About

Registered Number: 05446477
Date of Incorporation: 09/05/2005 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/06/2017 (7 years and 10 months ago)
Registered Address: 1 The Centre, High Street, Gillingham, SP8 4AB

 

Founded in 2005, Zendico Ltd has its registered office in the United Kingdom. There is one director listed as Beresford, Sarah Elizabeth for the company in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BERESFORD, Sarah Elizabeth 09 May 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 March 2017
DS01 - Striking off application by a company 14 March 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH03 - Change of particulars for secretary 12 August 2010
DS02 - Withdrawal of striking off application by a company 04 August 2010
GAZ1(A) - First notification of strike-off in London Gazette) 25 May 2010
DS01 - Striking off application by a company 17 May 2010
AA - Annual Accounts 15 April 2010
363a - Annual Return 28 May 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 26 May 2008
288c - Notice of change of directors or secretaries or in their particulars 26 May 2008
288c - Notice of change of directors or secretaries or in their particulars 26 May 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 05 September 2007
288c - Notice of change of directors or secretaries or in their particulars 05 September 2007
288c - Notice of change of directors or secretaries or in their particulars 05 September 2007
AA - Annual Accounts 12 March 2007
363a - Annual Return 05 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
NEWINC - New incorporation documents 09 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.