ZAPO-ROTCH LIMITED

Register to unlock more data on OkredoRegister

ZAPO-ROTCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02151248

Incorporation date

28/07/1987

Size

Full

Contacts

Registered address

Registered address

5th Floor Leconfield House, Curzon Street, London W1J 5JACopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1987)
dot icon10/12/2012
Final Gazette dissolved via voluntary strike-off
dot icon27/08/2012
First Gazette notice for voluntary strike-off
dot icon14/08/2012
Application to strike the company off the register
dot icon25/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon14/05/2012
Termination of appointment of Michael Harry Peter Ingham as a secretary on 2012-04-30
dot icon01/03/2012
Full accounts made up to 2011-05-31
dot icon08/02/2012
Registered office address changed from 4th Floor Leconfield House Curzon Street London W1J 5JA on 2012-02-09
dot icon30/05/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon13/02/2011
Full accounts made up to 2010-05-31
dot icon06/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon21/12/2009
Full accounts made up to 2009-05-31
dot icon23/06/2009
Return made up to 31/05/09; full list of members
dot icon25/02/2009
Full accounts made up to 2008-05-31
dot icon27/12/2008
Appointment Terminated Director michael harris
dot icon14/07/2008
Return made up to 31/05/08; no change of members
dot icon16/03/2008
Full accounts made up to 2007-05-31
dot icon01/07/2007
Return made up to 31/05/07; no change of members
dot icon01/07/2007
Registered office changed on 02/07/07
dot icon13/02/2007
Full accounts made up to 2006-05-31
dot icon29/06/2006
Return made up to 31/05/06; full list of members
dot icon04/04/2006
Full accounts made up to 2005-05-31
dot icon06/03/2006
Registered office changed on 07/03/06 from: 18 upper grosvenor street london W1K 7PW
dot icon15/06/2005
Return made up to 31/05/05; full list of members
dot icon07/02/2005
Full accounts made up to 2004-05-31
dot icon09/06/2004
Return made up to 31/05/04; full list of members
dot icon09/06/2004
Director's particulars changed
dot icon12/05/2004
Director's particulars changed
dot icon24/02/2004
Full accounts made up to 2003-05-31
dot icon17/07/2003
Return made up to 31/05/03; full list of members
dot icon13/03/2003
Full accounts made up to 2002-05-31
dot icon24/07/2002
Return made up to 31/05/02; full list of members
dot icon20/12/2001
Full accounts made up to 2001-05-31
dot icon18/09/2001
Declaration of satisfaction of mortgage/charge
dot icon18/09/2001
Declaration of satisfaction of mortgage/charge
dot icon18/09/2001
Declaration of satisfaction of mortgage/charge
dot icon18/09/2001
Declaration of satisfaction of mortgage/charge
dot icon18/09/2001
Declaration of satisfaction of mortgage/charge
dot icon18/09/2001
Declaration of satisfaction of mortgage/charge
dot icon18/09/2001
Declaration of satisfaction of mortgage/charge
dot icon18/09/2001
Declaration of satisfaction of mortgage/charge
dot icon18/09/2001
Declaration of satisfaction of mortgage/charge
dot icon18/09/2001
Declaration of satisfaction of mortgage/charge
dot icon18/09/2001
Declaration of satisfaction of mortgage/charge
dot icon11/07/2001
Return made up to 31/05/01; full list of members
dot icon11/07/2001
Registered office changed on 12/07/01
dot icon07/03/2001
Full accounts made up to 2000-05-31
dot icon11/07/2000
Return made up to 31/05/00; full list of members
dot icon03/04/2000
Full accounts made up to 1999-05-31
dot icon28/06/1999
Return made up to 31/05/99; no change of members
dot icon15/04/1999
Full accounts made up to 1998-05-31
dot icon06/09/1998
Registered office changed on 07/09/98 from: leconfield house, 7TH floor curzon street london W1Y 7FB
dot icon30/06/1998
Return made up to 31/05/98; full list of members
dot icon31/03/1998
Full accounts made up to 1997-05-31
dot icon30/06/1997
Return made up to 31/05/97; no change of members
dot icon31/03/1997
Full accounts made up to 1996-05-31
dot icon25/07/1996
