Company NameZodiac Loans Limited
Company StatusDissolved
Company Number04845128
CategoryPrivate Limited Company
Incorporation Date25 July 2003(20 years, 9 months ago)
Dissolution Date22 May 2007 (16 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameSharron Tracey Jones
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2003(same day as company formation)
RoleConsultant
Correspondence Address14 Garner Drive
Broxbourne
Hertfordshire
EN10 6AP
Director NameRoger David Taylor
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2003(same day as company formation)
RoleConsultant
Correspondence Address20 Perram Close
Broxbourne
Hertfordshire
EN10 6AT
Director NameMichael Arthur Wing
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2003(same day as company formation)
RoleConsultant
Correspondence Address14 Garner Drive
Broxbourne
Hertfordshire
EN10 6AP
Secretary NameRoger David Taylor
NationalityBritish
StatusClosed
Appointed25 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address20 Perram Close
Broxbourne
Hertfordshire
EN10 6AT

Location

Registered Address8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£26,376
Cash£12,457
Current Liabilities£28,884

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

22 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2007First Gazette notice for compulsory strike-off (1 page)
3 August 2005Return made up to 25/07/05; full list of members (7 pages)
1 June 2005Accounts for a small company made up to 31 July 2004 (5 pages)
28 October 2004Registered office changed on 28/10/04 from: 7 st thomas road brentwood essex CM14 4DB (1 page)
6 October 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 October 2003Registered office changed on 22/10/03 from: first floor, 25 high street brentwood essex CM14 4RG (1 page)
25 July 2003Incorporation (17 pages)