General information

Name:

Zone Rg12 Ltd

Office Address:

Epping House 55 Russell Street RG1 7XG Reading

Number: 05888978

Incorporation date: 2006-07-27

Dissolution date: 2019-01-08

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular business was based in Reading registered with number: 05888978. This company was registered in 2006. The headquarters of the firm was situated at Epping House 55 Russell Street. The post code for this place is RG1 7XG. The firm was dissolved on 2019/01/08, meaning it had been in business for thirteen years. The registered name switch from G Homes to Zone Rg12 Limited took place on 2008/01/16.

Paul W. was the enterprise's director, assigned this position eighteen years ago.

Executives who had control over the firm were as follows: Gary C. had substantial control or influence over the company owned 1/2 or less of company shares and had 1/2 or less of voting rights. Paul W. had substantial control or influence over the company owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Zone Rg12 Limited 2008-01-16
  • G Cox Homes Limited 2006-07-27

Financial data based on annual reports

Company staff

Paul W.

Role: Secretary

Appointed: 27 July 2006

Latest update: 28 January 2024

Paul W.

Role: Director

Appointed: 27 July 2006

Latest update: 28 January 2024

People with significant control

Gary C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Paul W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2019
Account last made up date 31 July 2017
Confirmation statement next due date 10 August 2018
Confirmation statement last made up date 27 July 2017
Annual Accounts 29 August 2014
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 29 August 2014
Annual Accounts 29 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 29 April 2015
Annual Accounts 11 July 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 11 July 2016
Annual Accounts 28 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 28 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts 21 May 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 21 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 8th, January 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Redlake Business Centre Redlake Lane

Post code:

RG40 3BF

City / Town:

Wokingham

HQ address,
2013

Address:

Redlake Business Centre Redlake Lane

Post code:

RG40 3BF

City / Town:

Wokingham

HQ address,
2014

Address:

Redlake Business Centre Redlake Lane

Post code:

RG40 3BF

City / Town:

Wokingham

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
12
Company Age

Similar companies nearby

Closest companies