THE ZOO GROUP LIMITED

Register to unlock more data on OkredoRegister

THE ZOO GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03808091

Incorporation date

14/07/1999

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

C/O Bray Leino Limited, The Old Rectory, Filleigh, Barnstaple, Devon EX32 0RXCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1999)
dot icon21/03/2011
Final Gazette dissolved via voluntary strike-off
dot icon06/12/2010
First Gazette notice for voluntary strike-off
dot icon23/11/2010
Application to strike the company off the register
dot icon08/11/2010
Termination of appointment of Giles Lee as a director
dot icon04/11/2010
Total exemption small company accounts made up to 2010-10-31
dot icon04/11/2010
Previous accounting period shortened from 2010-12-31 to 2010-10-31
dot icon31/10/2010
Statement of capital on 2010-11-01
dot icon31/10/2010
Statement by Directors
dot icon31/10/2010
Solvency Statement dated 21/10/10
dot icon31/10/2010
Resolutions
dot icon05/10/2010
Appointment of Mr Jerram Shurville as a secretary
dot icon05/10/2010
Termination of appointment of Capita Company Secretarial Services Limited as a secretary
dot icon18/07/2010
Termination of appointment of David Morgan as a director
dot icon18/07/2010
Termination of appointment of Nicholas Bacon as a director
dot icon15/07/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon15/07/2010
Secretary's details changed for Capita Company Secretarial Services Limited on 2009-10-01
dot icon13/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/04/2010
Termination of appointment of Iain Ferguson as a director
dot icon14/04/2010
Termination of appointment of Timothy Alderson as a director
dot icon05/01/2010
Register inspection address has been changed from 17-19 Rochester Row London SW1P 0QT
dot icon14/10/2009
Register(s) moved to registered inspection location
dot icon14/10/2009
Register inspection address has been changed
dot icon04/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon20/07/2009
Return made up to 15/07/09; full list of members
dot icon20/07/2009
Location of register of members
dot icon02/03/2009
Director's Change of Particulars / giles lee / 03/03/2009 / HouseName/Number was: , now: sannibel; Street was: 20A willow tree road, now: codden hill; Area was: , now: bishops tawton; Post Code was: EX32 9ER, now: EX32 0EQ; Country was: , now: united kingdom
dot icon14/07/2008
Return made up to 15/07/08; full list of members
dot icon06/05/2008
Accounts made up to 2007-12-31
dot icon28/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/10/2007
Resolutions
dot icon08/10/2007
Resolutions
dot icon08/10/2007
Resolutions
dot icon02/08/2007
Return made up to 15/07/07; full list of members
dot icon19/06/2007
Accounts made up to 2006-12-31
dot icon14/03/2007
New director appointed
dot icon15/08/2006
New director appointed
dot icon15/08/2006
New director appointed
dot icon07/08/2006
Return made up to 15/07/06; full list of members
dot icon26/07/2006
New secretary appointed
dot icon26/07/2006
Secretary resigned
dot icon12/06/2006
Miscellaneous
dot icon01/06/2006
Auditor's resignation
dot icon15/05/2006
New director appointed
dot icon15/05/2006
Director resigned
dot icon26/04/2006
Resolutions
dot icon24/04/2006
Declaration of assistance for shares acquisition
dot icon24/04/2006
Declaration of assistance for shares acquisition
dot icon24/04/2006
Declaration of assistance for shares acquisition
dot icon24/04/2006
Declaration of assistance for shares acquisition
dot icon24/04/2006
Declaration of assistance for shares acquisition
dot icon24/04/2006
Declaration of assistance for shares acquisition
dot icon09/04/2006
Full accounts made up to 2005-12-31
dot icon25/01/2006
New director appointed
dot icon14/08/2005
Return made up to 15/07/05; full list of members
dot icon14/08/2005
Registered office changed on 15/08/05 from: the blue house clifton down bristol avon BS8 3HT
dot icon11/08/2005
Location of debenture register
dot icon11/08/2005
Location of register of members
dot icon09/06/2005
£ ic 40184/40184 05/05/05 £ sr [email protected]
dot icon02/06/2005
Secretary resigned
dot icon02/06/2005
New secretary appointed
