About

Registered Number: 04214259
Date of Incorporation: 10/05/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 23/03/2016 (8 years ago)
Registered Address: C/O Kroll, 10 Fleet Place, London, EC4M 7RB

 

Established in 2001, Zoe Acquisition Company I Ltd has its registered office in London, it's status at Companies House is "Dissolved". Zoe Acquisition Company I Ltd has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 March 2016
4.71 - Return of final meeting in members' voluntary winding-up 23 December 2015
RESOLUTIONS - N/A 30 October 2015
RESOLUTIONS - N/A 30 October 2015
4.68 - Liquidator's statement of receipts and payments 02 October 2015
4.68 - Liquidator's statement of receipts and payments 07 April 2015
4.68 - Liquidator's statement of receipts and payments 05 September 2014
4.68 - Liquidator's statement of receipts and payments 18 March 2014
4.68 - Liquidator's statement of receipts and payments 23 September 2013
4.68 - Liquidator's statement of receipts and payments 27 March 2013
4.68 - Liquidator's statement of receipts and payments 04 September 2012
4.68 - Liquidator's statement of receipts and payments 02 March 2012
4.68 - Liquidator's statement of receipts and payments 07 September 2011
4.68 - Liquidator's statement of receipts and payments 25 March 2011
4.68 - Liquidator's statement of receipts and payments 03 September 2010
4.68 - Liquidator's statement of receipts and payments 03 June 2010
4.68 - Liquidator's statement of receipts and payments 03 June 2010
4.68 - Liquidator's statement of receipts and payments 02 October 2009
4.68 - Liquidator's statement of receipts and payments 26 May 2009
4.68 - Liquidator's statement of receipts and payments 26 May 2009
287 - Change in situation or address of Registered Office 19 September 2007
RESOLUTIONS - N/A 11 September 2007
4.70 - N/A 11 September 2007
600 - Notice of appointment of Liquidator in a voluntary winding up 11 September 2007
288b - Notice of resignation of directors or secretaries 17 October 2006
363a - Annual Return 06 October 2006
288c - Notice of change of directors or secretaries or in their particulars 20 April 2006
288c - Notice of change of directors or secretaries or in their particulars 06 April 2006
287 - Change in situation or address of Registered Office 06 March 2006
MEM/ARTS - N/A 05 January 2006
CERTNM - Change of name certificate 03 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288b - Notice of resignation of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
363a - Annual Return 17 October 2005
288c - Notice of change of directors or secretaries or in their particulars 17 October 2005
AA - Annual Accounts 12 July 2005
AA - Annual Accounts 08 June 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 May 2005
287 - Change in situation or address of Registered Office 21 December 2004
225 - Change of Accounting Reference Date 01 November 2004
363a - Annual Return 13 September 2004
AA - Annual Accounts 29 July 2004
288c - Notice of change of directors or secretaries or in their particulars 25 June 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 May 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
288b - Notice of resignation of directors or secretaries 09 January 2004
288b - Notice of resignation of directors or secretaries 09 January 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
288a - Notice of appointment of directors or secretaries 24 October 2003
363a - Annual Return 10 September 2003
AA - Annual Accounts 04 August 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 May 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
288b - Notice of resignation of directors or secretaries 08 February 2003
288b - Notice of resignation of directors or secretaries 08 February 2003
288b - Notice of resignation of directors or secretaries 30 January 2003
288a - Notice of appointment of directors or secretaries 22 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
363a - Annual Return 06 September 2002
363a - Annual Return 28 May 2002
AA - Annual Accounts 05 May 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288c - Notice of change of directors or secretaries or in their particulars 15 March 2002
395 - Particulars of a mortgage or charge 16 January 2002
395 - Particulars of a mortgage or charge 09 January 2002
288c - Notice of change of directors or secretaries or in their particulars 20 November 2001
288c - Notice of change of directors or secretaries or in their particulars 20 November 2001
287 - Change in situation or address of Registered Office 31 October 2001
288b - Notice of resignation of directors or secretaries 31 October 2001
288b - Notice of resignation of directors or secretaries 31 October 2001
288b - Notice of resignation of directors or secretaries 31 October 2001
288a - Notice of appointment of directors or secretaries 31 October 2001
288a - Notice of appointment of directors or secretaries 31 October 2001
CERTNM - Change of name certificate 26 October 2001
288c - Notice of change of directors or secretaries or in their particulars 06 September 2001
225 - Change of Accounting Reference Date 01 August 2001
395 - Particulars of a mortgage or charge 26 July 2001
RESOLUTIONS - N/A 24 July 2001
RESOLUTIONS - N/A 24 July 2001
RESOLUTIONS - N/A 24 July 2001
RESOLUTIONS - N/A 16 July 2001
RESOLUTIONS - N/A 16 July 2001
225 - Change of Accounting Reference Date 16 July 2001
RESOLUTIONS - N/A 10 July 2001
RESOLUTIONS - N/A 05 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
RESOLUTIONS - N/A 28 June 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
287 - Change in situation or address of Registered Office 08 June 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
NEWINC - New incorporation documents 10 May 2001

Mortgages & Charges

Description Date Status Charge by
Shares charge agreement between the company, the dutch chargor and the security agent. 27 December 2001 Outstanding

N/A

A deed 20 December 2001 Outstanding

N/A

Debenture between inter alia grand hotels (m) intermediate holding company I limited, the company and the other chargors named therein (the chargors) and cibc world markets PLC (the security agent) as agent and trustee for itself and each of the secured creditors 11 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.