ZONE MOTORSPORTS LIMITED

Register to unlock more data on OkredoRegister

ZONE MOTORSPORTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05300471

Incorporation date

30/11/2004

Size

Micro Entity

Contacts

Registered address

Registered address

22b High Street, Witney OX28 6RBCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2004)
dot icon05/11/2024
Final Gazette dissolved via voluntary strike-off
dot icon20/08/2024
First Gazette notice for voluntary strike-off
dot icon07/08/2024
Application to strike the company off the register
dot icon12/12/2023
Confirmation statement made on 2023-11-30 with updates
dot icon21/08/2023
Micro company accounts made up to 2022-11-30
dot icon14/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon24/08/2022
Micro company accounts made up to 2021-11-30
dot icon14/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon31/08/2021
Termination of appointment of Patrick Mervin Keenan as a director on 2021-08-31
dot icon31/08/2021
Appointment of Mrs Martina Cooper as a director on 2021-08-31
dot icon28/01/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon15/09/2020
Micro company accounts made up to 2019-11-30
dot icon06/01/2020
Confirmation statement made on 2019-11-30 with updates
dot icon30/08/2019
Micro company accounts made up to 2018-11-30
dot icon27/08/2019
Registered office address changed from C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England to 22B High Street Witney OX28 6RB on 2019-08-27
dot icon19/12/2018
Termination of appointment of Andrew John Cooper as a director on 2018-12-17
dot icon19/12/2018
Appointment of Mr Patrick Mervin Keenan as a director on 2018-12-17
dot icon14/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon26/09/2018
Accounts for a dormant company made up to 2017-11-30
dot icon15/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon15/12/2017
Change of details for Mr Andrew John Cooper as a person with significant control on 2017-11-30
dot icon15/12/2017
Registered office address changed from Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE to C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP on 2017-12-15
dot icon31/08/2017
Accounts for a dormant company made up to 2016-11-30
dot icon15/03/2017
Termination of appointment of Mark Street as a director on 2017-02-04
dot icon13/02/2017
Confirmation statement made on 2016-11-30 with updates
dot icon03/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon18/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon24/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon02/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon06/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon30/04/2013
Registered office address changed from Avalon House Marcham Road Abingdon Oxon OX14 1UD on 2013-04-30
dot icon06/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon06/12/2012
Termination of appointment of Donna Wilkins as a secretary
dot icon22/11/2012
Appointment of Mr Andrew John Cooper as a director
dot icon09/10/2012
Resolutions
dot icon09/08/2012
Statement of capital following an allotment of shares on 2012-08-08
dot icon14/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon23/02/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon16/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon08/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon14/06/2010
Total exemption small company accounts made up to 2009-11-30
dot icon27/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon27/01/2010
Director's details changed for Mark Street on 2009-11-29
dot icon30/11/2009
Total exemption small company accounts made up to 2008-11-30
dot icon26/01/2009
Return made up to 30/11/08; full list of members
dot icon27/11/2008
Total exemption small company accounts made up to 2007-11-30
dot icon18/04/2008
Return made up to 30/11/07; full list of members
dot icon12/11/2007
Total exemption small company accounts made up to 2006-11-30
dot icon03/07/2007
Total exemption small company accounts made up to 2005-11-30
dot icon06/02/2007
Return made up to 30/11/06; full list of members
dot icon26/01/2006
Return made up to 30/11/05; full list of members
dot icon31/08/2005
New secretary appointed
dot icon08/08/2005
Secretary resigned
dot icon08/08/2005
Director resigned
dot icon05/01/2005
New director appointed
dot icon05/01/2005
New director appointed
dot icon05/01/2005
New secretary appointed
dot icon05/01/2005
Secretary resigned
dot icon05/01/2005
Director resigned
dot icon30/11/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2022
dot iconNext confirmation date
30/11/2024
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
37.43K
-
0.00
-
-
2022
0
37.43K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Street, Mark
Director
30/11/2004 - 04/02/2017
-
WATERLOW SECRETARIES LIMITED
Nominee Secretary
30/11/2004 - 30/11/2004
38039
WATERLOW NOMINEES LIMITED
Nominee Director
30/11/2004 - 30/11/2004
36021
Cooper, Andrew John
Director
23/08/2012 - 17/12/2018
2
Cooper, Martina
Director
31/08/2021 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 ZONE MOTORSPORTS LIMITED

ZONE MOTORSPORTS LIMITED is an(a) Dissolved company incorporated on 30/11/2004 with the registered office located at 22b High Street, Witney OX28 6RB. 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 ZONE MOTORSPORTS LIMITED?

toggle

ZONE MOTORSPORTS LIMITED is currently Dissolved. It was registered on 30/11/2004 and dissolved on 05/11/2024.

Where is ZONE MOTORSPORTS LIMITED located?

toggle

ZONE MOTORSPORTS LIMITED is registered at 22b High Street, Witney OX28 6RB.

What does ZONE MOTORSPORTS LIMITED do?

toggle

ZONE MOTORSPORTS LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for ZONE MOTORSPORTS LIMITED?

toggle

The latest filing was on 05/11/2024: Final Gazette dissolved via voluntary strike-off.