Company NameZero Admin Ltd
Company StatusDissolved
Company Number08897138
CategoryPrivate Limited Company
Incorporation Date17 February 2014(10 years, 2 months ago)
Dissolution Date2 August 2016 (7 years, 9 months ago)
Previous NameGarden Chic Ltd

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameMr Simon Notley
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2014(8 months after company formation)
Appointment Duration1 year, 9 months (closed 02 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpperfold House Lickfold Road
Fernhurst
Haslemere
GU27 3JH
Director NameMr Adrian Michael Koe
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMiss Samantha Coetzer
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 October 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameWestco Directors Limited (Corporation)
StatusResigned
Appointed17 February 2014(same day as company formation)
Correspondence Address145-157 St John Street
London
EC1V 4PW

Location

Registered AddressSuite D Kiln House
15 - 17 Hight Street
Elstree
WD6 3BY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Shareholders

90 at £1Simon Notley
90.00%
Ordinary
10 at £1Mike Jones
10.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

2 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
27 April 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
13 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
22 October 2014Statement of capital following an allotment of shares on 22 October 2014
  • GBP 100
(3 pages)
20 October 2014Company name changed garden chic LTD\certificate issued on 20/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-17
(3 pages)
17 October 2014Termination of appointment of Samantha Coetzer as a director on 17 October 2014 (1 page)
17 October 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to Suite D Kiln House 15 - 17 Hight Street Elstree WD6 3BY on 17 October 2014 (1 page)
17 October 2014Appointment of Simon Notley as a director on 17 October 2014 (2 pages)
18 June 2014Termination of appointment of Westco Directors Limited as a director (1 page)
23 May 2014Appointment of Samantha Coetzer as a director (2 pages)
21 May 2014Termination of appointment of Adrian Koe as a director (1 page)
17 February 2014Incorporation
Statement of capital on 2014-02-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)