ZONECLOTH LIMITED
Overview
| Company Name | ZONECLOTH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02394865 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ZONECLOTH LIMITED?
- General cleaning of buildings (81210) / Administrative and support service activities
Where is ZONECLOTH LIMITED located?
| Registered Office Address | 82 Hampton Road West TW13 6DZ Feltham England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ZONECLOTH LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for ZONECLOTH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Notification of Nicholas James Earley as a person with significant control on Aug 01, 2018 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Nicholas James Earley as a director on Aug 01, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 09, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Natalie Davey as a director on Aug 01, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Carol Pearl Saville as a director on Aug 01, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Natalie Davey as a secretary on Aug 01, 2018 | 1 pages | TM02 | ||||||||||
Notification of Atlas Contractors Ltd as a person with significant control on Aug 01, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Natalie Saville as a person with significant control on Aug 01, 2018 | 1 pages | PSC07 | ||||||||||
Cessation of Carol Pearl Saville as a person with significant control on Aug 01, 2018 | 1 pages | PSC07 | ||||||||||
Registered office address changed from Unit 39 Heckworth Close Severalls Industrial Park Colchester CO4 9TB United Kingdom to 82 Hampton Road West Feltham TW13 6DZ on Jul 11, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 09, 2017 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Jemora Brightlingsea Road Thorrington Colchester Essex CO7 8JH to Unit 39 Heckworth Close Severalls Industrial Park Colchester CO4 9TB on Jun 30, 2017 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Director's details changed for Natalie Saville on Feb 20, 2017 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Natalie Saville on Feb 20, 2017 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Jul 09, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Jul 09, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jul 09, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of ZONECLOTH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EARLEY, Nicholas James | Director | Hampton Road West TW13 6DZ Feltham 82 England | United Kingdom | British | 4069270003 | |||||
| DAVEY, Natalie | Secretary | Jemora Brightlingsea Road, Thorrington CO7 8JH Colchester Essex | British | 76345530002 | ||||||
| GEE, Robert | Secretary | Jemora Brightlingsea Road Thorrington CO7 8JH Colchester Essex | British | 51696640002 | ||||||
| SAVILLE, Carol Pearl | Secretary | Jemora Brightlingsea Road Thorrington CO7 8JH Colchester Essex | British | 51696720002 | ||||||
| DAVEY, Natalie | Director | Jemora Brightlingsea Road, Thorrington CO7 8JH Colchester Essex | England | British | 76345530002 | |||||
| SAVILLE, Carol Pearl | Director | Jemora Brightlingsea Road Thorrington CO7 8JH Colchester Essex | England | British | 51696720002 | |||||
| SAVILLE, Terence Peter | Director | Famiglia House Thorrington Road Great Bentley CO7 8QD Colchester Essex | British | 14520560001 |
Who are the persons with significant control of ZONECLOTH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Atlas Contractors Ltd | Aug 01, 2018 | Hampton Road West TW13 6DZ Feltham 82 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Nicholas James Earley | Aug 01, 2018 | Hampton Road West TW13 6DZ Feltham 82 England | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Carol Pearl Saville | Apr 06, 2016 | Hampton Road West TW13 6DZ Feltham 82 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Miss Natalie Saville | Apr 06, 2016 | Hampton Road West TW13 6DZ Feltham 82 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0