Return made up to 31/05/96; no change of members
dot icon25/07/1996
Location of debenture register address changed
dot icon01/04/1996
Full accounts made up to 1995-05-31
dot icon02/07/1995
Return made up to 31/05/95; full list of members
dot icon02/07/1995
Director's particulars changed
dot icon04/04/1995
Full accounts made up to 1994-05-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon04/07/1994
Return made up to 31/05/94; no change of members
dot icon11/04/1994
Full accounts made up to 1993-05-31
dot icon22/06/1993
Return made up to 31/05/93; no change of members
dot icon04/04/1993
Full accounts made up to 1992-05-31
dot icon04/06/1992
Return made up to 31/05/92; full list of members
dot icon18/05/1992
Resolutions
dot icon18/05/1992
Resolutions
dot icon18/05/1992
Resolutions
dot icon24/04/1992
Declaration of satisfaction of mortgage/charge
dot icon24/04/1992
Declaration of satisfaction of mortgage/charge
dot icon15/03/1992
Full accounts made up to 1991-05-31
dot icon13/02/1992
Particulars of mortgage/charge
dot icon19/09/1991
Director's particulars changed
dot icon22/07/1991
Declaration of satisfaction of mortgage/charge
dot icon01/07/1991
Secretary resigned;new secretary appointed
dot icon19/06/1991
Return made up to 31/05/91; no change of members
dot icon17/03/1991
Full accounts made up to 1990-05-31
dot icon10/03/1991
Return made up to 31/12/90; no change of members
dot icon01/01/1990
Return made up to 14/11/89; full list of members
dot icon27/11/1989
Full accounts made up to 1989-05-31
dot icon01/05/1989
Return made up to 14/10/88; full list of members
dot icon12/04/1989
Full accounts made up to 1988-05-31
dot icon03/03/1989
Registered office changed on 04/03/89 from: 301-305 euston road london NW1 3AD
dot icon27/02/1989
Wd 21/02/89 ad 30/04/88--------- £ si 98@1=98 £ ic 2/100
dot icon27/06/1988
Particulars of mortgage/charge
dot icon27/06/1988
Particulars of mortgage/charge
dot icon27/06/1988
Particulars of mortgage/charge
dot icon27/06/1988
Particulars of mortgage/charge
dot icon27/06/1988
Particulars of mortgage/charge
dot icon13/04/1988
Wd 07/03/88 pd 04/02/88--------- £ si 2@1
dot icon09/03/1988
Registered office changed on 10/03/88 from: 4 bishops avenue northwood middlesex HA6 3DG
dot icon09/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/03/1988
Accounting reference date extended from 31/03 to 31/05
dot icon22/10/1987
Particulars of mortgage/charge
dot icon22/10/1987
Particulars of mortgage/charge
dot icon22/10/1987
Particulars of mortgage/charge
dot icon22/10/1987
Particulars of mortgage/charge
dot icon22/10/1987
Particulars of mortgage/charge
dot icon26/08/1987
Particulars of mortgage/charge
dot icon24/08/1987
Particulars of mortgage/charge
dot icon24/08/1987
Particulars of mortgage/charge
dot icon19/08/1987
Particulars of mortgage/charge
dot icon28/07/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2011
dot iconLast change occurred
30/05/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/05/2011
dot iconNext account date
30/05/2012
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ingham, Michael Harry Peter
Secretary
11/06/1991 - 30/04/2012
379

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 ZAPO-ROTCH LIMITED

ZAPO-ROTCH LIMITED is an(a) Dissolved company incorporated on 28/07/1987 with the registered office located at 5th Floor Leconfield House, Curzon Street, London W1J 5JA. There is currently no 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 ZAPO-ROTCH LIMITED?

toggle

ZAPO-ROTCH LIMITED is currently Dissolved. It was registered on 28/07/1987 and dissolved on 10/12/2012.

Where is ZAPO-ROTCH LIMITED located?

toggle

ZAPO-ROTCH LIMITED is registered at 5th Floor Leconfield House, Curzon Street, London W1J 5JA.

What does ZAPO-ROTCH LIMITED do?

toggle

ZAPO-ROTCH LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ZAPO-ROTCH LIMITED?

toggle

The latest filing was on 10/12/2012: Final Gazette dissolved via voluntary strike-off.