About

Registered Number: 02055098
Date of Incorporation: 15/09/1986 (37 years and 8 months ago)
Company Status: Liquidation
Registered Address: C/O BDO LLP, 55 Baker Street, London, W1U 7EU

 

Based in London, Zonefollow Ltd was established in 1986, it's status in the Companies House registry is set to "Liquidation". We don't currently know the number of employees at the organisation. The current directors of Zonefollow Ltd are listed as Cheney, Barry Phillip, Jarvis, Kevin Douglas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHENEY, Barry Phillip N/A 19 August 1993 1
JARVIS, Kevin Douglas N/A 31 July 2010 1

Filing History

Document Type Date
AD01 - Change of registered office address 20 February 2020
LIQ03 - N/A 12 September 2019
LIQ MISC - N/A 03 June 2019
LIQ10 - N/A 15 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 15 February 2019
LIQ03 - N/A 24 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 10 August 2018
LIQ MISC - N/A 14 May 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 12 February 2018
LIQ10 - N/A 12 February 2018
AD01 - Change of registered office address 04 September 2017
RESOLUTIONS - N/A 29 August 2017
LIQ02 - N/A 29 August 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 29 August 2017
DISS16(SOAS) - N/A 23 August 2017
GAZ1 - First notification of strike-off action in London Gazette 08 August 2017
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 17 February 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 27 May 2015
AD01 - Change of registered office address 22 October 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 06 June 2011
TM01 - Termination of appointment of director 16 August 2010
AA - Annual Accounts 05 August 2010
TM01 - Termination of appointment of director 02 August 2010
TM02 - Termination of appointment of secretary 02 August 2010
AP01 - Appointment of director 26 July 2010
AP01 - Appointment of director 26 July 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 30 June 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 20 August 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 April 2008
AA - Annual Accounts 03 September 2007
363a - Annual Return 11 July 2007
AA - Annual Accounts 07 August 2006
363a - Annual Return 02 June 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 08 July 2005
AA - Annual Accounts 24 August 2004
363s - Annual Return 22 June 2004
RESOLUTIONS - N/A 27 July 2003
RESOLUTIONS - N/A 27 July 2003
RESOLUTIONS - N/A 27 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2003
123 - Notice of increase in nominal capital 27 July 2003
AA - Annual Accounts 26 June 2003
363s - Annual Return 24 June 2003
AA - Annual Accounts 03 September 2002
363s - Annual Return 31 May 2002
AA - Annual Accounts 03 December 2001
363s - Annual Return 05 July 2001
AA - Annual Accounts 25 August 2000
363s - Annual Return 07 July 2000
AA - Annual Accounts 02 August 1999
363s - Annual Return 07 June 1999
AA - Annual Accounts 02 September 1998
363s - Annual Return 20 May 1998
363s - Annual Return 09 September 1997
288a - Notice of appointment of directors or secretaries 20 July 1997
288a - Notice of appointment of directors or secretaries 08 July 1997
AA - Annual Accounts 02 February 1997
AA - Annual Accounts 28 August 1996
363s - Annual Return 07 June 1996
AA - Annual Accounts 18 July 1995
363s - Annual Return 22 May 1995
AA - Annual Accounts 30 August 1994
363s - Annual Return 08 July 1994
288 - N/A 07 September 1993
287 - Change in situation or address of Registered Office 24 August 1993
AA - Annual Accounts 26 July 1993
363s - Annual Return 01 July 1993
AA - Annual Accounts 04 August 1992
363b - Annual Return 18 June 1992
AA - Annual Accounts 20 February 1992
287 - Change in situation or address of Registered Office 20 February 1992
363b - Annual Return 16 February 1992
DISS40 - Notice of striking-off action discontinued 31 January 1992
GAZ1 - First notification of strike-off action in London Gazette 21 January 1992
AA - Annual Accounts 28 September 1990
363 - Annual Return 28 September 1990
363 - Annual Return 22 February 1989
AA - Annual Accounts 18 February 1989
AA - Annual Accounts 10 October 1988
363 - Annual Return 10 October 1988
288 - N/A 10 October 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 October 1988
288 - N/A 09 February 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 December 1986
288 - N/A 01 December 1986
287 - Change in situation or address of Registered Office 01 December 1986
288 - N/A 21 November 1986
CERTINC - N/A 15 September 1986
NEWINC - New incorporation documents 15 September 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.