ZODIAC EUROPE INVESTMENTS LIMITED

ZODIAC EUROPE INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameZODIAC EUROPE INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04664431
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ZODIAC EUROPE INVESTMENTS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ZODIAC EUROPE INVESTMENTS LIMITED located?

    Registered Office Address
    Avis Budget House
    Park Road
    RG12 2EW Bracknell, Berkshire
    England
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ZODIAC EUROPE INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for ZODIAC EUROPE INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Feb 12, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    22 pagesAA

    Statement of capital on Mar 23, 2022

    • Capital: GBP 42.04
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Feb 12, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    19 pagesAA

    Appointment of Mr Patrick Kenneth Rankin as a director on Mar 09, 2021

    2 pagesAP01

    Termination of appointment of Paul Edward Rollason as a director on Mar 09, 2021

    1 pagesTM01

    Confirmation statement made on Feb 12, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    23 pagesAA

    Termination of appointment of Paul Andrew Briant Mitchell as a director on Jun 30, 2020

    1 pagesTM01

    Confirmation statement made on Feb 12, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Director's details changed for Mr Paul Edward Rollason on Mar 26, 2019

    2 pagesCH01

    Confirmation statement made on Feb 12, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    19 pagesAA

    Appointment of Mr Inderpal Lall as a secretary on Jul 20, 2018

    2 pagesAP03

    Termination of appointment of Gail Marion Jones as a secretary on Jul 20, 2018

    1 pagesTM02

    Confirmation statement made on Feb 12, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    Who are the officers of ZODIAC EUROPE INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LALL, Inderpal
    Park Road
    RG12 2EW Bracknell, Berkshire
    Avis Budget House
    England
    England
    Secretary
    Park Road
    RG12 2EW Bracknell, Berkshire
    Avis Budget House
    England
    England
    248858550001
    FORD, Paul Leslie
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    Director
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    United KingdomBritish197045450001
    RANKIN, Patrick Kenneth
    Park Road
    RG12 2EW Bracknell, Berkshire
    Avis Budget House
    England
    England
    Director
    Park Road
    RG12 2EW Bracknell, Berkshire
    Avis Budget House
    England
    England
    EnglandSouth African259594920001
    JONES, Gail Marion
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    Secretary
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    177025090001
    NICHOLSON, Judith Ann
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berks
    England
    Secretary
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berks
    England
    British27201530002
    BROUGHTON SECRETARIES LIMITED
    Welbeck Street
    W1G 9YE London
    7
    England
    Secretary
    Welbeck Street
    W1G 9YE London
    7
    England
    Identification TypeEuropean Economic Area
    Registration Number04569914
    86181860001
    COATES, Richard John
    7 Spinfield Lane West
    SL7 2DB Marlow
    Bucks
    Director
    7 Spinfield Lane West
    SL7 2DB Marlow
    Bucks
    British81363010001
    FILLINGHAM, Stuart Barry David
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berkshire
    United Kingdom
    Director
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berkshire
    United Kingdom
    EnglandBritish99807720001
    GRAHAM, Michael Steven
    16 Redwood Place
    HP9 1RP Beaconsfield
    Bucks
    Director
    16 Redwood Place
    HP9 1RP Beaconsfield
    Bucks
    United KingdomBritish76628590002
    MCCAFFERTY, Mark
    39 Meadway
    KT10 9HG Esher
    Surrey
    Director
    39 Meadway
    KT10 9HG Esher
    Surrey
    United KingdomBritish61788610002
    MCNICHOLAS, John William
    9 Imber Park Road
    KT10 8JB Esher
    Surrey
    Director
    9 Imber Park Road
    KT10 8JB Esher
    Surrey
    British87165420001
    MCNICHOLAS, John William
    9 Imber Park Road
    KT10 8JB Esher
    Surrey
    Director
    9 Imber Park Road
    KT10 8JB Esher
    Surrey
    British87165420001
    MITCHELL, Paul Andrew Briant
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berks
    United Kingdom
    Director
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berks
    United Kingdom
    EnglandBritish173099710001
    NICE, Simon Oliver
    Lime Cottage
    42 Woodcote Close
    KT18 7QJ Epsom
    Surrey
    Director
    Lime Cottage
    42 Woodcote Close
    KT18 7QJ Epsom
    Surrey
    EnglandBritish286153530001
    NICHOLSON, Judith Ann
    Alkerden Road
    W4 2HP London
    15
    United Kingdom
    Director
    Alkerden Road
    W4 2HP London
    15
    United Kingdom
    EnglandBritish27201530002
    ROLLASON, Paul Edward
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    Director
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    EnglandBritish168157490002
    SMITH, Arthur Haydn Bruce Cooper
    Tal Pren Hendersyde Lodge
    Whynstones Road
    SL5 9HW South Ascot
    Berkshire
    Director
    Tal Pren Hendersyde Lodge
    Whynstones Road
    SL5 9HW South Ascot
    Berkshire
    British59265620001
    SPIERS, Joanna Elizabeth
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    Director
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    EnglandBritish178651670001
    TURNER, Jason Christopher Godsell
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    Director
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    EnglandBritish135757770001
    VAN MARCKE DE LUMMEN, Olivier
    1630 Linkebeek
    Chemin Des Coquelicots, 2
    Belgium
    Director
    1630 Linkebeek
    Chemin Des Coquelicots, 2
    Belgium
    Belgian138825410001

    Who are the persons with significant control of ZODIAC EUROPE INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Park Road
    RG12 2EW Bracknell
    Avis Budget House Limited
    Berkshire
    England
    Jun 01, 2016
    Park Road
    RG12 2EW Bracknell
    Avis Budget House Limited
    Berkshire
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number4634240
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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