Liquidation
Company Information for 06 ZOO LTD
FORVIS MAZAR LLP, 30 OLD BAILEY, LONDON, EC4M 7AU,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
06 ZOO LTD | |
Legal Registered Office | |
FORVIS MAZAR LLP 30 OLD BAILEY LONDON EC4M 7AU Other companies in LE2 | |
Company Number | 05904437 | |
---|---|---|
Company ID Number | 05904437 | |
Date formed | 2006-08-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2018 | |
Account next due | 31/05/2020 | |
Latest return | 13/08/2015 | |
Return next due | 10/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-12-05 08:52:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SARA JULIE LAMONT |
||
ADRIAN PAUL CRANE |
||
ALAN CHARLES LAMONT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARA JULIE LAMONT |
Company Secretary | ||
SARA JULIE LAMONT |
Director | ||
DONNA LOUISE NAAN |
Director | ||
ALAN CHARLES LAMONT |
Company Secretary | ||
ADRIAN PAUL CRANE |
Director | ||
ALAN CHARLES LAMONT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
08 ZOO LTD | Director | 2008-03-25 | CURRENT | 2008-03-25 | Dissolved 2014-05-06 | |
08 ZOO LTD | Director | 2008-03-25 | CURRENT | 2008-03-25 | Dissolved 2014-05-06 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
REGISTERED OFFICE CHANGED ON 25/07/24 FROM 30 Old Bailey London EC4M 7AU | ||
Voluntary liquidation Statement of receipts and payments to 2023-12-11 | ||
Voluntary liquidation Statement of receipts and payments to 2022-12-11 | ||
AD01 | REGISTERED OFFICE CHANGED ON 10/05/22 FROM Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
Voluntary liquidation Statement of receipts and payments to 2021-12-11 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL CRANE | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-11 | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/19 FROM 167 London Road Leicester Leicestershire LE2 1EG | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
CH01 | Director's details changed for Alan Charles Lamont on 2019-10-16 | |
PSC04 | Change of details for Alan Charles Lamont as a person with significant control on 2019-10-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Sara Julie Lamont on 2019-04-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/08/16 STATEMENT OF CAPITAL;GBP 102 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 13/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/08/14 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 13/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Alan Charles Lamont on 2013-03-30 | |
AR01 | 13/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2010-08-31 | |
AR01 | 13/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Adrian Paul Crane on 2010-12-08 | |
AR01 | 13/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARLES LAMONT / 13/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PAUL CRANE / 13/08/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SARA JULIE LAMONT on 2010-08-13 | |
AAMD | Amended accounts made up to 2009-08-31 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED MRS SARA JULIE LAMONT | |
288b | APPOINTMENT TERMINATED DIRECTOR DONNA NAAN | |
288b | APPOINTMENT TERMINATED DIRECTOR SARA LAMONT | |
288b | APPOINTMENT TERMINATED SECRETARY SARA LAMONT | |
363a | RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 20/03/08 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | GBP NC 101/102 | |
123 | NC INC ALREADY ADJUSTED 20/03/08 | |
RES04 | GBP NC 100/101 | |
RES04 | GBP NC 101/102 20/03/2008 | |
RES04 | GBP NC 100/101 20/03/2008 | |
88(2) | AD 20/03/08 GBP SI 1@1=1 GBP IC 101/102 | |
88(2) | AD 20/03/08 GBP SI 1@1=1 GBP IC 100/101 | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2019-12-27 |
Appointmen | 2019-12-27 |
Meetings of Creditors | 2019-12-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.40 | 9 |
MortgagesNumMortOutstanding | 0.81 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.58 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 18129 - Printing n.e.c.
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 06 ZOO LTD
The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as 06 ZOO LTD are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | 06 ZOO LTD | Event Date | 2019-12-27 |
Initiating party | Event Type | Appointmen | |
Defending party | 06 ZOO LTD | Event Date | 2019-12-27 |
Name of Company: 06 ZOO LTD Company Number: 05904437 Trading Name: Zu Printing Plus Nature of Business: Print Management Registered office: Mazars LLP, Tower Bridge House, St Katharine's Way, London,… | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | 06 ZOO LIMITED | Event Date | 2019-12-09 |
Notice is hereby given that a virtual meeting of the creditors of the above-named Company is being convened by Alan Lamont, to be held on 12 December 2019 at 10.15 AM at venue www.gotomeeting.com for the purpose provided for in section 100 of the Insolvency Act 1986 . Access to the virtual meeting can be gained from 10.15 AM on 12 December 2019 by contacting Jack Thornber via email jack@fasimms.com or telephone 01455 555478 . If you are unable to contact Jack Thornber then please call 01455 555 444 and ask to speak to a 'Case Manager regarding access to a meeting' who will be able to assist you. Creditors entitled to attend and vote at the virtual meeting may do so personally or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4.00 p.m. on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend but still wishes to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB . Creditors failing to lodge a proof of their debt or proxy as indicated will lead to their vote(s) being disregarded. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors. A list of names and addresses of the Company's creditors will be available for inspection free of charge at F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB between 10.00 a.m. and 4.00 p.m. on the two business days prior to the meeting. For further details contact Jack Thornber on telephone 01455 555 444, or by email at jack@fasimms.com. All virtual meetings of creditors will be recorded (video and/or audio) in order to establish and maintain records of existence of relevant facts, or decisions that are taken at such meeting. By attending a meeting you are consenting to being recorded, including possible recordings of your facial image. Where any recording of the meeting also entails processing of personal data, such personal data shall be treated in accordance with the Data Protection Act 1998 . DATED THIS 28TH DAY OF NOVEMBER 2019 Alan Lamont : Director : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |