to 31 December 2017 (10 pages)
30 September 2018Unaudited abridged accounts made up to 31 December 2017 (11 pages)
1 June 2018Registered office address changed from 15 Maze Green Road Bishop's Stortford Hertfordshire CM23 2PG England to 44-46 New Inn Yard New Inn Yard London EC2A 3EY on 1 June 2018 (1 page)
27 December 2017Cessation of Karen Amanda Jane Metcalfe as a person with significant control on 27 January 2017 (1 page)
27 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
26 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
18 January 2017Confirmation statement made on 14 December 2016 with updates (6 pages)
18 January 2017Confirmation statement made on 14 December 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 April 2016Registered office address changed from 35 Elm Road Bishops Stortford CM23 2SS to 15 Maze Green Road Bishop's Stortford Hertfordshire CM23 2PG on 19 April 2016 (1 page)
19 April 2016Registered office address changed from 35 Elm Road Bishops Stortford CM23 2SS to 15 Maze Green Road Bishop's Stortford Hertfordshire CM23 2PG on 19 April 2016 (1 page)
18 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(3 pages)
18 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(3 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 January 2015Compulsory strike-off action has been discontinued (1 page)
14 January 2015Compulsory strike-off action has been discontinued (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
9 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
9 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
8 January 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 January 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-29
  • GBP 100
(3 pages)
29 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-29
  • GBP 100
(3 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
14 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
14 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
14 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)