Company NameZagori Limited
Company StatusDissolved
Company Number03602527
CategoryPrivate Limited Company
Incorporation Date22 July 1998(25 years, 9 months ago)
Dissolution Date4 July 2000 (23 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameClaire Louise Conway
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1998(same day as company formation)
RoleTeacher
Correspondence Address9 Field Road
Billinghay
Lincoln
Lincolnshire
LN4 4EA
Director NameSimon Laurence Conway
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1998(same day as company formation)
RoleAccountant
Correspondence Address9 Field Road
Billinghay
Lincolnshire
LN4 4EA
Secretary NameSimon Laurence Conway
NationalityBritish
StatusClosed
Appointed22 July 1998(same day as company formation)
RoleAccountant
Correspondence Address9 Field Road
Billinghay
Lincolnshire
LN4 4EA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 July 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Hacker Young St Johns
Chambers, Love Street
Chester
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

4 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2000First Gazette notice for voluntary strike-off (1 page)
28 January 2000Application for striking-off (1 page)
13 September 1999Return made up to 22/07/99; full list of members (6 pages)
1 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 September 1998Memorandum and Articles of Association (15 pages)
28 August 1998New director appointed (2 pages)
28 August 1998New secretary appointed;new director appointed (2 pages)
28 August 1998Director resigned (1 page)
28 August 1998Secretary resigned (1 page)
22 July 1998Incorporation (20 pages)