ZELICA LTD

Register to unlock more data on OkredoRegister

ZELICA LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04788235

Incorporation date

04/06/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

7 Bournemouth Road, Chandlers, Ford, Eastleigh, Hampshire SO53 3DACopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2003)
dot icon16/01/2012
Final Gazette dissolved via compulsory strike-off
dot icon03/10/2011
First Gazette notice for compulsory strike-off
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon22/12/2010
Previous accounting period extended from 2010-03-31 to 2010-09-30
dot icon13/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon13/06/2010
Director's details changed for Matthieu Gilbert Stanley Williams on 2010-06-04
dot icon13/06/2010
Director's details changed for Oliver Matthews on 2010-06-04
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/06/2009
Return made up to 04/06/09; full list of members
dot icon03/06/2009
Director's Change of Particulars / matthieu williams / 01/06/2009 / HouseName/Number was: , now: 37B; Street was: flat 1, now: elmore street; Area was: 20 lambs conduit street, now: ; Post Code was: WC1N 3LE, now: N1 3AJ; Country was: , now: united kingdom
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/06/2008
Return made up to 04/06/08; full list of members
dot icon15/06/2008
Location of register of members
dot icon15/06/2008
Director and Secretary's Change of Particulars / oliver matthews / 01/01/2008 / HouseName/Number was: , now: 225B; Street was: 1 tranby mews, now: whittington road; Area was: 54A brooksby's walk homerton, now: ; Post Code was: E9 6DA, now: N22 8YW; Country was: , now: united kingdom; Occupation was: operations dir, now: director
dot icon30/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon03/06/2007
Return made up to 04/06/07; full list of members
dot icon05/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon07/08/2006
Total exemption full accounts made up to 2005-03-31
dot icon08/06/2006
Return made up to 05/06/06; full list of members
dot icon16/02/2006
Return made up to 05/06/05; full list of members
dot icon16/02/2006
Director's particulars changed
dot icon01/02/2006
Total exemption full accounts made up to 2004-03-31
dot icon16/11/2004
Director resigned
dot icon19/07/2004
Return made up to 05/06/04; full list of members
dot icon19/07/2004
Secretary's particulars changed;director's particulars changed
dot icon01/06/2004
Accounting reference date shortened from 30/06/04 to 31/03/04
dot icon12/02/2004
New director appointed
dot icon24/07/2003
Ad 05/06/03--------- £ si 99@1=99 £ ic 1/100
dot icon14/07/2003
Secretary resigned
dot icon14/07/2003
Director resigned
dot icon14/07/2003
New director appointed
dot icon14/07/2003
New secretary appointed;new director appointed
dot icon04/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
04/06/2003 - 04/06/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
04/06/2003 - 04/06/2003
67500
Williams, Matthieu Gilbert Stanley
Director
04/06/2003 - Present
1
Joyce, Ben Thomas Charles
Director
01/02/2004 - 24/10/2004
1
Matthews, Oliver
Secretary
04/06/2003 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ZELICA LTD

ZELICA LTD is an(a) Dissolved company incorporated on 04/06/2003 with the registered office located at 7 Bournemouth Road, Chandlers, Ford, Eastleigh, Hampshire SO53 3DA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ZELICA LTD?

toggle

ZELICA LTD is currently Dissolved. It was registered on 04/06/2003 and dissolved on 16/01/2012.

Where is ZELICA LTD located?

toggle

ZELICA LTD is registered at 7 Bournemouth Road, Chandlers, Ford, Eastleigh, Hampshire SO53 3DA.

What does ZELICA LTD do?

toggle

ZELICA LTD operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for ZELICA LTD?

toggle

The latest filing was on 16/01/2012: Final Gazette dissolved via compulsory strike-off.