Company NameZoski Limited
Company StatusDissolved
Company Number08664621
CategoryPrivate Limited Company
Incorporation Date27 August 2013(10 years, 7 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Olivija McCabe
Date of BirthOctober 1983 (Born 40 years ago)
NationalityLithuanian
StatusClosed
Appointed27 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSavoy House Old Oak Common Lane
London
W3 7DA
Director NameMrs Edita Klipstiene
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityLithuanian
StatusClosed
Appointed21 July 2015(1 year, 10 months after company formation)
Appointment Duration2 years (closed 15 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSavoy House Old Oak Common Lane
London
W3 7DA

Location

Registered AddressSavoy House
Old Oak Common Lane
London
W3 7DA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
31 May 2016Previous accounting period shortened from 31 August 2015 to 30 June 2015 (1 page)
31 May 2016Previous accounting period shortened from 31 August 2015 to 30 June 2015 (1 page)
31 May 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
31 May 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
14 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(3 pages)
14 October 2015Registered office address changed from Unit 8 Chartwell Business Centre Chartwell Road Lancing Business Park Lancing West Sussex BN15 8FB to C/O Wem & Co Savoy House Old Oak Common Lane London W3 7DA on 14 October 2015 (1 page)
14 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(3 pages)
14 October 2015Registered office address changed from Unit 8 Chartwell Business Centre Chartwell Road Lancing Business Park Lancing West Sussex BN15 8FB to C/O Wem & Co Savoy House Old Oak Common Lane London W3 7DA on 14 October 2015 (1 page)
21 July 2015Appointment of Mrs Edita Klipstiene as a director on 21 July 2015 (2 pages)
21 July 2015Appointment of Mrs Edita Klipstiene as a director on 21 July 2015 (2 pages)
3 July 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
3 July 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
16 February 2015Registered office address changed from 5 Offington Lane Worthing BN14 9RY to Unit 8 Chartwell Business Centre Chartwell Road Lancing Business Park Lancing West Sussex BN15 8FB on 16 February 2015 (1 page)
16 February 2015Registered office address changed from 5 Offington Lane Worthing BN14 9RY to Unit 8 Chartwell Business Centre Chartwell Road Lancing Business Park Lancing West Sussex BN15 8FB on 16 February 2015 (1 page)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
23 January 2015Director's details changed for Miss Olivija Klipstaite on 6 December 2013 (2 pages)
23 January 2015Director's details changed for Miss Olivija Klipstaite on 6 December 2013 (2 pages)
23 January 2015Director's details changed for Miss Olivija Klipstaite on 6 December 2013 (2 pages)
23 January 2015Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(3 pages)
23 January 2015Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(3 pages)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
27 August 2013Incorporation
Statement of capital on 2013-08-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 August 2013Incorporation
Statement of capital on 2013-08-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)