ZOKORA LIMITED
LONDON WJB CHILTERN PUBLIC LIMITED COMPANY

Hellopages » Greater London » Camden » WC1R 4HE
Company number 01674230
Status Liquidation
Incorporation Date 28 October 1982
Company Type Private Limited Company
Address DAVID RUBIN & PARTNERS LLP, 26-28 BEDFORD ROW, LONDON, WC1R 4HE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and five events have happened. The last three records are Liquidators' statement of receipts and payments to 13 March 2016; Liquidators' statement of receipts and payments to 13 March 2015; Liquidators' statement of receipts and payments to 13 March 2014. The most likely internet sites of ZOKORA LIMITED are www.zokora.co.uk, and www.zokora.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zokora Limited is a Private Limited Company. The company registration number is 01674230. Zokora Limited has been working since 28 October 1982. The present status of the company is Liquidation. The registered address of Zokora Limited is David Rubin Partners Llp 26 28 Bedford Row London Wc1r 4he. . MORRIS, Nigel Roy is a Director of the company. PICKERING, Scott Vincent is a Director of the company. Secretary BROTZMAN, Ian James has been resigned. Secretary FREEDMAN, Jonathan Sydney has been resigned. Secretary HODGES, Rodney Simon has been resigned. Secretary MASSIE, Scott Edward has been resigned. Secretary NELSON, Byron Bernard has been resigned. Secretary WELLS, Caroline Elizabeth has been resigned. Secretary WILLIAMS, Richard James Henry has been resigned. Director BISCHOFF, Andre Desmond has been resigned. Director BISCHOFF, Andre Desmond has been resigned. Director EASTAWAY, Nigel Antony has been resigned. Director FAICHNEY, Robert Marshall has been resigned. Director FREEDMAN, Jonathan Sydney has been resigned. Director GROVES, Duncan William has been resigned. Director HAWKES, Jonathan has been resigned. Director HUGHES, David Nicholas George has been resigned. Director HUGHES, David Nicholas George has been resigned. Director JAKEWAY, George Edward has been resigned. Director JEFFERY, David John has been resigned. Director KELSEY, David has been resigned. Director KELSEY, David has been resigned. Director LEGG, Peter has been resigned. Director MALLEY, Stephen John has been resigned. Director MCROBERT, Thomas Peter Ian has been resigned. Director O'BRIEN, Michael, Dr has been resigned. Director PERRIN, David has been resigned. Director PERT, David Ian has been resigned. Director PORTER, David Antony has been resigned. Director RIGBY, Guy Anthony has been resigned. Director SARIKHANI, Ali Reza has been resigned. Director SNELL, Linda Christine has been resigned. Director STURGEON, Brian has been resigned. Director TALLON, Paula Christina has been resigned. Director WARD, Aidan has been resigned. Director WELBY, Marc Stephen Raymond has been resigned. Director WILLIAMS, Richard James Henry has been resigned. Director WILLMOTT, John Martin has been resigned. Director YOUNG, David Hunter has been resigned. Director BRISTLEKARN LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
MORRIS, Nigel Roy
Appointed Date: 01 February 2009
58 years old

Director
PICKERING, Scott Vincent
Appointed Date: 01 June 2011
48 years old

Resigned Directors

Secretary
BROTZMAN, Ian James
Resigned: 13 May 2008
Appointed Date: 01 May 2007

Secretary
FREEDMAN, Jonathan Sydney
Resigned: 31 March 2000
Appointed Date: 17 February 1999

Secretary
HODGES, Rodney Simon
Resigned: 17 February 1999
Appointed Date: 03 February 1994

Secretary
MASSIE, Scott Edward
Resigned: 12 June 2002
Appointed Date: 01 April 2000

Secretary
NELSON, Byron Bernard
Resigned: 03 February 1994
Appointed Date: 15 December 1992

Secretary
WELLS, Caroline Elizabeth
Resigned: 15 December 1992

Secretary
WILLIAMS, Richard James Henry
Resigned: 30 April 2007
Appointed Date: 12 June 2002

Director
BISCHOFF, Andre Desmond
Resigned: 01 February 2009
Appointed Date: 12 October 2007
63 years old

