About

Registered Number: 03721182
Date of Incorporation: 25/02/1999 (25 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 14/01/2020 (4 years and 3 months ago)
Registered Address: The Studio Witney Lakes Resort, Downs Road, Witney, Oxfordshire, OX29 0SY,

 

Established in 1999, Zoo Systems Ltd has its registered office in Witney, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for this company in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 29 October 2019
DS01 - Striking off application by a company 22 October 2019
CS01 - N/A 21 February 2019
CH01 - Change of particulars for director 21 February 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 23 March 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 18 February 2016
AD01 - Change of registered office address 19 August 2015
AD01 - Change of registered office address 10 August 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 20 February 2014
CH03 - Change of particulars for secretary 20 February 2014
CH01 - Change of particulars for director 20 February 2014
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 09 April 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 05 March 2010
363a - Annual Return 10 March 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 26 February 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 28 February 2007
288c - Notice of change of directors or secretaries or in their particulars 28 February 2007
AA - Annual Accounts 21 July 2006
363a - Annual Return 24 April 2006
AA - Annual Accounts 03 January 2006
AA - Annual Accounts 11 May 2005
363s - Annual Return 01 March 2005
363s - Annual Return 06 March 2004
AA - Annual Accounts 05 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
287 - Change in situation or address of Registered Office 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
363s - Annual Return 24 February 2003
CERTNM - Change of name certificate 14 February 2003
AA - Annual Accounts 12 February 2003
AA - Annual Accounts 31 May 2002
363s - Annual Return 31 May 2002
363s - Annual Return 06 March 2001
AA - Annual Accounts 12 February 2001
CERTNM - Change of name certificate 20 November 2000
363s - Annual Return 02 March 2000
CERTNM - Change of name certificate 29 November 1999
NEWINC - New incorporation documents 25 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.