Company NameZola 25 Limited
Company StatusDissolved
Company Number09573546
CategoryPrivate Limited Company
Incorporation Date5 May 2015(8 years, 11 months ago)
Dissolution Date1 December 2020 (3 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Director

Director NameMr Benjamin Keith George Tadd
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Cheshunt
Waltham Cross
EN8 8JR

Location

Registered AddressSpringfield House 99/101 Crossbrook Street
Cheshunt
Waltham Cross
EN8 8JR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Filing History

1 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2020Director's details changed for Mr Benjamin Keith George Tadd on 29 September 2020 (2 pages)
29 September 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
29 September 2020Unaudited abridged accounts made up to 31 May 2019 (7 pages)
29 September 2020Unaudited abridged accounts made up to 31 May 2020 (7 pages)
29 September 2020Change of details for Mr Benjamin Keith George Tadd as a person with significant control on 29 September 2020 (2 pages)
14 March 2020Voluntary strike-off action has been suspended (1 page)
11 February 2020First Gazette notice for voluntary strike-off (1 page)
29 January 2020Application to strike the company off the register (1 page)
16 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
6 February 2019Unaudited abridged accounts made up to 31 May 2018 (7 pages)
8 June 2018Registered office address changed from PO Box EN8 8JR 99/101 Crossbrook Street Cheshunt Waltham Cross Herts EN8 8JR United Kingdom to Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross EN8 8JR on 8 June 2018 (1 page)
7 June 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
7 June 2018Director's details changed for Mr Benjamin Keith George Tadd on 6 June 2018 (2 pages)
28 February 2018Unaudited abridged accounts made up to 31 May 2017 (7 pages)
5 July 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
5 July 2017Notification of Benjamin Keith George Tadd as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Benjamin Keith George Tadd as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Registered office address changed from 21 Highfield Close Pembury Tonbridge Wells Kent TN2 4HG England to PO Box EN8 8JR 99/101 Crossbrook Street Cheshunt Waltham Cross Herts EN8 8JR on 5 July 2017 (1 page)
5 July 2017Registered office address changed from 21 Highfield Close Pembury Tonbridge Wells Kent TN2 4HG England to PO Box EN8 8JR 99/101 Crossbrook Street Cheshunt Waltham Cross Herts EN8 8JR on 5 July 2017 (1 page)
5 July 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
5 July 2017Notification of Benjamin Keith George Tadd as a person with significant control on 5 July 2017 (2 pages)
10 April 2017Registered office address changed from 216 Forest Road Tunbridge Wells TN2 5GY England to 21 Highfield Close Pembury Tonbridge Wells Kent TN2 4HG on 10 April 2017 (1 page)
10 April 2017Director's details changed for Mr Benjamin Keith George Tadd on 10 April 2017 (2 pages)
10 April 2017Director's details changed for Mr Benjamin Keith George Tadd on 10 April 2017 (2 pages)
10 April 2017Director's details changed for Mr Benjamin Keith George Tadd on 10 April 2017 (2 pages)
10 April 2017Registered office address changed from 216 Forest Road Tunbridge Wells TN2 5GY England to 21 Highfield Close Pembury Tonbridge Wells Kent TN2 4HG on 10 April 2017 (1 page)
10 April 2017Director's details changed for Mr Benjamin Keith George Tadd on 10 April 2017 (2 pages)
22 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
22 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
13 October 2016Registered office address changed from 3 Groombridge Lane Eridge Green Tunbridge Wells Kent TN3 9LD United Kingdom to 216 Forest Road Tunbridge Wells TN2 5GY on 13 October 2016 (1 page)
13 October 2016Registered office address changed from 3 Groombridge Lane Eridge Green Tunbridge Wells Kent TN3 9LD United Kingdom to 216 Forest Road Tunbridge Wells TN2 5GY on 13 October 2016 (1 page)
20 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
20 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
5 May 2015Incorporation
Statement of capital on 2015-05-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 May 2015Incorporation
Statement of capital on 2015-05-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)