ZOOMO INTERNATIONAL LTD

Register to unlock more data on OkredoRegister

ZOOMO INTERNATIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11306197

Incorporation date

12/04/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1, Admiral Hyson Industrial Estate,, Hyson Road, London SE16 3PACopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2018)
dot icon03/12/2024
Final Gazette dissolved via compulsory strike-off
dot icon26/09/2024
Satisfaction of charge 113061970002 in full
dot icon17/09/2024
First Gazette notice for compulsory strike-off
dot icon03/07/2024
Termination of appointment of Charles Nicolas James Begougne De Juniac as a director on 2024-06-28
dot icon03/07/2024
Appointment of Mr Mina Nada as a director on 2024-06-28
dot icon22/07/2023
Confirmation statement made on 2023-07-08 with updates
dot icon19/07/2023
Registered office address changed from 395 Cambridge Heath Road London E2 9RA England to Unit 1, Admiral Hyson Industrial Estate, Hyson Road London SE16 3PA on 2023-07-19
dot icon30/01/2023
Termination of appointment of Lisa Anne Conibear as a director on 2023-01-29
dot icon23/12/2022
Confirmation statement made on 2022-07-08 with updates
dot icon21/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/06/2022
Registration of charge 113061970003, created on 2022-06-27
dot icon18/05/2022
Termination of appointment of Lucinda Hankin as a director on 2022-05-17
dot icon18/05/2022
Termination of appointment of Arwin Soetanto as a director on 2022-05-17
dot icon18/05/2022
Termination of appointment of Kelvin Blair Pritchard as a director on 2022-05-17
dot icon18/05/2022
Termination of appointment of Mina Nada as a director on 2022-05-17
dot icon19/04/2022
Director's details changed for Mina Nada on 2022-04-11
dot icon19/04/2022
Director's details changed for Michael Johnson on 2022-04-11
dot icon07/04/2022
Appointment of Charles Nicolas James Begougne De Juniac as a director on 2022-03-21
dot icon07/04/2022
Appointment of Lisa Anne Conibear as a director on 2022-03-21
dot icon10/01/2022
Memorandum and Articles of Association
dot icon10/01/2022
Resolutions
dot icon30/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/11/2021
Notification of a person with significant control statement
dot icon22/11/2021
Cessation of M P Johnson Pty Ltd as a person with significant control on 2018-04-12
dot icon22/11/2021
Cessation of Mina Nada as a person with significant control on 2020-07-29
dot icon22/11/2021
Notification of Clean Energy Finance Corporation as a person with significant control on 2020-07-29
dot icon22/11/2021
Notification of Michael Johnson as a person with significant control on 2018-04-12
dot icon22/11/2021
Cessation of A Person with Significant Control as a person with significant control on 2021-09-13
dot icon15/11/2021
Termination of appointment of Michael Granoff as a director on 2021-09-22
dot icon06/11/2021
Change of share class name or designation
dot icon06/11/2021
Memorandum and Articles of Association
dot icon06/11/2021
Resolutions
dot icon06/11/2021
Particulars of variation of rights attached to shares
dot icon06/11/2021
Particulars of variation of rights attached to shares
dot icon06/11/2021
Particulars of variation of rights attached to shares
dot icon03/11/2021
Statement of capital following an allotment of shares on 2021-11-03
dot icon28/10/2021
Statement of capital following an allotment of shares on 2021-09-13
dot icon28/10/2021
Appointment of Lucinda Hankin as a director on 2021-09-13
dot icon28/10/2021
Termination of appointment of Prescott Watson as a director on 2021-09-13
dot icon03/09/2021
Appointment of Mr Michael Granoff as a director on 2021-05-18
dot icon23/07/2021
Confirmation statement made on 2021-07-08 with updates
dot icon24/03/2021
Total exemption full accounts made up to 2019-12-31
dot icon24/03/2021
Withdrawal of the directors' residential address register information from the public register
