ZONE LIMITED
Overview
Company Name | ZONE LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 03402993 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of ZONE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ZONE LIMITED located?
Registered Office Address | Menzies Llp 4th Floor 95 Gresham Street EC2V 7AB London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ZONE LIMITED?
Company Name | From | Until |
---|---|---|
BRAND POWER LIMITED | Sep 26, 1997 | Sep 26, 1997 |
ZONE MERCHANDISING LIMITED | Sep 08, 1997 | Sep 08, 1997 |
BRAND POWER LIMITED | Jul 14, 1997 | Jul 14, 1997 |
What are the latest accounts for ZONE LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2021 |
Next Accounts Due On | Dec 31, 2022 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2020 |
What is the status of the latest confirmation statement for ZONE LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Dec 10, 2022 |
Next Confirmation Statement Due | Dec 24, 2022 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 10, 2021 |
Overdue | Yes |
What are the latest filings for ZONE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 6 Snow Hill London EC1A 2AY to Menzies Llp 4th Floor 95 Gresham Street London EC2V 7AB on Mar 04, 2025 | 3 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Sep 29, 2024 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 29, 2023 | 12 pages | LIQ03 | ||||||||||
Registered office address changed from 64 New Cavendish Street London W1G 8TB to 6 Snow Hill London EC1A 2AY on Oct 10, 2022 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Termination of appointment of Harry Harold Demas as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Francis White as a director on Dec 14, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Elisa De Rocca-Serra as a director on Dec 31, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ian Patrick David Mcbrinn as a director on Dec 31, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||||||||||
Confirmation statement made on Dec 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Simon Francis White on Aug 01, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Harry Harold Demas on Sep 01, 2020 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 28 pages | AA | ||||||||||
Termination of appointment of Santosh George Thomas as a director on May 29, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 29 pages | AA | ||||||||||
Confirmation statement made on Dec 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 27 pages | AA | ||||||||||
Register(s) moved to registered inspection location Suite a 6 Honduras Street London EC1Y 0th | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Suite a 6 Honduras Street London EC1Y 0th | 1 pages | AD02 | ||||||||||
Director's details changed for Santosh George Thomas on Jan 01, 2018 | 2 pages | CH01 | ||||||||||
Who are the officers of ZONE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DE ROCCA-SERRA, Elisa | Director | Paddington Central W2 6BD London 1 Kingdom Street United Kingdom | France | French | General Counsel | 291128460001 | ||||
MCBRINN, Ian Patrick David | Director | Paddington Central W2 6BD London 1 Kingdom Street United Kingdom | England | British | Accountant | 291136630001 | ||||
KISSIN, Anna | Secretary | New Cavendish Street W1G 8TB London 64 United Kingdom | British | Company Secretary | 115295020001 | |||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
CHANDOS, Thomas Orlando, Viscount | Director | New Cavendish Street W1G 8TB London 64 United Kingdom | England | British | Venture Capitalist | 34942190003 | ||||
DAVIE, Jonathan | Director | New Cavendish Street W1G 8TB London 64 United Kingdom | England | British | Publisher | 122762150001 | ||||
DEMAS, Harry Harold | Director | Paddington Central W2 6BD London 1 Kingdom Street United Kingdom | United States | American | Lawyer | 220668460003 | ||||
FREEDMAN, Edward David | Director | 18 Marlborough Place NW8 0RT London | England | British | Managing Director | 110485660001 | ||||
FREEDMAN, James Simon | Director | New Cavendish Street W1G 8TB London 64 United Kingdom | England | British | Editor | 117457370001 | ||||
KELLY, Jim | Director | New Cavendish Street W1G 8TB London 64 United Kingdom | United Kingdom | British | None | 190959400001 | ||||
KIRBY, Ben James Richmond | Director | New Cavendish Street W1G 8TB London 64 United Kingdom | England | British | None | 247944120001 | ||||
KISSIN, Anna | Director | New Cavendish Street W1G 8TB London 64 United Kingdom | England | British | Company Secretary | 115295020001 | ||||
MARKS, Daniel Jonathan | Director | New Cavendish Street W1G 7LS London 65 England | United Kingdom | British | Company Director | 140092010001 | ||||
MCKENNA, Amanda | Director | New Cavendish Street W1G 8TB London 64 United Kingdom | England | British | Director Of Digital Agency | 166996440002 | ||||
MILLS, Dominic | Director | New Cavendish Street W1G 8TB London 64 United Kingdom | United Kingdom | British | None | 75851460003 | ||||
NUNNY, Mark Ian | Director | New Cavendish Street W1G 8TB London 64 | United Kingdom | British | Investment Manager | 191345070001 | ||||
PARNELL, Judith | Director | New Cavendish Street W1G 8TB London 64 United Kingdom | Germany | German | Business Consultant | 155124020001 | ||||
PARNELL, Marc Dominique | Director | New Cavendish Street W1G 8TB London 64 United Kingdom | Germany | British | Director | 49664820003 | ||||
SIMMONS, Jonathan Elliott | Director | New Cavendish Street W1G 8TB London 64 United Kingdom | England | British | Publisher | 160154220001 | ||||
THOMAS, Santosh George | Director | Paddington Central W2 6BD London 1 Kingdom Street United Kingdom | Netherlands | Indian | Director | 240295840002 | ||||
WHITE, Simon Francis | Director | Kingdom Street Paddington Central W2 6BD London 1 United Kingdom | England | British | Lawyer | 172083330003 | ||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of ZONE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cognizant Worldwide Limited | Oct 31, 2017 | Kingdom Street Paddington Central W2 6BD London 1 | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for ZONE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 10, 2016 | Oct 31, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does ZONE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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