About

Registered Number: 04029762
Date of Incorporation: 10/07/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/12/2014 (9 years and 5 months ago)
Registered Address: The Old Boardroom, Collett Road, Ware, Hertfordshire, SG12 7LR,

 

Founded in 2000, Zedzero Ltd are based in Hertfordshire, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at Zedzero Ltd. The current directors of this business are listed as Menich, Michaela Lare, Menich, Michaela Lare, Menich, Peter Denis, Kimpton, Jay Barry in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MENICH, Michaela Lare 08 October 2012 - 1
MENICH, Peter Denis 10 July 2000 - 1
KIMPTON, Jay Barry 10 July 2000 26 January 2001 1
Secretary Name Appointed Resigned Total Appointments
MENICH, Michaela Lare 26 January 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 09 September 2014
DS01 - Striking off application by a company 28 August 2014
AA - Annual Accounts 25 March 2014
AA01 - Change of accounting reference date 30 September 2013
AR01 - Annual Return 20 August 2013
AP01 - Appointment of director 01 March 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 18 July 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 13 July 2011
AD01 - Change of registered office address 12 May 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 14 September 2010
AD01 - Change of registered office address 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 28 October 2009
287 - Change in situation or address of Registered Office 01 September 2009
363a - Annual Return 29 August 2009
363s - Annual Return 08 October 2008
AA - Annual Accounts 07 October 2008
AA - Annual Accounts 28 September 2007
363s - Annual Return 06 August 2007
363s - Annual Return 01 September 2006
AA - Annual Accounts 09 March 2006
363s - Annual Return 02 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2005
AA - Annual Accounts 02 December 2005
225 - Change of Accounting Reference Date 02 December 2005
363s - Annual Return 27 September 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 21 July 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 19 November 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 07 January 2003
363s - Annual Return 31 July 2001
AA - Annual Accounts 31 July 2001
225 - Change of Accounting Reference Date 31 July 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
288b - Notice of resignation of directors or secretaries 10 July 2000
NEWINC - New incorporation documents 10 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.