Company NameZOE Designs Limited
Company StatusDissolved
Company Number03211187
CategoryPrivate Limited Company
Incorporation Date12 June 1996(27 years, 10 months ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Harry Erotocritou
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1996(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address26 Private Road
Enfield
Middlesex
EN1 2EH
Director NameMr Michael Adams
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2000(3 years, 8 months after company formation)
Appointment Duration21 years, 8 months (closed 02 November 2021)
RoleFashion Consultant
Country of ResidenceEngland
Correspondence Address18 Coopers Drive
Great Burstead
Billericay
Essex
CM11 2TN
Secretary NameMr Michael Adams
NationalityBritish
StatusClosed
Appointed21 February 2000(3 years, 8 months after company formation)
Appointment Duration21 years, 8 months (closed 02 November 2021)
RoleFashion Consultant
Country of ResidenceEngland
Correspondence Address18 Coopers Drive
Great Burstead
Billericay
Essex
CM11 2TN
Director NameAndreas Christoforou
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(same day as company formation)
RoleAccountant
Correspondence Address34 Hendon Lane
Finchley
London
N3 1TT
Secretary NameTasos Anastsiou
NationalityBritish
StatusResigned
Appointed12 June 1996(same day as company formation)
RoleSecretary
Correspondence Address246 Hedge Lane
Palmers Green
London
N13 5DA
Secretary NameMaria Evagora
NationalityBritish
StatusResigned
Appointed12 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 Lancaster Avenue
Hadley Wood
Hertfordshire
EN4 0EX

Contact

Telephone020 85328111
Telephone regionLondon

Location

Registered AddressDevine House
1299-1301 London Road
Leigh-On-Sea
Essex
SS9 2AD
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

75 at £1Michael Adams
75.00%
Ordinary
25 at £1Harry Erotocritou
25.00%
Ordinary

Financials

Year2014
Net Worth£276,437
Cash£200,096
Current Liabilities£288,473

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

8 October 2008Delivered on: 11 October 2008
Persons entitled: P & O Property Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Monies standing to the credit of a deposit account see image for full details.
Outstanding
14 June 2001Delivered on: 15 June 2001
Persons entitled: J. Brown & Son

Classification: Memorandum of agreement
Secured details: £4149.75 due or to become due from the company to the chargee under the terms of the agreement.
Particulars: Unit no 19 leyton business centre etloe road leyton london.
Outstanding

Filing History

13 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
4 August 2020Registered office address changed from 97 Judd Street London WC1H 9JG to Devine House 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD on 4 August 2020 (1 page)
22 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
17 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
19 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
26 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
26 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
22 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
16 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
16 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
29 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
29 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 August 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 100
(3 pages)
8 August 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 100
(3 pages)
8 August 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 100
(3 pages)
5 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Harry Erotocritou on 11 June 2010 (2 pages)
19 July 2010Director's details changed for Harry Erotocritou on 11 June 2010 (2 pages)
10 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
10 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
10 July 2009Return made up to 12/06/09; full list of members (4 pages)
10 July 2009Return made up to 12/06/09; full list of members (4 pages)
27 December 2008Total exemption small company accounts made up to 31 December 2007 (10 pages)
27 December 2008Total exemption small company accounts made up to 31 December 2007 (10 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 July 2008Return made up to 12/06/08; no change of members (7 pages)
11 July 2008Return made up to 12/06/08; no change of members (7 pages)
20 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
17 July 2007Return made up to 12/06/07; no change of members (7 pages)
17 July 2007Return made up to 12/06/07; no change of members (7 pages)
5 December 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 December 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 July 2006Return made up to 12/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2006Return made up to 12/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 July 2005Return made up to 12/06/05; full list of members (7 pages)
20 July 2005Return made up to 12/06/05; full list of members (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
16 July 2004Return made up to 12/06/04; full list of members (7 pages)
16 July 2004Return made up to 12/06/04; full list of members (7 pages)
17 January 2004Accounts for a small company made up to 31 December 2002 (6 pages)
17 January 2004Accounts for a small company made up to 31 December 2002 (6 pages)
22 August 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
27 June 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 June 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
28 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
1 August 2001Return made up to 12/06/01; full list of members
  • 363(287) ‐ Registered office changed on 01/08/01
(6 pages)
1 August 2001Return made up to 12/06/01; full list of members
  • 363(287) ‐ Registered office changed on 01/08/01
(6 pages)
15 June 2001Particulars of mortgage/charge (3 pages)
15 June 2001Particulars of mortgage/charge (3 pages)
17 April 2001Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
17 April 2001Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
9 August 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 2000New secretary appointed;new director appointed (2 pages)
2 March 2000Secretary resigned (1 page)
2 March 2000Secretary resigned (1 page)
2 March 2000New secretary appointed;new director appointed (2 pages)
13 December 1999Accounts for a dormant company made up to 30 June 1999 (3 pages)
13 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 1999Accounts for a dormant company made up to 30 June 1999 (3 pages)
13 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 1999Return made up to 12/06/99; no change of members (4 pages)
25 June 1999Return made up to 12/06/99; no change of members (4 pages)
22 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 October 1998Accounts for a dormant company made up to 30 June 1998 (3 pages)
22 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 October 1998Accounts for a dormant company made up to 30 June 1998 (3 pages)
13 November 1997Accounts for a dormant company made up to 30 June 1997 (3 pages)
13 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 November 1997Accounts for a dormant company made up to 30 June 1997 (3 pages)
13 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 September 1997Return made up to 12/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1997Return made up to 12/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 1996New secretary appointed (2 pages)
7 August 1996Secretary resigned (1 page)
7 August 1996Registered office changed on 07/08/96 from: 34 hendon lane finchley london N3 1TT (1 page)
7 August 1996Registered office changed on 07/08/96 from: 34 hendon lane finchley london N3 1TT (1 page)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
7 August 1996Director resigned (1 page)
7 August 1996Secretary resigned (1 page)
7 August 1996New secretary appointed (2 pages)
7 August 1996Director resigned (1 page)
12 June 1996Incorporation (12 pages)
12 June 1996Incorporation (12 pages)