Director
BISCHOFF, Andre Desmond
Resigned: 30 September 2006
Appointed Date: 20 February 1998
63 years old

Director
EASTAWAY, Nigel Antony
Resigned: 12 October 2007
Appointed Date: 23 March 2006
82 years old

Director
FAICHNEY, Robert Marshall
Resigned: 31 March 2000
Appointed Date: 15 February 1999
67 years old

Director
FREEDMAN, Jonathan Sydney
Resigned: 05 May 2000
Appointed Date: 01 April 2000
73 years old

Director
GROVES, Duncan William
Resigned: 31 March 2000
Appointed Date: 02 January 1996
62 years old

Director
HAWKES, Jonathan
Resigned: 02 September 1997
Appointed Date: 16 April 1996
65 years old

Director
HUGHES, David Nicholas George
Resigned: 12 October 2007
Appointed Date: 01 May 2007
67 years old

Director
HUGHES, David Nicholas George
Resigned: 31 March 2000
Appointed Date: 19 October 1998
67 years old

Director
JAKEWAY, George Edward
Resigned: 31 March 2000
77 years old

Director
JEFFERY, David John
Resigned: 28 February 1995
80 years old

Director
KELSEY, David
Resigned: 11 January 1996
Appointed Date: 22 June 1995
82 years old

Director
KELSEY, David
Resigned: 24 March 1994
82 years old

Director
LEGG, Peter
Resigned: 31 March 2000
Appointed Date: 24 June 1994
78 years old

Director
MALLEY, Stephen John
Resigned: 31 March 2000
Appointed Date: 14 July 1997
70 years old

Director
MCROBERT, Thomas Peter Ian
Resigned: 31 March 2000
Appointed Date: 17 July 1995
80 years old

Director
O'BRIEN, Michael, Dr
Resigned: 01 February 1995
76 years old

Director
PERRIN, David
Resigned: 31 March 2000
Appointed Date: 17 July 1995
60 years old

Director
PERT, David Ian
Resigned: 12 October 2007
Appointed Date: 01 May 2007
72 years old

Director
PORTER, David Antony
Resigned: 12 October 2007
Appointed Date: 01 May 2007
62 years old

Director
RIGBY, Guy Anthony
Resigned: 12 October 2007
Appointed Date: 01 May 2007
72 years old

Director
SARIKHANI, Ali Reza
Resigned: 12 July 2005
Appointed Date: 01 April 2000
80 years old

Director
SNELL, Linda Christine
Resigned: 31 March 2000
Appointed Date: 15 February 1999
69 years old

Director
STURGEON, Brian
Resigned: 17 March 1994
83 years old

Director
TALLON, Paula Christina
Resigned: 12 October 2007
Appointed Date: 01 May 2007
52 years old

Director
WARD, Aidan
Resigned: 30 May 2008
Appointed Date: 12 October 2007
62 years old

Director
WELBY, Marc Stephen Raymond
Resigned: 12 October 2007
Appointed Date: 01 May 2007
66 years old

Director
WILLIAMS, Richard James Henry
Resigned: 30 April 2007
Appointed Date: 15 July 2004
57 years old

Director
WILLMOTT, John Martin
Resigned: 12 October 2007
Appointed Date: 08 November 2005
77 years old

Director
YOUNG, David Hunter
Resigned: 31 March 2000
Appointed Date: 01 April 1998
75 years old

Director
BRISTLEKARN LIMITED
Resigned: 29 July 1994

ZOKORA LIMITED Events

26 Apr 2016
Liquidators' statement of receipts and payments to 13 March 2016
06 May 2015
Liquidators' statement of receipts and payments to 13 March 2015
29 Apr 2014
Liquidators' statement of receipts and payments to 13 March 2014
22 Mar 2013
Registered office address changed from 1St Floor 86 Brook Street London W1K 5AY on 22 March 2013
18 Mar 2013
Statement of affairs with form 4.19
...
... and 195 more events
16 Jul 1986
Return made up to 09/06/86; full list of members

16 Jul 1986
Return made up to 12/04/85; full list of members

16 Jul 1986
Return made up to 12/04/85; full list of members

16 Jul 1986
New director appointed

28 Oct 1982
Certificate of incorporation