ZERO GROUP LIMITED

Register to unlock more data on OkredoRegister

ZERO GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03441101

Incorporation date

28/09/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

C12 Marquis Court, Marquis Way, Gateshead, Tyne And Wear NE11 0RUCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1997)
dot icon21/04/2015
Final Gazette dissolved following liquidation
dot icon21/01/2015
Return of final meeting in a creditors' voluntary winding up
dot icon29/10/2014
Liquidators' statement of receipts and payments to 2014-08-25
dot icon21/10/2013
Liquidators' statement of receipts and payments to 2013-08-25
dot icon25/10/2012
Liquidators' statement of receipts and payments to 2012-08-25
dot icon30/10/2011
Liquidators' statement of receipts and payments to 2011-08-25
dot icon04/08/2011
Registered office address changed from 1 Cheltonian Place Portsmouth Road Esher Surrey KT10 9AA on 2011-08-05
dot icon21/10/2010
Termination of appointment of Yong Tan as a secretary
dot icon08/09/2010
Statement of affairs with form 4.19
dot icon08/09/2010
Appointment of a voluntary liquidator
dot icon08/09/2010
Resolutions
dot icon07/03/2010
Termination of appointment of Yong Tan as a director
dot icon14/02/2010
Registered office address changed from Gate 2 Campbell Road Eastleigh Hampshire SO50 5AD on 2010-02-15
dot icon12/01/2010
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-01-11
dot icon12/01/2010
Notice of completion of voluntary arrangement
dot icon25/10/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon21/10/2009
Termination of appointment of Geoffrey Hutley as a director
dot icon04/10/2009
Notice to Registrar of companies voluntary arrangement taking effect
dot icon09/09/2009
Particulars of a mortgage or charge / charge no: 5
dot icon03/09/2009
Total exemption small company accounts made up to 2009-02-28
dot icon06/04/2009
Appointment terminated director matthew amor
dot icon08/02/2009
Ad 05/02/09\gbp si 634@1=634\gbp ic 309/943\
dot icon22/12/2008
Registered office changed on 23/12/2008 from unit 24 mountbatten business centre millbrook road east southampton hampshire SO15 1HY
dot icon07/12/2008
Particulars of contract relating to shares
dot icon07/12/2008
Ad 14/10/08\gbp si 109@1=109\gbp ic 200/309\
dot icon20/10/2008
Total exemption small company accounts made up to 2008-02-29
dot icon19/10/2008
Return made up to 29/09/08; full list of members
dot icon19/10/2008
Director's change of particulars / john amor / 20/10/2008
dot icon23/10/2007
Return made up to 29/09/07; change of members
dot icon18/10/2007
Total exemption small company accounts made up to 2007-02-28
dot icon18/12/2006
Declaration of satisfaction of mortgage/charge
dot icon15/12/2006
Particulars of mortgage/charge
dot icon11/12/2006
Particulars of mortgage/charge
dot icon20/11/2006
New director appointed
dot icon25/10/2006
Return made up to 29/09/06; full list of members
dot icon04/07/2006
Total exemption small company accounts made up to 2006-02-28
dot icon17/10/2005
Return made up to 29/09/05; full list of members
dot icon04/10/2005
Total exemption small company accounts made up to 2005-02-28
dot icon05/10/2004
Total exemption small company accounts made up to 2004-02-29
dot icon05/10/2004
Return made up to 29/09/04; full list of members
dot icon15/07/2004
New director appointed
dot icon28/06/2004
Certificate of change of name
dot icon22/04/2004
Secretary resigned
dot icon22/04/2004
New secretary appointed
dot icon22/04/2004
Registered office changed on 23/04/04 from: 99 ansell road tooting london SW17 7LT
dot icon23/11/2003
Total exemption full accounts made up to 2003-02-28
dot icon12/10/2003
Return made up to 29/09/03; full list of members
dot icon07/10/2003
Ad 01/09/03--------- £ si 100@1=100 £ ic 100/200
dot icon27/10/2002
Return made up to 29/09/02; full list of members
dot icon11/07/2002
Total exemption full accounts made up to 2002-02-28
dot icon16/04/2002
Particulars of mortgage/charge
dot icon11/11/2001
Return made up to 29/09/01; full list of members
dot icon08/07/2001
Total exemption full accounts made up to 2001-02-28
dot icon27/04/2001
Particulars of mortgage/charge
dot icon21/03/2001
Accounting reference date extended from 30/09/00 to 28/02/01
dot icon13/02/2001
Certificate of change of name
dot icon11/02/2001
New director appointed
dot icon22/01/2001
Ad 19/01/01--------- £ si 98@1=98 £ ic 2/100
dot icon03/10/2000
Return made up to 29/09/00; full list of members
dot icon01/08/2000
Full accounts made up to 1999-09-30
dot icon24/11/1999
Return made up to 29/09/99; full list of members
dot icon01/08/1999
Full accounts made up to 1998-09-30
dot icon11/10/1998
Return made up to 29/09/98; full list of members
dot icon28/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2009
dot iconLast change occurred
27/02/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
27/02/2009
dot iconNext account date
27/02/2010
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tan, Yong Koon
Director
10/11/2006 - 01/10/2009
-
Amor, John Howard Gilbert
Director
01/02/2001 - Present
5
Amor, Matthew
Director
29/09/1997 - 20/03/2009
-
Hutley, Geoffrey Mark
Director
01/07/2004 - 07/08/2009
-
Tan, Yong Koon
Secretary
18/03/2004 - 22/01/2010
1

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 ZERO GROUP LIMITED

ZERO GROUP LIMITED is an(a) Dissolved company incorporated on 28/09/1997 with the registered office located at C12 Marquis Court, Marquis Way, Gateshead, Tyne And Wear NE11 0RU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ZERO GROUP LIMITED?

toggle

ZERO GROUP LIMITED is currently Dissolved. It was registered on 28/09/1997 and dissolved on 21/04/2015.

Where is ZERO GROUP LIMITED located?

toggle

ZERO GROUP LIMITED is registered at C12 Marquis Court, Marquis Way, Gateshead, Tyne And Wear NE11 0RU.

What does ZERO GROUP LIMITED do?

toggle

ZERO GROUP LIMITED operates in the Wholesale of other household goods (51.47 - SIC 2003) sector.

What is the latest filing for ZERO GROUP LIMITED?

toggle

The latest filing was on 21/04/2015: Final Gazette dissolved following liquidation.