Company NameZoneglen Ltd
Company StatusDissolved
Company Number04087927
CategoryPrivate Limited Company
Incorporation Date11 October 2000(23 years, 6 months ago)
Dissolution Date22 May 2007 (16 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark Stafford
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2001(2 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 22 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreetops
Riversdale
Bourne End
Buckinghamshire
SL8 5EB
Secretary NameMary Stafford
NationalityBritish
StatusClosed
Appointed01 January 2001(2 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 22 May 2007)
RoleCompany Director
Correspondence Address19 First Avenue
Watford
Hertfordshire
WD25 9PY
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed11 October 2000(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed11 October 2000(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered AddressTop Floor
4 The Limes
Ingatestone
Essex
CM4 0BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2007First Gazette notice for voluntary strike-off (1 page)
7 December 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
17 November 2005Return made up to 11/10/05; full list of members (7 pages)
18 January 2005Total exemption small company accounts made up to 31 October 2003 (6 pages)
7 December 2004Return made up to 11/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2003Return made up to 11/10/03; full list of members (6 pages)
8 October 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
29 October 2002Return made up to 11/10/02; full list of members (6 pages)
15 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
28 October 2001Return made up to 11/10/01; full list of members (6 pages)
30 January 2001New director appointed (2 pages)
30 January 2001Ad 01/01/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
30 January 2001New secretary appointed (2 pages)
30 January 2001Registered office changed on 30/01/01 from: tope floor 4 the limes ingatestone essex CM4 0BE (1 page)
12 January 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
12 January 2001Registered office changed on 12/01/01 from: 81A corbets tey road upminster essex RM14 2AJ (1 page)
12 January 2001Director resigned (1 page)
12 January 2001Secretary resigned (1 page)
11 October 2000Incorporation (14 pages)