dot icon24/03/2021
Directors' register information at 2021-03-24 on withdrawal from the public register
dot icon24/03/2021
Withdrawal of the directors' register information from the public register
dot icon22/10/2020
Registered office address changed from Containerville Unit 17, Containerville 1 Emma Street London E2 9FP United Kingdom to 395 Cambridge Heath Road London E2 9RA on 2020-10-22
dot icon11/10/2020
Second filing of Confirmation Statement dated 2020-04-11
dot icon28/08/2020
Resolutions
dot icon28/08/2020
Registration of charge 113061970002, created on 2020-08-21
dot icon22/08/2020
Memorandum and Articles of Association
dot icon22/08/2020
Resolutions
dot icon21/08/2020
Satisfaction of charge 113061970001 in full
dot icon14/08/2020
Memorandum and Articles of Association
dot icon14/08/2020
Resolutions
dot icon30/07/2020
Statement of capital following an allotment of shares on 2020-07-29
dot icon29/07/2020
Appointment of Mr Kelvin Blair Pritchard as a director on 2020-07-29
dot icon24/07/2020
Confirmation statement made on 2020-07-08 with updates
dot icon23/07/2020
Statement of capital following an allotment of shares on 2020-07-23
dot icon25/04/2020
Confirmation statement made on 2020-04-11 with updates
dot icon24/04/2020
Director's details changed for Mina Nada on 2020-04-17
dot icon24/04/2020
Director's details changed for Michael Johnson on 2020-04-17
dot icon24/04/2020
Director's details changed for Arwin Soetanto on 2020-04-19
dot icon24/11/2019
Registered office address changed from 32 Eskdale Avenue Aughton Ormskirk L39 5EX United Kingdom to Containerville Unit 17, Containerville 1 Emma Street London E2 9FP on 2019-11-24
dot icon15/07/2019
Resolutions
dot icon10/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon01/07/2019
Appointment of Mr Prescott Watson as a director on 2019-07-01
dot icon01/07/2019
Statement of capital following an allotment of shares on 2019-07-01
dot icon01/07/2019
Cessation of Streams Capital Limited as a person with significant control on 2019-07-01
dot icon11/06/2019
Reduction of capital following redenomination. Statement of capital on 2019-06-11
dot icon11/06/2019
Redenomination of shares. Statement of capital 2019-03-29
dot icon11/06/2019
Statement of directors in accordance with reduction of capital following redenomination
dot icon11/06/2019
Resolutions
dot icon10/06/2019
Previous accounting period shortened from 2019-04-30 to 2018-12-31
dot icon22/05/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon24/04/2019
Registration of charge 113061970001, created on 2019-04-11
dot icon12/04/2018
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£20,915,248.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
08/07/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
35.09M
-
0.00
20.92M
-
2021
0
35.09M
-
0.00
20.92M
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

35.09M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.92M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ZOOMO INTERNATIONAL LTD

ZOOMO INTERNATIONAL LTD is an(a) Dissolved company incorporated on 12/04/2018 with the registered office located at Unit 1, Admiral Hyson Industrial Estate,, Hyson Road, London SE16 3PA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ZOOMO INTERNATIONAL LTD?

toggle

ZOOMO INTERNATIONAL LTD is currently Dissolved. It was registered on 12/04/2018 and dissolved on 03/12/2024.

Where is ZOOMO INTERNATIONAL LTD located?

toggle

ZOOMO INTERNATIONAL LTD is registered at Unit 1, Admiral Hyson Industrial Estate,, Hyson Road, London SE16 3PA.

What does ZOOMO INTERNATIONAL LTD do?

toggle

ZOOMO INTERNATIONAL LTD operates in the Unlicensed carriers (53.20/2 - SIC 2007) sector.

What is the latest filing for ZOOMO INTERNATIONAL LTD?

toggle

The latest filing was on 03/12/2024: Final Gazette dissolved via compulsory strike-off.