Company NameZOE Lifestyle Solutions Limited
Company StatusDissolved
Company Number10865476
CategoryPrivate Limited Company
Incorporation Date13 July 2017(6 years, 9 months ago)
Dissolution Date24 December 2019 (4 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Phoebe Nyoni
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2017(same day as company formation)
RoleHealth Care Professional
Country of ResidenceEngland
Correspondence AddressC/O Fred Michael & Co 216 High Road
Chadwell Heath
Romford
Essex
RM6 6LS
Director NameMr Jabulani Sibanda
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2017(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressFlat 4 Stratfield House 265 High Street
Crowthorne
Berkshire
RG45 7AH
Director NameMrs Sibongile Sibanda
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2017(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Stratfield House 265 High Street
Crowthorne
Berkshire
RG45 7AH
Secretary NameMr Jabulani Sibanda
StatusResigned
Appointed13 July 2017(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 Stratfield House 265 High Street
Crowthorne
Berkshire
RG45 7AH

Location

Registered AddressC/O Fred Michael & Co 216 High Road
Chadwell Heath
Romford
Essex
RM6 6LS
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardWhalebone
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

24 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
19 June 2019Compulsory strike-off action has been discontinued (1 page)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
14 June 2019Registered office address changed from 216 High Road Romford RM6 6LS England to C/O Fred Michael & Co 216 High Road Chadwell Heath Romford Essex RM6 6LS on 14 June 2019 (2 pages)
12 June 2019Cessation of Sibongile Sibanda as a person with significant control on 22 March 2019 (1 page)
12 June 2019Termination of appointment of Jabulani Sibanda as a director on 22 March 2019 (1 page)
12 June 2019Registered office address changed from Flat 4 Stratfield House 265 High Street Crowthorne Berkshire RG45 7AH United Kingdom to 216 High Road Romford RM6 6LS on 12 June 2019 (1 page)
12 June 2019Termination of appointment of Jabulani Sibanda as a secretary on 22 March 2019 (1 page)
12 June 2019Termination of appointment of Sibongile Sibanda as a director on 22 March 2019 (1 page)
12 June 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
15 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
13 July 2017Incorporation
Statement of capital on 2017-07-13
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
13 July 2017Incorporation
Statement of capital on 2017-07-13
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)