dot icon22/05/2005
Declaration of assistance for shares acquisition
dot icon22/05/2005
Declaration of assistance for shares acquisition
dot icon22/05/2005
Declaration of assistance for shares acquisition
dot icon19/05/2005
Secretary resigned;director resigned
dot icon19/05/2005
Director resigned
dot icon19/05/2005
New secretary appointed
dot icon19/05/2005
New director appointed
dot icon10/05/2005
Particulars of mortgage/charge
dot icon08/05/2005
Group of companies' accounts made up to 2004-12-31
dot icon08/05/2005
Auditor's resignation
dot icon10/03/2005
£ ic 45205/40184 01/02/05 £ sr [email protected]=5021
dot icon01/03/2005
Secretary resigned;director resigned
dot icon01/03/2005
New secretary appointed
dot icon26/01/2005
Resolutions
dot icon26/01/2005
Resolutions
dot icon25/01/2005
Miscellaneous
dot icon20/01/2005
Group of companies' accounts made up to 2003-12-31
dot icon20/01/2005
Accounting reference date shortened from 30/09/04 to 31/12/03
dot icon09/01/2005
Group of companies' accounts made up to 2003-09-30
dot icon01/07/2004
Return made up to 15/07/04; full list of members
dot icon28/01/2004
Declaration of satisfaction of mortgage/charge
dot icon27/09/2003
Return made up to 15/07/03; full list of members
dot icon27/09/2003
Director's particulars changed
dot icon16/07/2003
Auditor's resignation
dot icon11/06/2003
Group of companies' accounts made up to 2002-09-30
dot icon06/08/2002
Return made up to 15/07/02; full list of members
dot icon06/08/2002
Director's particulars changed
dot icon25/06/2002
Group of companies' accounts made up to 2001-09-30
dot icon08/10/2001
Resolutions
dot icon08/10/2001
Resolutions
dot icon08/10/2001
Resolutions
dot icon08/10/2001
S-div 18/09/01
dot icon08/10/2001
Ad 18/09/01--------- £ si [email protected]=1 £ ic 45204/45205
dot icon08/10/2001
Notice of assignment of name or new name to shares
dot icon16/08/2001
Return made up to 15/07/01; full list of members
dot icon22/03/2001
Full group accounts made up to 2000-09-30
dot icon15/10/2000
Particulars of contract relating to shares
dot icon15/10/2000
Ad 15/07/99--------- £ si 45204@1
dot icon02/10/2000
Return made up to 15/07/00; full list of members
dot icon02/10/2000
Secretary's particulars changed;director's particulars changed
dot icon01/10/2000
Accounting reference date extended from 31/07/00 to 30/09/00
dot icon17/04/2000
Particulars of mortgage/charge
dot icon26/03/2000
Registered office changed on 27/03/00 from: oakfield house oakfield grove bristol avon BS8 2BN
dot icon30/01/2000
Director's particulars changed
dot icon08/08/1999
Secretary resigned
dot icon08/08/1999
Director resigned
dot icon08/08/1999
New secretary appointed;new director appointed
dot icon08/08/1999
New director appointed
dot icon08/08/1999
New director appointed
dot icon08/08/1999
New director appointed
dot icon14/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2010
dot iconLast change occurred
30/10/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2010
dot iconNext account date
30/10/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferguson, Iain Fraser
Director
04/03/2007 - 14/04/2010
68
LINK COMPANY MATTERS LIMITED
Corporate Secretary
27/06/2006 - 30/09/2010
94
Shurville, Jerram
Director
15/07/2006 - Present
65
TEMPLE SECRETARIES LIMITED
Nominee Secretary
14/07/1999 - 14/07/1999
68517
COMPANY DIRECTORS LIMITED
Nominee Director
14/07/1999 - 14/07/1999
67500

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE ZOO GROUP LIMITED

THE ZOO GROUP LIMITED is an(a) Dissolved company incorporated on 14/07/1999 with the registered office located at C/O Bray Leino Limited, The Old Rectory, Filleigh, Barnstaple, Devon EX32 0RX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE ZOO GROUP LIMITED?

toggle

THE ZOO GROUP LIMITED is currently Dissolved. It was registered on 14/07/1999 and dissolved on 21/03/2011.

Where is THE ZOO GROUP LIMITED located?

toggle

THE ZOO GROUP LIMITED is registered at C/O Bray Leino Limited, The Old Rectory, Filleigh, Barnstaple, Devon EX32 0RX.

What is the latest filing for THE ZOO GROUP LIMITED?

toggle

The latest filing was on 21/03/2011: Final Gazette dissolved via voluntary strike-off.