Company number 02032348
Status Active
Incorporation Date 30 June 1986
Company Type Private Limited Company
Address 4TH FLOOR, 1 KNIGHTRIDER COURT, LONDON, EC4V 5BJ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc
Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ZONENEUTRAL LIMITED are www.zoneneutral.co.uk, and www.zoneneutral.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zoneneutral Limited is a Private Limited Company.
The company registration number is 02032348. Zoneneutral Limited has been working since 30 June 1986.
The present status of the company is Active. The registered address of Zoneneutral Limited is 4th Floor 1 Knightrider Court London Ec4v 5bj. The company`s financial liabilities are £0.31k. It is £0.27k against last year. And the total assets are £1.12k, which is £0.34k against last year. CORNHILL SERVICES LIMTED is a Secretary of the company. APAP BOLOGNA, Paul is a Director of the company. CORNHILL DIRECTORS LTD is a Director of the company. Secretary ILS (ISLE OF MAN) LIMITED has been resigned. Secretary ILS SECRETARIES LIMITED has been resigned. Secretary MUSTERASSET LIMITED has been resigned. Nominee Secretary MUSTERASSET LIMITED has been resigned. Director OAKLAWN LIMITED has been resigned. Director TRUMPWISE LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".
zoneneutral Key Finiance
LIABILITIES
£0.31k
+750%
CASH
n/a
TOTAL ASSETS
£1.12k
+43%
All Financial Figures
Current Directors
Director
CORNHILL DIRECTORS LTD
Appointed Date: 18 August 2011
Resigned Directors
Secretary
ILS (ISLE OF MAN) LIMITED
Resigned: 15 September 2003
Appointed Date: 05 November 2001
Secretary
ILS SECRETARIES LIMITED
Resigned: 18 August 2011
Appointed Date: 15 September 2003
Secretary
MUSTERASSET LIMITED
Resigned: 05 November 2001
Appointed Date: 22 March 1995
Nominee Secretary
MUSTERASSET LIMITED
Resigned: 22 March 1995
Director
OAKLAWN LIMITED
Resigned: 18 August 2011
Appointed Date: 05 November 2001
Director
TRUMPWISE LIMITED
Resigned: 05 November 2001
Appointed Date: 12 September 1991
Persons With Significant Control
Mr Paul Apap Bologna
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control
ZONENEUTRAL LIMITED Events
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Nov 2016
Confirmation statement made on 12 September 2016 with updates
04 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Oct 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
07 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 86 more events
20 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
03 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
03 Oct 1986
Registered office changed on 03/10/86 from: epworth house 25/35 city road london EC1Y 1AA
30 Jun 1986
Certificate of Incorporation