ZOE HOLDINGS LIMITED

10 Fleet Place, London, EC4M 7RB
StatusDISSOLVED
Company No.00389061
CategoryPrivate Limited Company
Incorporated03 Aug 1944
Age79 years, 9 months, 12 days
JurisdictionEngland Wales
Dissolution07 Aug 2015
Years8 years, 9 months, 8 days

SUMMARY

ZOE HOLDINGS LIMITED is an dissolved private limited company with number 00389061. It was incorporated 79 years, 9 months, 12 days ago, on 03 August 1944 and it was dissolved 8 years, 9 months, 8 days ago, on 07 August 2015. The company address is 10 Fleet Place, London, EC4M 7RB.



Company Fillings

Gazette dissolved liquidation

Date: 07 Aug 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 07 May 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Nov 2014

Action Date: 23 Oct 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-10-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 May 2014

Action Date: 23 Apr 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-04-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Nov 2013

Action Date: 23 Oct 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-10-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 May 2013

Action Date: 23 Apr 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-04-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Nov 2012

Action Date: 23 Oct 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-10-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Apr 2012

Action Date: 23 Apr 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-04-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Nov 2011

Action Date: 23 Oct 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-10-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 May 2011

Action Date: 23 Apr 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-04-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Nov 2010

Action Date: 23 Oct 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-10-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 May 2010

Action Date: 23 Apr 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-04-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Nov 2009

Action Date: 23 Oct 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-10-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 May 2009

Action Date: 23 Apr 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-04-23

Documents

View document PDF

Resolution

Date: 29 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Address

Type: 287

Description: Registered office changed on 14/05/2008 from hesketh house 43-45 portman square london W1H 6HN

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 May 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 May 2008

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 06/03/06 from: citypoint 1 ropemaker street london EC2Y 9HT

Documents

View document PDF

Memorandum articles

Date: 16 Jan 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 10 Jan 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed meridien holdings LIMITED\certificate issued on 10/01/06

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 21/12/04 from: 166 high holborn london WC1V 6TT

Documents

View document PDF

Legacy

Date: 01 Nov 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/05 to 31/12/04

Documents

View document PDF

Legacy

Date: 13 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/04; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 16 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 16 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/06/03

Documents

View document PDF

Legacy

Date: 25 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Sep 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/06/02

Documents

View document PDF

Legacy

Date: 08 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 13 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 15 Mar 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 01 Mar 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Nov 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Nov 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Nov 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Nov 2001

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 15 Nov 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/02 to 30/06/02

Documents

View document PDF

Legacy

Date: 28 Oct 2001

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/01; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 27 Sep 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed forte holdings LIMITED\certificate issued on 27/09/01

Documents

View document PDF

Legacy

Date: 26 Jul 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jul 2001

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 17 Jul 2001

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 17 Jul 2001

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 17 Jul 2001

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 17 Jul 2001

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 17 Jul 2001

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 17 Jul 2001

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 16 Jul 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jul 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 21 Nov 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Nov 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2000

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/00; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2000

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2000

Action Date: 25 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-25

Documents

View document PDF

Legacy

Date: 14 Sep 1999

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 1999

Action Date: 26 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-26

Documents

View document PDF

Legacy

Date: 14 Sep 1998

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/98; full list of members

Documents

View document PDF

Legacy

Date: 29 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 1998

Action Date: 27 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-27

Documents

View document PDF

Memorandum articles

Date: 05 Dec 1997

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 05 Dec 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of affairs

Date: 03 Dec 1997

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 03 Dec 1997

Category: Capital

Type: 88(2)P

Description: Ad 28/08/97--------- £ si [email protected]

Documents

View document PDF

Memorandum articles

Date: 01 Oct 1997

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF


Some Companies

A.B. AUTOS (ARUNDEL) LIMITED

39 SACKVILLE ROAD,HOVE,BN3 3WD

Number:08493825
Status:ACTIVE
Category:Private Limited Company

AXXESS IDENTIFICATION LIMITED

38/42 NEWPORT STREET,WILTS,SN1 3DR

Number:02880188
Status:ACTIVE
Category:Private Limited Company

CABLE & CIVILS LTD

657 HITCHIN ROAD,LUTON,LU2 7UP

Number:07844882
Status:ACTIVE
Category:Private Limited Company

EAST LANCASHIRE COACHBUILDERS LIMITED

BEGBIES TRAYNOR,PRESTON,PR1 8BU

Number:00293485
Status:ACTIVE
Category:Private Limited Company

MOVIEVERSALFILM.COM LTD.

148 OLD PARK ROAD,DUDLEY,DY1 3ND

Number:10444418
Status:ACTIVE
Category:Private Limited Company

OMEGABEAT LTD

OFFICE 1, PMJ HOUSE,SHIRLEY,B90 4ND

Number:11524539
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source